About

Registered Number: 03520484
Date of Incorporation: 03/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Our Workplace The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL,

 

Flex Information Technology Ltd was established in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSEMAN, Paul Owen 03 March 1998 - 1
PARKINS, Geoff 06 March 2020 - 1
MCLAUGHLIN, Peter William 03 March 1998 26 March 2018 1
WILSON, Robert Stobo 03 March 1998 30 June 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 April 2020
MA - Memorandum and Articles 20 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 April 2020
SH01 - Return of Allotment of shares 14 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2020
CC04 - Statement of companies objects 07 April 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 06 March 2020
PSC04 - N/A 04 March 2020
PSC01 - N/A 04 March 2020
SH01 - Return of Allotment of shares 04 March 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 26 January 2019
PSC04 - N/A 01 November 2018
PSC07 - N/A 01 November 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 25 October 2018
AD01 - Change of registered office address 04 April 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 27 June 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 18 October 2002
395 - Particulars of a mortgage or charge 05 September 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 17 May 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
288c - Notice of change of directors or secretaries or in their particulars 04 July 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.