About

Registered Number: 01768135
Date of Incorporation: 08/11/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Technology House, Oakfield Estate, Eynsham, Oxfordshire, OX29 4AQ

 

Formula Systems Ltd was established in 1983, it's status at Companies House is "Active". The companies directors are listed as Hunter, Andrew Patrick, Philipps, Dawn Elizabeth, Davies, Graham Derek, Allen, Peter Waldron, Philipps, Alan Peter, Price, Ronald Frederick, Trett, John, Trett, Susan Kay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIPPS, Dawn Elizabeth 06 October 2015 - 1
ALLEN, Peter Waldron 13 August 1993 04 February 2013 1
PHILIPPS, Alan Peter 13 August 1993 22 May 2013 1
PRICE, Ronald Frederick N/A 30 June 1995 1
TRETT, John N/A 01 November 1993 1
TRETT, Susan Kay N/A 22 November 1993 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Patrick 06 October 2015 - 1
DAVIES, Graham Derek 22 November 1993 06 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 22 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 10 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 31 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AP03 - Appointment of secretary 06 October 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 14 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 05 September 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 27 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 September 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 23 July 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 01 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 10 August 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 28 August 1998
169 - Return by a company purchasing its own shares 30 March 1998
RESOLUTIONS - N/A 17 February 1998
RESOLUTIONS - N/A 17 February 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 04 September 1997
287 - Change in situation or address of Registered Office 06 April 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 04 September 1996
AUD - Auditor's letter of resignation 28 November 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 04 September 1995
288 - N/A 30 August 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 24 December 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 06 September 1994
288 - N/A 29 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 25 August 1993
RESOLUTIONS - N/A 26 April 1993
RESOLUTIONS - N/A 26 April 1993
RESOLUTIONS - N/A 26 April 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 14 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1991
AA - Annual Accounts 27 September 1991
363b - Annual Return 27 September 1991
287 - Change in situation or address of Registered Office 18 January 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1990
RESOLUTIONS - N/A 29 March 1990
RESOLUTIONS - N/A 29 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1990
123 - Notice of increase in nominal capital 29 March 1990
395 - Particulars of a mortgage or charge 07 December 1989
395 - Particulars of a mortgage or charge 22 November 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 11 September 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
395 - Particulars of a mortgage or charge 04 August 1988
288 - N/A 27 May 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 03 February 1987

Mortgages & Charges

Description Date Status Charge by
Charge 22 December 1994 Fully Satisfied

N/A

Mortgage 30 November 1989 Fully Satisfied

N/A

Fixed and floating charge 14 November 1989 Fully Satisfied

N/A

Legal charge 29 July 1988 Fully Satisfied

N/A

Debenture 17 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.