About

Registered Number: 01915382
Date of Incorporation: 21/05/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG,

 

Hytek (Gb) Ltd was registered on 21 May 1985, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this company are listed as Olive, Andrew Keith, Seal, Andrew, Van Vuuren, Gerhard, Taylor, Bronwen, Weeks, Steven Richard, Taylor, Ian, Trewick, Fenton John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVE, Andrew Keith 01 July 2018 - 1
SEAL, Andrew 01 January 2005 - 1
VAN VUUREN, Gerhard 16 May 2018 - 1
TAYLOR, Ian N/A 31 January 2006 1
TREWICK, Fenton John 01 June 2009 06 March 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Bronwen N/A 31 January 2006 1
WEEKS, Steven Richard 08 July 2016 29 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 26 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 06 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2018
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
MR01 - N/A 26 April 2018
PSC05 - N/A 28 February 2018
CS01 - N/A 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 11 December 2017
AD01 - Change of registered office address 11 December 2017
AUD - Auditor's letter of resignation 28 November 2017
AP01 - Appointment of director 29 August 2017
TM02 - Termination of appointment of secretary 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 15 May 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 03 January 2017
CH01 - Change of particulars for director 22 December 2016
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 15 November 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AP03 - Appointment of secretary 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 23 April 2015
MR01 - N/A 17 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 06 December 2013
AA01 - Change of accounting reference date 13 November 2013
AA - Annual Accounts 16 September 2013
MR04 - N/A 07 August 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 07 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2011
AA - Annual Accounts 27 September 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AUD - Auditor's letter of resignation 11 May 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2011
MG01 - Particulars of a mortgage or charge 12 June 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 05 January 2010
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 09 December 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 20 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 13 October 2006
225 - Change of Accounting Reference Date 20 April 2006
AUD - Auditor's letter of resignation 31 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 29 December 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 08 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 21 January 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 23 April 2002
287 - Change in situation or address of Registered Office 08 February 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 12 January 2001
363s - Annual Return 07 December 1999
AA - Annual Accounts 29 October 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 20 December 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 16 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 December 1994
363s - Annual Return 05 December 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 19 November 1992
363a - Annual Return 02 December 1991
AA - Annual Accounts 14 November 1991
395 - Particulars of a mortgage or charge 13 August 1991
363 - Annual Return 02 January 1991
288 - N/A 21 December 1990
AA - Annual Accounts 28 November 1990
395 - Particulars of a mortgage or charge 07 April 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 03 November 1989
RESOLUTIONS - N/A 23 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 May 1989
123 - Notice of increase in nominal capital 17 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 17 March 1987
AA - Annual Accounts 14 February 1987
287 - Change in situation or address of Registered Office 02 October 1986
NEWINC - New incorporation documents 21 May 1985
NEWINC - New incorporation documents 21 May 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 26 November 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 06 June 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 03 February 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 11 June 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 18 January 2007 Outstanding

N/A

Mortgage deed 20 January 2003 Fully Satisfied

N/A

Single debenture 26 July 1991 Outstanding

N/A

Mortgage 30 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.