About

Registered Number: 04432196
Date of Incorporation: 07/05/2002 (22 years ago)
Company Status: Active
Registered Address: 22 Post Office Lane, Wantage, Oxfordshire, OX12 8DR,

 

Established in 2002, Illac Ltd have registered office in Wantage, it's status at Companies House is "Active". The current directors of the company are Merrell, Alexander John, Ararat, Melsa, Dr, Dodridge, Dennis Olphert. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRELL, Alexander John 07 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ARARAT, Melsa, Dr 07 May 2002 02 July 2002 1
DODRIDGE, Dennis Olphert 02 July 2002 18 March 2018 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 24 February 2020
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 08 May 2018
AD01 - Change of registered office address 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 28 February 2012
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 01 March 2005
CERTNM - Change of name certificate 28 January 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.