About

Registered Number: 01035809
Date of Incorporation: 22/12/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT

 

Invicta Business Machines Ltd was founded on 22 December 1971, it has a status of "Active". The current directors of this organisation are listed as Baptie, Thomas, Carter, Amanda, Mcnally, Stephen, Turner Brown, Nicholas, Boyes, Cherrie, Hall, Malcolm Charles, Hall, Valerie Lilian, Lidstone, Robert Anthony, Midgley, Carl, Turner Brown, Nicholas, Voss, David Henry, Yates, Harold John at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Cherrie N/A 26 September 2000 1
HALL, Malcolm Charles N/A 26 June 2003 1
HALL, Valerie Lilian N/A 26 September 2000 1
LIDSTONE, Robert Anthony 02 January 1996 08 September 2000 1
MIDGLEY, Carl 01 January 2003 04 December 2015 1
TURNER BROWN, Nicholas 01 January 2003 04 December 2015 1
VOSS, David Henry 30 September 1996 30 September 2001 1
YATES, Harold John 30 September 1996 26 September 2000 1
Secretary Name Appointed Resigned Total Appointments
BAPTIE, Thomas 26 June 2018 - 1
CARTER, Amanda 17 October 2017 26 June 2018 1
MCNALLY, Stephen 04 December 2015 17 October 2017 1
TURNER BROWN, Nicholas 31 December 2005 04 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 07 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 31 December 2019
GUARANTEE2 - N/A 31 December 2019
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 22 October 2018
AP03 - Appointment of secretary 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
CS01 - N/A 22 December 2017
TM02 - Termination of appointment of secretary 01 November 2017
AP03 - Appointment of secretary 19 October 2017
AA - Annual Accounts 22 September 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 November 2016
AA01 - Change of accounting reference date 02 September 2016
MR04 - N/A 03 March 2016
MR01 - N/A 02 February 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP03 - Appointment of secretary 22 December 2015
AD01 - Change of registered office address 22 December 2015
MR04 - N/A 08 December 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 09 April 2015
SH01 - Return of Allotment of shares 18 March 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 22 April 2014
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 27 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
AA - Annual Accounts 05 November 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 31 October 2001
287 - Change in situation or address of Registered Office 31 October 2001
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 11 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
123 - Notice of increase in nominal capital 08 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1997
AA - Annual Accounts 01 July 1997
RESOLUTIONS - N/A 02 June 1997
123 - Notice of increase in nominal capital 02 June 1997
363s - Annual Return 22 May 1997
288 - N/A 04 October 1996
288 - N/A 04 October 1996
RESOLUTIONS - N/A 20 September 1996
MEM/ARTS - N/A 20 September 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 29 April 1996
288 - N/A 12 February 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 22 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 12 April 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 20 April 1993
363s - Annual Return 13 April 1992
AA - Annual Accounts 13 April 1992
AA - Annual Accounts 03 May 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 19 April 1990
287 - Change in situation or address of Registered Office 29 March 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
363 - Annual Return 27 May 1988
AA - Annual Accounts 20 May 1988
AA - Annual Accounts 23 May 1987
363 - Annual Return 23 May 1987
NEWINC - New incorporation documents 22 December 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Fully Satisfied

N/A

Mortgage debenture 26 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.