About

Registered Number: 05748917
Date of Incorporation: 20/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: OX49 5PQ, 1 Watlington Business Centre, High Street, Watlington, Oxon, OX49 5PH,

 

Based in Watlington in Oxon, Itmanager.co.uk Ltd was registered on 20 March 2006, it's status at Companies House is "Active". The organisation has 3 directors listed as Howard, Anne Marie, Howard, Anne Marie, Howard, Nigel Hilary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Anne Marie 17 July 2010 - 1
HOWARD, Nigel Hilary 25 April 2006 17 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Anne Marie 25 April 2006 17 July 2010 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 30 March 2011
CERTNM - Change of name certificate 20 August 2010
CONNOT - N/A 20 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 18 January 2010
DISS40 - Notice of striking-off action discontinued 28 October 2009
AR01 - Annual Return 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 18 May 2007
CERTNM - Change of name certificate 08 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.