Founded in 2004, Forensic Access Ltd has its registered office in Oxfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Avenell, Philip James, Blows, Jonathan Darcy Blything, Jansen, Rachel Fiona, Kelly, John Robert, Arend, Joseph Victor, Cooney, Eamonn Edward, Heffernan, Michael, Manlove, John Derek, Dr, Manlove, Kathryn Joy, Owen, John, Rowell, Frederick John, Dr are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVENELL, Philip James | 01 September 2020 | - | 1 |
BLOWS, Jonathan Darcy Blything | 01 September 2020 | - | 1 |
JANSEN, Rachel Fiona | 01 September 2020 | - | 1 |
KELLY, John Robert | 18 June 2018 | - | 1 |
AREND, Joseph Victor | 28 July 2014 | 14 September 2015 | 1 |
COONEY, Eamonn Edward | 28 July 2014 | 21 April 2015 | 1 |
HEFFERNAN, Michael | 21 April 2015 | 20 April 2016 | 1 |
MANLOVE, John Derek, Dr | 20 April 2004 | 28 July 2014 | 1 |
MANLOVE, Kathryn Joy | 24 November 2004 | 28 July 2014 | 1 |
OWEN, John | 21 April 2015 | 01 September 2020 | 1 |
ROWELL, Frederick John, Dr | 28 July 2014 | 14 September 2015 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 28 September 2020 | |
PSC07 - N/A | 17 September 2020 | |
AP01 - Appointment of director | 17 September 2020 | |
AP01 - Appointment of director | 17 September 2020 | |
AP01 - Appointment of director | 17 September 2020 | |
TM01 - Termination of appointment of director | 17 September 2020 | |
TM01 - Termination of appointment of director | 17 September 2020 | |
MR04 - N/A | 17 September 2020 | |
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 18 November 2019 | |
CS01 - N/A | 07 May 2019 | |
AD01 - Change of registered office address | 01 May 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MR01 - N/A | 23 January 2019 | |
CS01 - N/A | 29 November 2018 | |
PSC05 - N/A | 08 November 2018 | |
AA - Annual Accounts | 26 October 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
CS01 - N/A | 25 May 2018 | |
RESOLUTIONS - N/A | 19 April 2018 | |
CONNOT - N/A | 19 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
MR01 - N/A | 21 December 2017 | |
PSC05 - N/A | 23 November 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
CS01 - N/A | 16 May 2017 | |
MR01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 03 November 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
AR01 - Annual Return | 06 May 2016 | |
TM01 - Termination of appointment of director | 22 April 2016 | |
TM01 - Termination of appointment of director | 18 March 2016 | |
AA - Annual Accounts | 30 January 2016 | |
MR01 - N/A | 07 January 2016 | |
TM01 - Termination of appointment of director | 18 December 2015 | |
TM01 - Termination of appointment of director | 14 September 2015 | |
TM01 - Termination of appointment of director | 14 September 2015 | |
AR01 - Annual Return | 26 May 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
CERTNM - Change of name certificate | 07 May 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AP01 - Appointment of director | 23 April 2015 | |
MR04 - N/A | 23 April 2015 | |
AP01 - Appointment of director | 17 November 2014 | |
AP01 - Appointment of director | 11 November 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
AP01 - Appointment of director | 08 August 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
TM02 - Termination of appointment of secretary | 08 August 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 15 May 2013 | |
CH03 - Change of particulars for secretary | 15 May 2013 | |
CH01 - Change of particulars for director | 15 May 2013 | |
CH01 - Change of particulars for director | 15 May 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AD01 - Change of registered office address | 21 December 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
395 - Particulars of a mortgage or charge | 18 September 2009 | |
AA - Annual Accounts | 13 September 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 23 August 2007 | |
AA - Annual Accounts | 21 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
363a - Annual Return | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2006 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 27 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2005 | |
363s - Annual Return | 11 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 May 2004 | |
288a - Notice of appointment of directors or secretaries | 08 May 2004 | |
287 - Change in situation or address of Registered Office | 08 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 May 2004 | |
NEWINC - New incorporation documents | 20 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 January 2019 | Fully Satisfied |
N/A |
A registered charge | 18 December 2017 | Fully Satisfied |
N/A |
A registered charge | 09 January 2017 | Fully Satisfied |
N/A |
A registered charge | 22 December 2015 | Fully Satisfied |
N/A |
Debenture | 15 September 2009 | Fully Satisfied |
N/A |