About

Registered Number: 05107377
Date of Incorporation: 20/04/2004 (21 years ago)
Company Status: Active
Registered Address: Aspect House, Grove Business Park, Wantage, Oxfordshire, OX12 9FA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.