About

Registered Number: 02306403
Date of Incorporation: 18/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Oracle Parkway, Thames Valley Park, Reading, Berkshire, RG6 1RA

 

Micros Retail Services Uk Ltd was registered on 18 October 1988 and has its registered office in Reading in Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at Micros Retail Services Uk Ltd. There are 13 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSLEY, Neil Mervin 03 June 1996 30 March 1999 1
BOOTH, Martin Coates 06 September 1999 10 November 2000 1
BROWN, Marjorie 08 December 1999 13 July 2001 1
CHALLIS, Malcolm Stephen 13 April 1993 30 April 1994 1
GODWIN, Julie Louise N/A 01 December 1992 1
JONES, Simon Francis 06 September 1999 31 May 2000 1
OAKLEY, Samuel Benjamin Smith 20 January 2012 31 May 2012 1
PRIESTLEY, Richard James 13 April 1993 13 May 1994 1
RUSSO, Cynthia 31 May 2012 26 November 2014 1
Secretary Name Appointed Resigned Total Appointments
GODWIN, Timothy Charles William 01 December 1992 16 December 1993 1
OAKLEY, Samuel Benjamin Smith 20 January 2012 31 May 2012 1
STRATFORD, Peter Allan 14 June 1994 16 January 2001 1
WALDER, Stephen 31 May 2012 26 November 2014 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AP02 - Appointment of corporate director 02 December 2014
AP01 - Appointment of director 02 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 06 March 2013
CERTNM - Change of name certificate 26 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 06 July 2012
AP03 - Appointment of secretary 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AD01 - Change of registered office address 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
AR01 - Annual Return 03 April 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AA - Annual Accounts 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 30 January 2012
CERTNM - Change of name certificate 27 January 2012
AA01 - Change of accounting reference date 27 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AP03 - Appointment of secretary 27 January 2012
AD01 - Change of registered office address 27 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
RESOLUTIONS - N/A 06 August 2009
AA - Annual Accounts 31 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 25 June 2008
395 - Particulars of a mortgage or charge 14 June 2008
MEM/ARTS - N/A 09 June 2008
CERTNM - Change of name certificate 04 June 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 20 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 30 November 2007
AA - Annual Accounts 21 November 2007
225 - Change of Accounting Reference Date 03 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AUD - Auditor's letter of resignation 27 September 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
RESOLUTIONS - N/A 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
395 - Particulars of a mortgage or charge 20 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 24 January 2007
RESOLUTIONS - N/A 20 December 2006
395 - Particulars of a mortgage or charge 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 26 November 2004
395 - Particulars of a mortgage or charge 11 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
395 - Particulars of a mortgage or charge 11 August 2004
395 - Particulars of a mortgage or charge 24 July 2004
363s - Annual Return 29 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
AA - Annual Accounts 27 October 2003
287 - Change in situation or address of Registered Office 28 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 29 October 2002
AUD - Auditor's letter of resignation 07 October 2002
AA - Annual Accounts 17 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
363s - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 21 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
AA - Annual Accounts 21 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
395 - Particulars of a mortgage or charge 11 October 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
CERTNM - Change of name certificate 30 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
AUD - Auditor's letter of resignation 21 September 1999
395 - Particulars of a mortgage or charge 08 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
395 - Particulars of a mortgage or charge 16 March 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 29 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 29 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1998
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
MEM/ARTS - N/A 22 December 1997
123 - Notice of increase in nominal capital 22 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 1997
MEM/ARTS - N/A 06 May 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
123 - Notice of increase in nominal capital 17 April 1997
363s - Annual Return 20 February 1997
395 - Particulars of a mortgage or charge 13 February 1997
AA - Annual Accounts 30 January 1997
288 - N/A 04 July 1996
363s - Annual Return 26 February 1996
288 - N/A 19 January 1996
AA - Annual Accounts 29 November 1995
288 - N/A 20 April 1995
363s - Annual Return 14 February 1995
288 - N/A 23 June 1994
288 - N/A 23 June 1994
AA - Annual Accounts 10 June 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1994
123 - Notice of increase in nominal capital 05 May 1994
RESOLUTIONS - N/A 15 April 1994
RESOLUTIONS - N/A 15 April 1994
RESOLUTIONS - N/A 15 April 1994
363s - Annual Return 02 February 1994
123 - Notice of increase in nominal capital 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 02 June 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 17 March 1993
395 - Particulars of a mortgage or charge 29 December 1992
288 - N/A 07 October 1992
MEM/ARTS - N/A 01 October 1992
287 - Change in situation or address of Registered Office 24 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
RESOLUTIONS - N/A 23 September 1992
395 - Particulars of a mortgage or charge 10 September 1992
395 - Particulars of a mortgage or charge 03 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1992
MEM/ARTS - N/A 10 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
AA - Annual Accounts 06 April 1992
RESOLUTIONS - N/A 03 April 1992
RESOLUTIONS - N/A 03 April 1992
288 - N/A 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 1992
123 - Notice of increase in nominal capital 03 April 1992
363s - Annual Return 01 April 1992
363a - Annual Return 15 February 1991
AA - Annual Accounts 23 January 1991
287 - Change in situation or address of Registered Office 24 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1990
363 - Annual Return 03 July 1990
287 - Change in situation or address of Registered Office 01 March 1989
288 - N/A 01 March 1989
NEWINC - New incorporation documents 18 October 1988

Mortgages & Charges

Description Date Status Charge by
Deed of accession 02 March 2012 Fully Satisfied

N/A

Debenture 29 July 2011 Fully Satisfied

N/A

Legal charge- lsfo gold plan assignment of debt 09 June 2008 Fully Satisfied

N/A

Legal charge 27 November 2007 Fully Satisfied

N/A

Debenture 13 September 2007 Fully Satisfied

N/A

Legal charge 13 June 2007 Fully Satisfied

N/A

Legal charge - lsfo gold plan assignment of debt 23 October 2006 Fully Satisfied

N/A

Lsfo assignment 06 December 2005 Fully Satisfied

N/A

Legal charge 02 September 2004 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal charge 23 July 2004 Fully Satisfied

N/A

Legal charge 16 July 2004 Fully Satisfied

N/A

Assignment of debt 31 December 2003 Fully Satisfied

N/A

Assignment of debt 18 December 2002 Fully Satisfied

N/A

Assignment of debt 17 December 2002 Fully Satisfied

N/A

Assignment of debt 22 October 2002 Fully Satisfied

N/A

Legal charge 10 October 2000 Fully Satisfied

N/A

Guarantee & debenture 01 September 1999 Fully Satisfied

N/A

Guarantee & debenture 05 March 1999 Fully Satisfied

N/A

Guarantee & debenture 31 January 1997 Fully Satisfied

N/A

Rent deposit deed 22 December 1992 Fully Satisfied

N/A

Debenture 04 September 1992 Fully Satisfied

N/A

Deed of charge over credit balances 21 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.