About

Registered Number: 02746220
Date of Incorporation: 10/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Unit 14 Apollo Office Park, Ironstone Lane, Wroxton, Oxfordshire, OX15 6AY,

 

Myriad Technologies Ltd was founded on 10 September 1992. Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOKE, Simon Anthony 01 December 1992 29 October 1996 1
Secretary Name Appointed Resigned Total Appointments
FOOT, David Philip 10 September 1992 03 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 12 September 2018
AD01 - Change of registered office address 15 June 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 25 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 08 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 September 2010
SH08 - Notice of name or other designation of class of shares 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 10 August 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 21 September 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 29 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 02 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 30 September 1994
288 - N/A 13 July 1994
AA - Annual Accounts 01 July 1994
288 - N/A 22 April 1994
288 - N/A 15 October 1993
363s - Annual Return 15 October 1993
CERTNM - Change of name certificate 16 August 1993
395 - Particulars of a mortgage or charge 10 July 1993
288 - N/A 04 December 1992
288 - N/A 04 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1992
288 - N/A 25 September 1992
NEWINC - New incorporation documents 10 September 1992

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 02 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.