About

Registered Number: 06140320
Date of Incorporation: 06/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 4 months ago)
Registered Address: 114 High Street, Witney, Oxfordshire, OX28 6HT,

 

Based in Oxfordshire, Navitas Plm Solutions Ltd was established in 2007. Currently we aren't aware of the number of employees at the Navitas Plm Solutions Ltd. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 20 March 2019
PSC04 - N/A 15 March 2019
CH01 - Change of particulars for director 15 March 2019
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 19 February 2018
AA01 - Change of accounting reference date 25 October 2017
CH01 - Change of particulars for director 14 June 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 13 June 2017
AD01 - Change of registered office address 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 17 April 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 03 February 2015
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 05 January 2014
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 05 April 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AD01 - Change of registered office address 18 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 24 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.