About

Registered Number: 04229942
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 5 The Chambers, Vineyard, Abingdon, Oxfordshire, OX14 3PX

 

Based in Oxfordshire, Network Point Management (Witney) Ltd was founded on 06 June 2001, it has a status of "Active". The organisation has 4 directors listed as Nockels, Aubrey George, Butler, Simon, Beveridge, Lesley, Richards, Colin at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERIDGE, Lesley 11 February 2008 28 February 2014 1
RICHARDS, Colin 11 February 2008 07 November 2008 1
Secretary Name Appointed Resigned Total Appointments
NOCKELS, Aubrey George 05 August 2015 - 1
BUTLER, Simon 11 February 2013 05 August 2015 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 12 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 June 2016
TM02 - Termination of appointment of secretary 04 September 2015
AP03 - Appointment of secretary 04 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 05 August 2014
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 20 February 2013
AP03 - Appointment of secretary 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
288a - Notice of appointment of directors or secretaries 30 September 2007
363a - Annual Return 17 June 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 01 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
363s - Annual Return 20 October 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 14 July 2005
287 - Change in situation or address of Registered Office 31 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
363s - Annual Return 12 September 2002
225 - Change of Accounting Reference Date 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
RESOLUTIONS - N/A 28 June 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.