About

Registered Number: 07417662
Date of Incorporation: 25/10/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: Manor House, Howbery Park, Wallingford, Oxfordshire, OX10 8BA

 

Established in 2010, P1vital Products Ltd have registered office in Wallingford in Oxfordshire, it has a status of "Active". The current directors of this company are Dawson, Gerard Raphael, Dr, Dourish, Colin Trevor, Dr, Goodwin, Guy, Professor, Kingslake, Jonathan Andrew, Kingslake, Jonathan Andrew, Nightingale, Helen, Craig, Kevin James, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Gerard Raphael, Dr 25 October 2010 - 1
DOURISH, Colin Trevor, Dr 25 October 2010 - 1
GOODWIN, Guy, Professor 28 January 2019 - 1
KINGSLAKE, Jonathan Andrew 25 October 2010 - 1
CRAIG, Kevin James, Dr 25 October 2010 02 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KINGSLAKE, Jonathan Andrew 25 October 2010 20 May 2013 1
NIGHTINGALE, Helen 20 May 2013 31 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AP01 - Appointment of director 02 July 2020
RESOLUTIONS - N/A 17 June 2020
RESOLUTIONS - N/A 17 June 2020
MA - Memorandum and Articles 16 June 2020
CS01 - N/A 28 November 2019
SH08 - Notice of name or other designation of class of shares 05 November 2019
SH08 - Notice of name or other designation of class of shares 05 November 2019
AA - Annual Accounts 10 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 27 September 2016
SH01 - Return of Allotment of shares 27 June 2016
SH01 - Return of Allotment of shares 08 June 2016
RESOLUTIONS - N/A 28 April 2016
RESOLUTIONS - N/A 24 November 2015
SH08 - Notice of name or other designation of class of shares 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 06 January 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AP03 - Appointment of secretary 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 November 2012
SH06 - Notice of cancellation of shares 03 August 2012
SH03 - Return of purchase of own shares 03 August 2012
AA - Annual Accounts 18 July 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 25 November 2011
SH01 - Return of Allotment of shares 28 April 2011
RESOLUTIONS - N/A 13 April 2011
RESOLUTIONS - N/A 13 April 2011
MEM/ARTS - N/A 13 April 2011
AA01 - Change of accounting reference date 22 February 2011
AA01 - Change of accounting reference date 25 January 2011
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AP03 - Appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
NEWINC - New incorporation documents 25 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.