About

Registered Number: 05758497
Date of Incorporation: 28/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 63 Fosse Way, Syston, Leicestershire, LE7 1NF

 

Pozitive Design Ltd was registered on 28 March 2006 and has its registered office in Syston in Leicestershire. Pozitive Design Ltd has 3 directors listed as Osborne, Linda, Osborne, Paul Michael, Wise, Jonathan. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Linda 26 April 2016 - 1
OSBORNE, Paul Michael 01 September 2006 - 1
WISE, Jonathan 28 March 2006 31 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 08 April 2012
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2008
353 - Register of members 11 April 2008
225 - Change of Accounting Reference Date 28 January 2008
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2007
353 - Register of members 30 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
CERTNM - Change of name certificate 19 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.