About

Registered Number: 03571231
Date of Incorporation: 28/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 8100 Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HU

 

Having been setup in 1998, Ingenta Uk Ltd have registered office in Oxford, it's status in the Companies House registry is set to "Active". The company has 2 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Martyn Craig 01 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SHEFFIELD, Jonathan Richard 30 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 12 April 2019
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 19 May 2017
AP03 - Appointment of secretary 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
TM02 - Termination of appointment of secretary 30 December 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 07 June 2016
RESOLUTIONS - N/A 12 May 2016
CONNOT - N/A 12 May 2016
CERTNM - Change of name certificate 30 March 2016
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
CH01 - Change of particulars for director 07 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 28 May 2012
AA - Annual Accounts 25 April 2012
TM01 - Termination of appointment of director 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
MG01 - Particulars of a mortgage or charge 30 July 2011
RESOLUTIONS - N/A 06 July 2011
MEM/ARTS - N/A 06 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 25 March 2010
AD01 - Change of registered office address 28 January 2010
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
CERTNM - Change of name certificate 28 March 2007
RESOLUTIONS - N/A 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 24 May 2005
225 - Change of Accounting Reference Date 12 October 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 11 March 2003
AUD - Auditor's letter of resignation 11 March 2003
395 - Particulars of a mortgage or charge 07 February 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
395 - Particulars of a mortgage or charge 26 July 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 13 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
AA - Annual Accounts 23 May 2001
AUD - Auditor's letter of resignation 13 September 2000
AUD - Auditor's letter of resignation 13 September 2000
363s - Annual Return 07 August 2000
CERTNM - Change of name certificate 26 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 07 February 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
363s - Annual Return 25 June 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
225 - Change of Accounting Reference Date 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 1999
123 - Notice of increase in nominal capital 12 March 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
CERTNM - Change of name certificate 02 November 1998
CERTNM - Change of name certificate 02 November 1998
287 - Change in situation or address of Registered Office 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2011 Outstanding

N/A

Debenture 05 October 2005 Fully Satisfied

N/A

Debenture 27 January 2003 Fully Satisfied

N/A

Debenture 22 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.