About

Registered Number: 06680687
Date of Incorporation: 26/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Sandford Gate East Point Business Park, Sandy Lane West, Oxford, OX4 6LB

 

Founded in 2008, Sensitlive Ltd have registered office in Oxford. Sensitlive Ltd has 2 directors listed as Insolution Service Ltd., De Almeida, Eva Maria in the Companies House registry. 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
DE ALMEIDA, Eva Maria 17 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
INSOLUTION SERVICE LTD. 26 August 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
CH01 - Change of particulars for director 09 September 2020
AA - Annual Accounts 03 March 2020
AAMD - Amended Accounts 25 November 2019
CS01 - N/A 10 September 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 24 April 2019
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 28 August 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC04 - N/A 25 May 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 13 September 2017
CS01 - N/A 11 September 2017
PSC09 - N/A 11 September 2017
AAMD - Amended Accounts 11 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 27 August 2013
AAMD - Amended Accounts 20 May 2013
AAMD - Amended Accounts 20 May 2013
AAMD - Amended Accounts 20 May 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 11 December 2012
CH01 - Change of particulars for director 04 October 2012
AR01 - Annual Return 06 September 2012
MEM/ARTS - N/A 07 August 2012
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 29 July 2011
AA - Annual Accounts 25 July 2011
CH01 - Change of particulars for director 21 March 2011
CH04 - Change of particulars for corporate secretary 24 November 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 02 September 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 03 September 2009
225 - Change of Accounting Reference Date 19 September 2008
NEWINC - New incorporation documents 26 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.