About

Registered Number: 02177941
Date of Incorporation: 13/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Seacourt Tower, West Way, Oxford, OX2 0JJ,

 

Founded in 1987, Vencap International Plc are based in Oxford, it has a status of "Active". This company has 9 directors listed as Lasseter, Simon Lyn, Clark, David Peter, Cruttenden, Timothy Paul, Lasseter, Simon Lyn, Cooke, Ann Ruth, Ashall, Michael Leslie, Ashworth, Michelle Louise, Latta, Allen Jay, Smith, Charles Gregory in the Companies House registry. 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
CLARK, David Peter 24 May 2019 - 1
CRUTTENDEN, Timothy Paul 11 March 2003 - 1
LASSETER, Simon Lyn 09 November 2011 - 1
ASHALL, Michael Leslie N/A 28 January 2011 1
ASHWORTH, Michelle Louise 23 October 2014 01 March 2016 1
LATTA, Allen Jay 11 September 2002 18 October 2006 1
SMITH, Charles Gregory 15 March 2000 06 June 2003 1
Secretary Name Appointed Resigned Total Appointments
LASSETER, Simon Lyn 09 November 2011 - 1
COOKE, Ann Ruth N/A 09 November 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 17 March 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 20 September 2019
AP01 - Appointment of director 05 June 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 09 May 2019
AA - Annual Accounts 09 April 2019
RESOLUTIONS - N/A 12 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 30 March 2015
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 23 May 2014
MISC - Miscellaneous document 20 March 2014
AA - Annual Accounts 06 March 2014
AUD - Auditor's letter of resignation 28 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 15 March 2012
CH01 - Change of particulars for director 11 November 2011
AP03 - Appointment of secretary 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 11 April 2011
CH01 - Change of particulars for director 01 December 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 06 June 2008
169 - Return by a company purchasing its own shares 26 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 24 May 2006
169 - Return by a company purchasing its own shares 05 January 2006
169 - Return by a company purchasing its own shares 09 December 2005
169 - Return by a company purchasing its own shares 18 November 2005
169 - Return by a company purchasing its own shares 02 November 2005
169 - Return by a company purchasing its own shares 02 November 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
MEM/ARTS - N/A 04 October 2005
123 - Notice of increase in nominal capital 04 October 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 08 June 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
MEM/ARTS - N/A 01 October 2002
RESOLUTIONS - N/A 18 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
CERT7 - Re-registration of a company from private to public with a change of name 21 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 21 July 1999
BS - Balance sheet 21 July 1999
AUDS - Auditor's statement 21 July 1999
AUDR - Auditor's report 21 July 1999
MAR - Memorandum and Articles - used in re-registration 21 July 1999
43(3) - Application by a private company for re-registration as a public company 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1999
363s - Annual Return 15 June 1999
395 - Particulars of a mortgage or charge 28 January 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 15 June 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 16 June 1997
395 - Particulars of a mortgage or charge 04 November 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 30 April 1996
395 - Particulars of a mortgage or charge 24 November 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 12 April 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 29 November 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 17 May 1994
RESOLUTIONS - N/A 21 May 1993
RESOLUTIONS - N/A 21 May 1993
RESOLUTIONS - N/A 21 May 1993
RESOLUTIONS - N/A 21 May 1993
AA - Annual Accounts 21 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 1993
MEM/ARTS - N/A 21 May 1993
363s - Annual Return 21 May 1993
288 - N/A 02 October 1992
288 - N/A 13 July 1992
AA - Annual Accounts 22 June 1992
363s - Annual Return 22 June 1992
363b - Annual Return 24 July 1991
AA - Annual Accounts 27 June 1991
288 - N/A 20 March 1991
287 - Change in situation or address of Registered Office 04 February 1991
363 - Annual Return 29 November 1990
AA - Annual Accounts 11 June 1990
288 - N/A 01 March 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 12 October 1989
288 - N/A 15 May 1989
RESOLUTIONS - N/A 06 April 1989
RESOLUTIONS - N/A 06 April 1989
RESOLUTIONS - N/A 06 April 1989
123 - Notice of increase in nominal capital 31 March 1989
287 - Change in situation or address of Registered Office 29 March 1989
288 - N/A 01 March 1988
PUC 2 - N/A 25 February 1988
RESOLUTIONS - N/A 02 February 1988
MEM/ARTS - N/A 02 February 1988
287 - Change in situation or address of Registered Office 02 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1988
CERTNM - Change of name certificate 19 January 1988
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

Description Date Status Charge by
Deed relating to payment of a rent deposit 25 January 1999 Outstanding

N/A

Charge over credit balances 21 October 1996 Fully Satisfied

N/A

Charge over credit balances 08 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.