About

Registered Number: 04309092
Date of Incorporation: 23/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Vorticity Ltd was registered on 23 October 2001, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Pickerin, Hugh William, Lingard, John Stephen, Dr, Anglian Enterprises Ltd, Evans, Gillian Anne for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGARD, John Stephen, Dr 28 August 2002 - 1
ANGLIAN ENTERPRISES LTD 23 October 2001 - 1
EVANS, Gillian Anne 23 October 2001 11 August 2010 1
Secretary Name Appointed Resigned Total Appointments
PICKERIN, Hugh William 17 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 July 2015
CH03 - Change of particulars for secretary 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 11 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 03 December 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 20 November 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 11 November 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.