About

Registered Number: 02486888
Date of Incorporation: 29/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Erlestoke G C, Erlestoke, Devizes, Wiltshire, SN10 5UB

 

X-tech (Open Systems) Ltd was registered on 29 March 1990 and are based in Wiltshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOBARDANSINGH, Richard 29 March 1990 - 1
WATERS, Judith Helen 13 July 2006 - 1
HENWOOD, Keryl Ann N/A 05 November 1992 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 30 January 2019
PSC01 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH03 - Change of particulars for secretary 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 18 April 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 April 2016
SH01 - Return of Allotment of shares 28 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 March 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AA - Annual Accounts 01 December 2010
DISS16(SOAS) - N/A 25 November 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 28 April 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 28 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 21 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
395 - Particulars of a mortgage or charge 05 February 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 10 April 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 16 May 1996
395 - Particulars of a mortgage or charge 13 February 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 21 March 1994
363s - Annual Return 15 April 1993
288 - N/A 15 April 1993
AA - Annual Accounts 28 February 1993
AA - Annual Accounts 05 May 1992
363a - Annual Return 05 May 1992
395 - Particulars of a mortgage or charge 23 August 1991
363a - Annual Return 12 July 1991
288 - N/A 29 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1990
287 - Change in situation or address of Registered Office 05 June 1990
287 - Change in situation or address of Registered Office 10 April 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
NEWINC - New incorporation documents 29 March 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 November 2004 Outstanding

N/A

Legal charge 29 January 1998 Outstanding

N/A

Mortgage debenture 02 February 1996 Fully Satisfied

N/A

Debenture 21 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.