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.
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 |
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 |
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 |