About

Registered Number: 06076711
Date of Incorporation: 01/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3a Minton Place, Victoria Road, Bicester, OX26 6QB

 

Based in Bicester, Xentech Solutions Ltd was setup in 2007, it's status at Companies House is "Active". Patel, Deepak, Perkins, Christopher, Stubbings, Clive are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Deepak 01 February 2007 - 1
PERKINS, Christopher 01 February 2007 - 1
STUBBINGS, Clive 01 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 01 February 2018
CH01 - Change of particulars for director 31 January 2018
CH01 - Change of particulars for director 31 January 2018
CH01 - Change of particulars for director 31 January 2018
CH01 - Change of particulars for director 31 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 28 June 2013
CH01 - Change of particulars for director 05 February 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 06 June 2008
225 - Change of Accounting Reference Date 21 February 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.