About

Registered Number: 07288662
Date of Incorporation: 18/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 1 - 3 Kings Meadow Osney Mead, Oxford, OX2 0DP,

 

Zest Digital Ltd was registered on 18 June 2010 and has its registered office in Oxford, it's status in the Companies House registry is set to "Active". Minchin, Alex is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINCHIN, Alex 18 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 22 June 2020
AA - Annual Accounts 18 March 2020
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 28 June 2019
CH01 - Change of particulars for director 28 June 2019
AA - Annual Accounts 22 February 2019
SH03 - Return of purchase of own shares 20 November 2018
RESOLUTIONS - N/A 19 October 2018
SH06 - Notice of cancellation of shares 19 October 2018
CS01 - N/A 20 June 2018
SH03 - Return of purchase of own shares 20 June 2018
RESOLUTIONS - N/A 23 May 2018
SH06 - Notice of cancellation of shares 23 May 2018
AA - Annual Accounts 09 February 2018
PSC04 - N/A 06 November 2017
TM01 - Termination of appointment of director 03 November 2017
SH03 - Return of purchase of own shares 10 October 2017
SH06 - Notice of cancellation of shares 05 October 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CS01 - N/A 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 29 March 2017
SH03 - Return of purchase of own shares 07 February 2017
RESOLUTIONS - N/A 30 January 2017
SH06 - Notice of cancellation of shares 30 January 2017
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 05 July 2016
AD01 - Change of registered office address 05 July 2016
MR01 - N/A 19 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 12 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 05 July 2011
SH01 - Return of Allotment of shares 17 September 2010
AP01 - Appointment of director 16 September 2010
NEWINC - New incorporation documents 18 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.