About

Registered Number: 04079723
Date of Incorporation: 28/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Zetica House Southfield Road, Eynsham, Witney, OX29 4JB,

 

Zetica Ltd was founded on 28 September 2000 and has its registered office in Witney. We do not know the number of employees at the organisation. The companies director is listed as Eriksen, Asger Sandberg, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERIKSEN, Asger Sandberg, Dr 03 October 2000 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
CH03 - Change of particulars for secretary 04 August 2020
CH01 - Change of particulars for director 04 August 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 11 June 2019
AD01 - Change of registered office address 14 October 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 August 2017
MR01 - N/A 24 May 2017
MR01 - N/A 17 May 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
CS01 - N/A 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 14 December 2015
AA01 - Change of accounting reference date 28 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 08 March 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 01 August 2007
287 - Change in situation or address of Registered Office 31 January 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 05 August 2005
CERTNM - Change of name certificate 18 April 2005
395 - Particulars of a mortgage or charge 22 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 25 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 15 April 2002
MEM/ARTS - N/A 17 December 2001
363s - Annual Return 08 October 2001
SA - Shares agreement 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
CERTNM - Change of name certificate 20 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2000
123 - Notice of increase in nominal capital 09 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2017 Outstanding

N/A

A registered charge 15 May 2017 Outstanding

N/A

Debenture 20 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.