POLYCATUK LTD

Unit 55 Warpsgrove Lane Unit 55 Warpsgrove Lane, Oxford, OX44 7RW, England
StatusACTIVE
Company No.10916337
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

POLYCATUK LTD is an active private limited company with number 10916337. It was incorporated 6 years, 10 months, 18 days ago, on 15 August 2017. The company address is Unit 55 Warpsgrove Lane Unit 55 Warpsgrove Lane, Oxford, OX44 7RW, England.



Company Fillings

Resolution

Date: 29 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-06

Capital : 18,373.701 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 09 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-09

Capital : 16,065.301 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-20

Capital : 16,065.301 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Capital allotment shares

Date: 22 May 2023

Action Date: 22 May 2023

Category: Capital

Type: SH01

Date: 2023-05-22

Capital : 16,065.301 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Leigh Hirst

Termination date: 2022-07-04

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 16,065.301 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 11 May 2022

Category: Capital

Type: SH01

Date: 2022-05-11

Capital : 16,065.301 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 04 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-04

Capital : 16,065.301 GBP

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mr. William Paterson

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 10 May 2022

Category: Capital

Type: SH01

Date: 2022-05-10

Capital : 16,073.701 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-11

Officer name: Mr. William Paterson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: 17 Henfield View Warborough Wallingford Oxfordshire OX10 7DB England

New address: Unit 55 Warpsgrove Lane Chalgrove Oxford OX44 7RW

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-23

Capital : 14,074.101 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2021

Action Date: 11 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-11

Capital : 13,972.801 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-23

Capital : 13,919.801 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr. William Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Phil Taylor

Appointment date: 2021-01-19

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: Brook Cottage the Street Ewelme Wallingford OX10 6HQ England

New address: 17 Henfield View Warborough Wallingford Oxfordshire OX10 7DB

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-25

Capital : 12,545 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: 24 Green Lane Ewelme Wallingford Oxfordshire OX10 6DA England

New address: Brook Cottage the Street Ewelme Wallingford OX10 6HQ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-15

Capital : 12,429 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 12,252 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-05

Capital : 11,765 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-02

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Leigh Hirst

Appointment date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-14

Psc name: Mr. William Paterson

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-12

Capital : 10,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: 43B Duke Street Henley-on-Thames RG9 1UR England

New address: 24 Green Lane Ewelme Wallingford Oxfordshire OX10 6DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

Old address: 7 Wills Road Didcot Oxfordshire OX11 7DH United Kingdom

New address: 43B Duke Street Henley-on-Thames RG9 1UR

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMER FARM TRADING LIMITED

OAKWOOD LOCK LANE,CHICHESTER,PO20 7AX

Number:01007863
Status:ACTIVE
Category:Private Limited Company
Number:06037530
Status:ACTIVE
Category:Community Interest Company

JAMES ASKEW LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11260276
Status:ACTIVE
Category:Private Limited Company

MYSOFT LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:05208408
Status:ACTIVE
Category:Private Limited Company

NERBAK LIMITED

235 PLAISTOW ROAD,LONDON,E15 3EU

Number:10622909
Status:ACTIVE
Category:Private Limited Company

SUSA HOLDINGS LTD

42 SUITE 9, 42 GREAT SMITH STREET,LONDON,SW1P 3BU

Number:09784893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source