Active
Company Information for INFINITY TECHNOLOGY EUROPE LIMITED
1 KINGS MEADOW, OSNEY MEAD, OXFORD, OX2 0DP,
|
Company Registration Number
07190030
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
INFINITY TECHNOLOGY EUROPE LIMITED | ||||
Legal Registered Office | ||||
1 KINGS MEADOW OSNEY MEAD OXFORD OX2 0DP Other companies in OX2 | ||||
Previous Names | ||||
|
Company Number | 07190030 | |
---|---|---|
Company ID Number | 07190030 | |
Date formed | 2010-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB993982447 |
Last Datalog update: | 2024-10-05 13:33:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HIROHISA IWASAKI |
||
KATSUSHI SAKAI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLSIDE CUMNOR HILL LIMITED | Director | 2017-09-14 | CURRENT | 2001-01-29 | Active | |
ANCHOR MANAGEMENT EUROPE LTD | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/23 TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN JOHN COTTEE | ||
APPOINTMENT TERMINATED, DIRECTOR IAN JOHN COTTEE | ||
Change of details for Mr Hirohisa Iwasaki as a person with significant control on 2023-03-16 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071900300003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN COTTEE | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KATSUSHI SAKAI / 01/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HIROHISA IWASAKI / 01/08/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Hirohisa Iwasaki on 2014-08-01 | |
ANNOTATION | Replacement | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
SH01 | 05/05/10 STATEMENT OF CAPITAL GBP 105 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 16/03/14 FULL LIST | |
AR01 | 16/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O ASHURST ACCOUNTANCY LTD 17 DUKE STREET FORMBY LIVERPOOL L37 4AN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM, C/O ASHURST ACCOUNTANCY LTD, 17 DUKE STREET, FORMBY, LIVERPOOL, L37 4AN, UNITED KINGDOM | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 111 SOUTH ROAD WATERLOO LIVERPOOL MERSEYSIDE L22 0LT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM, 111 SOUTH ROAD, WATERLOO, LIVERPOOL, MERSEYSIDE, L22 0LT | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM, JAMES HOUSE STONECROSS BUSINESS PARK, YEW TREE WAY, WARRINGTON, CHESHIRE, WA3 3JD, UNITED KINGDOM | |
RES15 | CHANGE OF NAME 29/10/2010 | |
CERTNM | COMPANY NAME CHANGED BLUE OCEAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 16/03/2010 | |
CERTNM | COMPANY NAME CHANGED BLUE FOUNTAIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BLUE FOUNTAIN SYSTEMS LIMITED | |
DEBENTURE | Satisfied | BLUE FOUNTAIN SYSTEMS LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 721,991 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFINITY TECHNOLOGY EUROPE LIMITED
Called Up Share Capital | 2012-04-01 | £ 105 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 30,669 |
Current Assets | 2012-04-01 | £ 176,726 |
Debtors | 2012-04-01 | £ 146,057 |
Fixed Assets | 2012-04-01 | £ 636,842 |
Shareholder Funds | 2012-04-01 | £ 91,577 |
Tangible Fixed Assets | 2012-04-01 | £ 400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INFINITY TECHNOLOGY EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |