BYTOMIC HOLDINGS LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1TH

Company number 04419572
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address UNIT 15-17 TOP ANGEL, ANGEL VALE BUSINESS PARK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1TH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Mr Jacob Edwards-Bytom on 2 May 2017; Director's details changed for Mr Jacob Edwards-Bytom on 27 April 2017; Director's details changed for Mr Jacob Edwards-Bytom on 9 January 2017. The most likely internet sites of BYTOMIC HOLDINGS LIMITED are www.bytomicholdings.co.uk, and www.bytomic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Milton Keynes Central Rail Station is 9.6 miles; to Fenny Stratford Rail Station is 11.5 miles; to Kings Sutton Rail Station is 12.8 miles; to Oxford Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bytomic Holdings Limited is a Private Limited Company. The company registration number is 04419572. Bytomic Holdings Limited has been working since 18 April 2002. The present status of the company is Active. The registered address of Bytomic Holdings Limited is Unit 15 17 Top Angel Angel Vale Business Park Buckingham Buckinghamshire Mk18 1th. . EDWARDS, Ashley Jane is a Secretary of the company. EDWARDS, Ashley Jane is a Director of the company. EDWARDS-BYTOM, Jacob is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director LOWE, David has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
EDWARDS, Ashley Jane
Appointed Date: 18 April 2002

Director
EDWARDS, Ashley Jane
Appointed Date: 18 April 2002
61 years old

Director
EDWARDS-BYTOM, Jacob
Appointed Date: 01 February 2010
35 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

Director
LOWE, David
Resigned: 01 February 2009
Appointed Date: 18 April 2002
62 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

BYTOMIC HOLDINGS LIMITED Events

02 May 2017
Director's details changed for Mr Jacob Edwards-Bytom on 2 May 2017
27 Apr 2017
Director's details changed for Mr Jacob Edwards-Bytom on 27 April 2017
09 Jan 2017
Director's details changed for Mr Jacob Edwards-Bytom on 9 January 2017
27 Jun 2016
Change of share class name or designation
27 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Bonus issue and concersion of shares 06/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 41 more events
19 Jun 2002
Director resigned
19 Jun 2002
New director appointed
19 Jun 2002
New secretary appointed;new director appointed
19 Jun 2002
Registered office changed on 19/06/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
18 Apr 2002
Incorporation

BYTOMIC HOLDINGS LIMITED Charges

16 February 2016
Charge code 0441 9572 0003
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H at 15-17 top angel buckingham industrial estate…
30 April 2009
Legal charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 15-17 top angel buckingham industrial estate…
28 April 2009
Guarantee & debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…