KOFAX UK LIMITED
BASINGSTOKE DICOM TECHNOLOGIES LIMITED DICOM EUROPE LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WD
Company number 03006365
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address 1 CEDARWOOD, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8WD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 December 2016 with updates; Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016. The most likely internet sites of KOFAX UK LIMITED are www.kofaxuk.co.uk, and www.kofax-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Bramley (Hants) Rail Station is 2.6 miles; to Hook Rail Station is 4.8 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kofax Uk Limited is a Private Limited Company. The company registration number is 03006365. Kofax Uk Limited has been working since 05 January 1995. The present status of the company is Active. The registered address of Kofax Uk Limited is 1 Cedarwood Chineham Business Park Basingstoke Hampshire Rg24 8wd. . PATTON, Robert James is a Secretary of the company. HEFNER, Christian Jorg Franz is a Director of the company. OBERHOLZER, Martin Gustav is a Director of the company. PATTON, Robert James is a Director of the company. TOWNSEND, Cort Steven is a Director of the company. Secretary CHESHIRE, Richard Hewitt has been resigned. Secretary EZARD, Christopher has been resigned. Secretary FRY, Kevin has been resigned. Secretary GRAND, Julie Elizabeth has been resigned. Secretary JANSEN, Simon William has been resigned. Secretary KIRBY, Samantha Louise has been resigned. Secretary RAYNER, Stephen Francis has been resigned. Secretary TOOMEY, Robert Colin has been resigned. Secretary WELLER, Bradford has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARNOLD, James has been resigned. Director BROOKSBANK, Michael James Robert has been resigned. Director CHRISTEN, Hans Peter has been resigned. Director DAVIES, Kevin John has been resigned. Director FRY, Kevin has been resigned. Director GAISER, Stefan Markus has been resigned. Director HOWSE, David has been resigned. Director JANSEN, Simon William has been resigned. Director KIRBY, Samantha Louise has been resigned. Director QUANSTROM, Ian Peter has been resigned. Director RANDALL, Nicholas John has been resigned. Director ROBERTS-GAWEN, Peter has been resigned. Director SCHMID, Otto Alois, Doctor has been resigned. Director STAMMERS, Simon Justin has been resigned. Director VON BUEREN, Arnold Jakob has been resigned. Director WELLER, Bradford has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PATTON, Robert James
Appointed Date: 15 July 2015

Director
HEFNER, Christian Jorg Franz
Appointed Date: 13 January 2009
58 years old

Director
OBERHOLZER, Martin Gustav
Appointed Date: 29 February 2016
56 years old

Director
PATTON, Robert James
Appointed Date: 15 July 2015
64 years old

Director
TOWNSEND, Cort Steven
Appointed Date: 29 February 2016
46 years old

Resigned Directors

Secretary
CHESHIRE, Richard Hewitt
Resigned: 21 July 2005
Appointed Date: 17 March 2000

Secretary
EZARD, Christopher
Resigned: 17 March 2000
Appointed Date: 11 December 1997

Secretary
FRY, Kevin
Resigned: 28 May 2008
Appointed Date: 21 July 2005

Secretary
GRAND, Julie Elizabeth
Resigned: 04 July 1997
Appointed Date: 01 April 1997

Secretary
JANSEN, Simon William
Resigned: 04 October 1996
Appointed Date: 05 January 1995

Secretary
KIRBY, Samantha Louise
Resigned: 23 December 2011
Appointed Date: 28 May 2008

Secretary
RAYNER, Stephen Francis
Resigned: 01 April 1997
Appointed Date: 04 October 1996

Secretary
TOOMEY, Robert Colin
Resigned: 11 December 1997
Appointed Date: 04 July 1997

Secretary
WELLER, Bradford
Resigned: 15 July 2015
Appointed Date: 23 December 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995

Director
ARNOLD, James
Resigned: 29 February 2016
Appointed Date: 31 October 2010
69 years old

Director
BROOKSBANK, Michael James Robert
Resigned: 08 April 2008
Appointed Date: 25 June 2007
71 years old

Director
CHRISTEN, Hans Peter
Resigned: 25 September 2008
Appointed Date: 08 April 2008
58 years old

Director
DAVIES, Kevin John
Resigned: 21 December 2005
Appointed Date: 05 July 1999
63 years old

Director
FRY, Kevin
Resigned: 28 May 2008
Appointed Date: 08 April 2008
53 years old

Director
GAISER, Stefan Markus
Resigned: 31 October 2010
Appointed Date: 08 April 2008
51 years old

Director
HOWSE, David
Resigned: 10 May 2012
Appointed Date: 31 October 2010
59 years old

Director
JANSEN, Simon William
Resigned: 31 March 1998
Appointed Date: 05 January 1995
68 years old

Director
KIRBY, Samantha Louise
Resigned: 23 December 2011
Appointed Date: 28 May 2008
55 years old

Director
QUANSTROM, Ian Peter
Resigned: 15 October 1997
Appointed Date: 01 February 1996
66 years old

Director
RANDALL, Nicholas John
Resigned: 05 September 2007
Appointed Date: 21 July 2005
66 years old

Director
ROBERTS-GAWEN, Peter
Resigned: 30 June 2001
Appointed Date: 11 December 1997
67 years old

Director
SCHMID, Otto Alois, Doctor
Resigned: 04 August 2003
Appointed Date: 05 January 1995
87 years old

Director
STAMMERS, Simon Justin
Resigned: 25 June 2004
Appointed Date: 05 July 1999
66 years old

Director
VON BUEREN, Arnold Jakob
Resigned: 31 May 2006
Appointed Date: 05 January 1995
73 years old

Director
WELLER, Bradford
Resigned: 15 July 2015
Appointed Date: 08 April 2008
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 January 1995
Appointed Date: 05 January 1995

Persons With Significant Control

Kofax London Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KOFAX UK LIMITED Events

31 Dec 2016
Full accounts made up to 31 December 2015
23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
04 Mar 2016
Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016
01 Mar 2016
Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016
29 Feb 2016
Termination of appointment of James Arnold as a director on 29 February 2016
...
... and 119 more events
20 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Mar 1995
Accounting reference date notified as 30/06
22 Feb 1995
New director appointed

22 Feb 1995
New director appointed

05 Jan 1995
Incorporation

KOFAX UK LIMITED Charges

19 December 2000
Debenture
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: .. fixed and floating charges over the undertaking and all…
5 May 1999
Debenture
Delivered: 19 May 1999
Status: Satisfied on 27 September 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…