ISMOSYS LIMITED
BICESTER KASBAH MANAGEMENT LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 6QB

Company number 03091124
Status Active
Incorporation Date 14 August 1995
Company Type Private Limited Company
Address 3A MINTON PLACE, VICTORIA ROAD, BICESTER, ENGLAND, OX26 6QB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 2 Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU to 3a Minton Place Victoria Road Bicester OX26 6QB on 4 January 2017; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of ISMOSYS LIMITED are www.ismosys.co.uk, and www.ismosys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Bicester Town Rail Station is 0.4 miles; to Tackley Rail Station is 6.5 miles; to Kings Sutton Rail Station is 10.2 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ismosys Limited is a Private Limited Company. The company registration number is 03091124. Ismosys Limited has been working since 14 August 1995. The present status of the company is Active. The registered address of Ismosys Limited is 3a Minton Place Victoria Road Bicester England Ox26 6qb. . MILES, Roberta Caroline is a Secretary of the company. WATTS, Nigel is a Director of the company. Secretary HADDAD, Susan Ann has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HADDAD, Gamil Georges has been resigned. Director HADDAD, Susan Ann has been resigned. Director MILES, Roberta Caroline has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILES, Roberta Caroline
Appointed Date: 16 May 2006

Director
WATTS, Nigel
Appointed Date: 16 May 2006
64 years old

Resigned Directors

Secretary
HADDAD, Susan Ann
Resigned: 16 May 2006
Appointed Date: 17 August 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 17 August 1995
Appointed Date: 14 August 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 17 August 1995
Appointed Date: 14 August 1995

Director
HADDAD, Gamil Georges
Resigned: 16 May 2006
Appointed Date: 17 August 1995
74 years old

Director
HADDAD, Susan Ann
Resigned: 16 May 2006
Appointed Date: 17 August 1995
73 years old

Director
MILES, Roberta Caroline
Resigned: 05 December 2008
Appointed Date: 16 May 2006
63 years old

Persons With Significant Control

Spectrum Group International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISMOSYS LIMITED Events

04 Jan 2017
Registered office address changed from 2 Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU to 3a Minton Place Victoria Road Bicester OX26 6QB on 4 January 2017
14 Sep 2016
Total exemption full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
28 Sep 2015
Total exemption full accounts made up to 31 December 2014
28 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

...
... and 62 more events
25 Aug 1995
Memorandum and Articles of Association
25 Aug 1995
Nc inc already adjusted 17/08/95
25 Aug 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Aug 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Aug 1995
Incorporation