VIATECH PUBLISHING SOLUTIONS LIMITED
BICESTER NEWINCCO 249 LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 6QB

Company number 04714376
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a small company made up to 31 August 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of VIATECH PUBLISHING SOLUTIONS LIMITED are www.viatechpublishingsolutions.co.uk, and www.viatech-publishing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six 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.Viatech Publishing Solutions Limited is a Private Limited Company. The company registration number is 04714376. Viatech Publishing Solutions Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Viatech Publishing Solutions Limited is 2 Minton Place Victoria Road Bicester Oxfordshire Ox26 6qb. . CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. BERTUCH, Michael Jay is a Director of the company. GINOCCHIO, Tom is a Director of the company. JANSEN, Hajo is a Director of the company. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director MCCOBB, Joe has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 06 April 2011

Director
BERTUCH, Michael Jay
Appointed Date: 08 April 2003
65 years old

Director
GINOCCHIO, Tom
Appointed Date: 01 January 2010
77 years old

Director
JANSEN, Hajo
Appointed Date: 01 April 2015
54 years old

Resigned Directors

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 06 April 2011
Appointed Date: 01 March 2004

Secretary
OLSWANG COSEC LIMITED
Resigned: 01 March 2004
Appointed Date: 27 March 2003

Director
MCCOBB, Joe
Resigned: 30 June 2013
Appointed Date: 01 January 2010
55 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 08 April 2003
Appointed Date: 27 March 2003

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 08 April 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Mr Michael Jay Bertuch
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Tom Ginocchio
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Hajo Jansen
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

VIATECH PUBLISHING SOLUTIONS LIMITED Events

12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
15 Feb 2017
Accounts for a small company made up to 31 August 2016
11 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

11 Apr 2016
Director's details changed for Michael Jay Bertuch on 11 April 2016
08 Mar 2016
Accounts for a small company made up to 31 August 2015
...
... and 34 more events
01 May 2003
Director resigned
01 May 2003
Director resigned
01 May 2003
New director appointed
15 Apr 2003
Company name changed newincco 249 LIMITED\certificate issued on 15/04/03
27 Mar 2003
Incorporation

VIATECH PUBLISHING SOLUTIONS LIMITED Charges

26 November 2003
Rent deposit deed
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Landframe (Kingston Bagpuize) LTD
Description: The rent deposit.