ENISTIC LIMITED
OXFORD B B S ENERGY MANAGEMENT LIMITED BYE BYE STANDBY HOLDINGS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2RD

Company number 06908381
Status Active
Incorporation Date 18 May 2009
Company Type Private Limited Company
Address 4 ISIS BUSINESS CENTER, PONY ROAD, OXFORD, OXON, OX4 2RD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of ENISTIC LIMITED are www.enistic.co.uk, and www.enistic.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Enistic Limited is a Private Limited Company. The company registration number is 06908381. Enistic Limited has been working since 18 May 2009. The present status of the company is Active. The registered address of Enistic Limited is 4 Isis Business Center Pony Road Oxford Oxon Ox4 2rd. The company`s financial liabilities are £113.46k. It is £-137.53k against last year. And the total assets are £203.87k, which is £-149.92k against last year. MATTOCKS, Darryl Kenton is a Director of the company. SMITH, Hugh Carlisle is a Director of the company. Secretary RICHARDSON, Christopher Barry has been resigned. Director DRISCOLL, Michael John has been resigned. Director SPEAR, John Machin has been resigned. Director TOPLISS, Nigel Clive has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


enistic Key Finiance

LIABILITIES £113.46k
-55%
CASH n/a
TOTAL ASSETS £203.87k
-43%
All Financial Figures

Current Directors

Director
MATTOCKS, Darryl Kenton
Appointed Date: 18 May 2009
60 years old

Director
SMITH, Hugh Carlisle
Appointed Date: 18 March 2010
79 years old

Resigned Directors

Secretary
RICHARDSON, Christopher Barry
Resigned: 01 January 2010
Appointed Date: 18 May 2009

Director
DRISCOLL, Michael John
Resigned: 04 February 2014
Appointed Date: 31 October 2013
73 years old

Director
SPEAR, John Machin
Resigned: 03 January 2012
Appointed Date: 01 June 2010
62 years old

Director
TOPLISS, Nigel Clive
Resigned: 01 March 2013
Appointed Date: 19 July 2012
67 years old

Persons With Significant Control

Mr Darryl Kenton Mattocks Ceng Meng Hons Mbcs
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENISTIC LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
10 Aug 2016
Confirmation statement made on 18 July 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 145.1492

...
... and 31 more events
26 May 2010
Statement of capital following an allotment of shares on 21 January 2010
  • GBP 108.71

15 Apr 2010
Appointment of Mr Hugh Smith as a director
10 Jul 2009
Company name changed b b s energy management LIMITED\certificate issued on 11/07/09
04 Jun 2009
Company name changed bye bye standby holdings LIMITED\certificate issued on 04/06/09
18 May 2009
Incorporation

ENISTIC LIMITED Charges

30 July 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…