EPIC DATA LIMITED
OXFORD CONNECTWARE SOLUTIONS (UK) LTD.

Hellopages » Oxfordshire » Oxford » OX4 4GP

Company number 03497719
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address JOHN ECCLES HOUSE ROBERT ROBINSON AVENUE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, ENGLAND, OX4 4GP
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Medway House Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Benyon House Newbury Business Park London Road Newbury Berkshire RG14 2PZ on 13 July 2016; Full accounts made up to 30 September 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 10 . The most likely internet sites of EPIC DATA LIMITED are www.epicdata.co.uk, and www.epic-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Epic Data Limited is a Private Limited Company. The company registration number is 03497719. Epic Data Limited has been working since 19 January 1998. The present status of the company is Active. The registered address of Epic Data Limited is John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire England Ox4 4gp. . ELDER, David Oric Conn is a Secretary of the company. ELDER, David Oric Conn is a Director of the company. WILSON, James Douglas is a Director of the company. Secretary CODE, James Salter has been resigned. Secretary NYGREN, Robert Carl has been resigned. Secretary PIGEON, Normand has been resigned. Director BENNETT, Paul William has been resigned. Director NYGREN, Robert Carl has been resigned. Director PEARCE, Jocelyn Toni has been resigned. Director PIGEON, Normand has been resigned. Director WATSON, David Ian has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
ELDER, David Oric Conn
Appointed Date: 01 July 2013

Director
ELDER, David Oric Conn
Appointed Date: 01 July 2013
66 years old

Director
WILSON, James Douglas
Appointed Date: 01 July 2013
68 years old

Resigned Directors

Secretary
CODE, James Salter
Resigned: 10 October 2008
Appointed Date: 26 November 2000

Secretary
NYGREN, Robert Carl
Resigned: 01 July 2013
Appointed Date: 01 October 2008

Secretary
PIGEON, Normand
Resigned: 27 November 2000
Appointed Date: 19 January 1998

Director
BENNETT, Paul William
Resigned: 15 August 2008
Appointed Date: 29 November 2000
72 years old

Director
NYGREN, Robert Carl
Resigned: 01 July 2013
Appointed Date: 01 October 2008
62 years old

Director
PEARCE, Jocelyn Toni
Resigned: 24 September 2004
Appointed Date: 29 November 2000
68 years old

Director
PIGEON, Normand
Resigned: 27 November 2000
Appointed Date: 19 January 1998
65 years old

Director
WATSON, David Ian
Resigned: 30 April 2002
Appointed Date: 19 January 1998
76 years old

EPIC DATA LIMITED Events

13 Jul 2016
Registered office address changed from Medway House Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Benyon House Newbury Business Park London Road Newbury Berkshire RG14 2PZ on 13 July 2016
09 Mar 2016
Full accounts made up to 30 September 2015
15 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10

11 Feb 2015
Full accounts made up to 30 September 2014
21 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10

...
... and 60 more events
28 Jun 1999
Registered office changed on 28/06/99 from: 1 pemberton row, fetter lane mccarthy tetrault, 1ST floor london EC4A 3BA
11 Mar 1999
Accounting reference date extended from 31/07/98 to 30/09/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 1999
Return made up to 19/01/99; full list of members
13 Jul 1998
Accounting reference date shortened from 31/01/99 to 31/07/98
19 Jan 1998
Incorporation