EXTRINSICA LIMITED
OXFORD E-CHANGE LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4GA

Company number 03954639
Status Active
Incorporation Date 23 March 2000
Company Type Private Limited Company
Address THE MAGDALEN CENTRE, THE OXFORD SCIENCE PARK, 1 ROBERT ROBINSON AVENUE, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 4GA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 4,325.64 ; Registered office address changed from Commerce House, Telford Road Bicester Oxfordshire OX26 4LD to The Magdalen Centre, the Oxford Science Park 1 Robert Robinson Avenue Oxford Oxfordshire OX4 4GA on 26 April 2016. The most likely internet sites of EXTRINSICA LIMITED are www.extrinsica.co.uk, and www.extrinsica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Extrinsica Limited is a Private Limited Company. The company registration number is 03954639. Extrinsica Limited has been working since 23 March 2000. The present status of the company is Active. The registered address of Extrinsica Limited is The Magdalen Centre The Oxford Science Park 1 Robert Robinson Avenue Oxford Oxfordshire United Kingdom Ox4 4ga. . SMITH, Keril is a Secretary of the company. HITCHENS, William John is a Director of the company. SMITH, Simon Keith is a Director of the company. Secretary SAMBROOK, Janet Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SAMBROOK, Janet Anne has been resigned. Director SAMBROOK, Nicholas Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SMITH, Keril
Appointed Date: 11 December 2002

Director
HITCHENS, William John
Appointed Date: 24 April 2001
75 years old

Director
SMITH, Simon Keith
Appointed Date: 02 November 2000
66 years old

Resigned Directors

Secretary
SAMBROOK, Janet Anne
Resigned: 11 December 2002
Appointed Date: 25 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 March 2000
Appointed Date: 23 March 2000

Director
SAMBROOK, Janet Anne
Resigned: 20 March 2001
Appointed Date: 25 March 2000
59 years old

Director
SAMBROOK, Nicholas Richard
Resigned: 11 December 2002
Appointed Date: 25 March 2000
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 March 2000
Appointed Date: 23 March 2000

EXTRINSICA LIMITED Events

06 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4,325.64

26 Apr 2016
Registered office address changed from Commerce House, Telford Road Bicester Oxfordshire OX26 4LD to The Magdalen Centre, the Oxford Science Park 1 Robert Robinson Avenue Oxford Oxfordshire OX4 4GA on 26 April 2016
05 Aug 2015
Particulars of variation of rights attached to shares
05 Aug 2015
Change of share class name or designation
...
... and 74 more events
12 Apr 2000
New director appointed
12 Apr 2000
New secretary appointed;new director appointed
11 Apr 2000
Secretary resigned
11 Apr 2000
Director resigned
23 Mar 2000
Incorporation

EXTRINSICA LIMITED Charges

16 August 2011
Debenture
Delivered: 23 August 2011
Status: Satisfied on 4 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…