LOGOSOFT LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 02740370
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OXFORDSHIRE, OX1 1BE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2,000 . The most likely internet sites of LOGOSOFT LIMITED are www.logosoft.co.uk, and www.logosoft.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and two months. Logosoft Limited is a Private Limited Company. The company registration number is 02740370. Logosoft Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Logosoft Limited is Greyfriars Court Paradise Square Oxford Oxfordshire Ox1 1be. The company`s financial liabilities are £381k. It is £77.26k against last year. The cash in hand is £419.97k. It is £100.1k against last year. And the total assets are £441.68k, which is £90.44k against last year. STAMPS, Paul Ronald is a Secretary of the company. MARR, Katherine Clare is a Director of the company. STAMPS, Paul Ronald is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


logosoft Key Finiance

LIABILITIES £381k
+25%
CASH £419.97k
+31%
TOTAL ASSETS £441.68k
+25%
All Financial Figures

Current Directors

Secretary
STAMPS, Paul Ronald
Appointed Date: 17 August 1992

Director
MARR, Katherine Clare
Appointed Date: 17 August 1992
62 years old

Director
STAMPS, Paul Ronald
Appointed Date: 17 August 1992
71 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 17 August 1992
Appointed Date: 17 August 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 17 August 1992
Appointed Date: 17 August 1992

Persons With Significant Control

Mr Paul Ronald Stamps
Notified on: 17 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katherine Clare Marr
Notified on: 17 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGOSOFT LIMITED Events

20 Sep 2016
Confirmation statement made on 17 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000

19 Sep 2015
Satisfaction of charge 1 in full
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 56 more events
17 Sep 1992
New secretary appointed;new director appointed

16 Sep 1992
Director resigned

16 Sep 1992
Secretary resigned

17 Aug 1992
Incorporation
17 Aug 1992
Incorporation

LOGOSOFT LIMITED Charges

10 January 2001
Legal charge
Delivered: 17 January 2001
Status: Satisfied on 21 August 2004
Persons entitled: Country and Provisional Services Limited
Description: Land at unit 1 buntsford park road t/no;-HW144741. With the…
10 January 2001
Legal mortgage
Delivered: 17 January 2001
Status: Satisfied on 19 September 2015
Persons entitled: Hsbc Bank PLC
Description: Land at unit 1 buntsford park rd. HW144741. With the…