NATURALMOTION LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1PT
Company number 04304578
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address 10 ST EBBE'S STREET, OXFORD, OXFORDSHIRE, OX1 1PT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of NATURALMOTION LIMITED are www.naturalmotion.co.uk, and www.naturalmotion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Naturalmotion Limited is a Private Limited Company. The company registration number is 04304578. Naturalmotion Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Naturalmotion Limited is 10 St Ebbe S Street Oxford Oxfordshire Ox1 1pt. . SHAH, Devang Suresh is a Secretary of the company. BUCKLEY, Jeffrey Johansing is a Director of the company. SHAH, Devang Suresh is a Director of the company. Secretary MULCRONE, Rhian Eluned has been resigned. Secretary WHITTAKER, Adam Harvey has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director ALEXANDER, Nicholas Edward has been resigned. Director BROWN, George Albert has been resigned. Director DOWNIE, Clive has been resigned. Director EVANS, Mark William has been resigned. Director GP DIRECTOR LIMITED has been resigned. Director LASKY, Mitchell has been resigned. Director MASSEY, Colm John has been resigned. Director NORIEGA, Brian Edward has been resigned. Director PENINGTON, Michael Geoffrey has been resigned. Director REIL, Torsten has been resigned. Director SCOTT-JACKSON, William Bartholomew, Prof has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SHAH, Devang Suresh
Appointed Date: 11 February 2014

Director
BUCKLEY, Jeffrey Johansing
Appointed Date: 06 May 2014
42 years old

Director
SHAH, Devang Suresh
Appointed Date: 11 February 2014
54 years old

Resigned Directors

Secretary
MULCRONE, Rhian Eluned
Resigned: 30 June 2008
Appointed Date: 28 April 2006

Secretary
WHITTAKER, Adam Harvey
Resigned: 11 February 2014
Appointed Date: 10 September 2008

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 28 April 2006
Appointed Date: 15 October 2001

Director
ALEXANDER, Nicholas Edward
Resigned: 17 May 2006
Appointed Date: 12 November 2001
70 years old

Director
BROWN, George Albert
Resigned: 26 April 2006
Appointed Date: 12 November 2001
81 years old

Director
DOWNIE, Clive
Resigned: 01 May 2015
Appointed Date: 11 February 2014
53 years old

Director
EVANS, Mark William
Resigned: 11 February 2014
Appointed Date: 24 April 2006
68 years old

Director
GP DIRECTOR LIMITED
Resigned: 06 October 2004
Appointed Date: 12 November 2001
55 years old

Director
LASKY, Mitchell
Resigned: 11 February 2014
Appointed Date: 02 February 2012
64 years old

Director
MASSEY, Colm John
Resigned: 26 April 2006
Appointed Date: 12 November 2001
55 years old

Director
NORIEGA, Brian Edward
Resigned: 17 April 2014
Appointed Date: 11 February 2014
43 years old

Director
PENINGTON, Michael Geoffrey
Resigned: 11 February 2014
Appointed Date: 06 October 2004
67 years old

Director
REIL, Torsten
Resigned: 11 February 2014
Appointed Date: 15 October 2001
52 years old

Director
SCOTT-JACKSON, William Bartholomew, Prof
Resigned: 14 June 2006
Appointed Date: 01 October 2002
73 years old

Persons With Significant Control

Mr Jeffrey Johansing Buckley
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Devang Suresh Shah
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Zynga Game International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATURALMOTION LIMITED Events

06 Mar 2017
Full accounts made up to 31 December 2015
01 Nov 2016
Confirmation statement made on 15 October 2016 with updates
06 May 2016
Full accounts made up to 31 December 2014
11 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 475.08454

04 Sep 2015
Termination of appointment of Clive Downie as a director on 1 May 2015
...
... and 141 more events
10 Dec 2001
Ad 02/11/01--------- £ si [email protected]=50 £ ic 1/51
10 Dec 2001
S-div 02/11/01
10 Dec 2001
Resolutions
  • RES13 ‐ Subdivide 100 shares 02/11/01
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.

10 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Oct 2001
Incorporation

NATURALMOTION LIMITED Charges

2 June 2014
Charge code 0430 4578 0005
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
9 November 2012
Deposit deed
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Oxford City Council
Description: £86,617.80 deposited.
13 May 2008
Margin deposit charge agreement
Delivered: 14 May 2008
Status: Satisfied on 18 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies to be held in blocked foreign exchange margin…
18 July 2005
Debenture
Delivered: 27 July 2005
Status: Satisfied on 24 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2001
Deed of deposit
Delivered: 15 December 2001
Status: Satisfied on 21 June 2003
Persons entitled: Fixcove Limited
Description: All the company's right title benefit and interest in and…