RELAYWARE LTD
OXFORD FOUNDATION NETWORK LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4GE

Company number 03330923
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address SADLER BUILDING, OXFORD SCIENCE PARK, OXFORD, OX4 4GE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Appointment of Mr Gordon Owen Rapkin as a director on 26 September 2016; Appointment of Ms Jennifer Marie Fleissner as a secretary on 26 September 2016. The most likely internet sites of RELAYWARE LTD are www.relayware.co.uk, and www.relayware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Relayware Ltd is a Private Limited Company. The company registration number is 03330923. Relayware Ltd has been working since 10 March 1997. The present status of the company is Active. The registered address of Relayware Ltd is Sadler Building Oxford Science Park Oxford Ox4 4ge. . FLEISSNER, Jennifer Marie is a Secretary of the company. ANTON, Richard Philip is a Director of the company. BRENNAN, Paul is a Director of the company. BRUNWIN, Veronica Ann is a Director of the company. GIGOV, Emil Slavchev is a Director of the company. KULA, Jennifer is a Director of the company. MANN, Robert Fraser is a Director of the company. RAPKIN, Gordon Owen is a Director of the company. Secretary FREEMAN, Philip William has been resigned. Secretary LANGTON, Stephen has been resigned. Secretary VON BENECKE, John Paul has been resigned. Secretary WALLACE JONES, Helen Louise Maxwell has been resigned. Secretary WALLACE-JONES, Simon has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FREEMAN, Philip William has been resigned. Director MORGAN, Michael John has been resigned. Director WALLACE JONES, Helen Louise Maxwell has been resigned. Director WALLACE-JONES, Simon has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FLEISSNER, Jennifer Marie
Appointed Date: 26 September 2016

Director
ANTON, Richard Philip
Appointed Date: 11 May 2016
60 years old

Director
BRENNAN, Paul
Appointed Date: 01 October 2014
62 years old

Director
BRUNWIN, Veronica Ann
Appointed Date: 25 June 2010
64 years old

Director
GIGOV, Emil Slavchev
Appointed Date: 24 September 2013
55 years old

Director
KULA, Jennifer
Appointed Date: 09 March 2011
56 years old

Director
MANN, Robert Fraser
Appointed Date: 05 July 2001
73 years old

Director
RAPKIN, Gordon Owen
Appointed Date: 26 September 2016
70 years old

Resigned Directors

Secretary
FREEMAN, Philip William
Resigned: 29 March 2000
Appointed Date: 20 January 1998

Secretary
LANGTON, Stephen
Resigned: 23 June 2014
Appointed Date: 25 June 2010

Secretary
VON BENECKE, John Paul
Resigned: 26 September 2016
Appointed Date: 24 June 2014

Secretary
WALLACE JONES, Helen Louise Maxwell
Resigned: 25 June 2010
Appointed Date: 06 December 2000

Secretary
WALLACE-JONES, Simon
Resigned: 07 January 1998
Appointed Date: 10 March 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
FREEMAN, Philip William
Resigned: 29 March 2000
Appointed Date: 20 January 1998
75 years old

Director
MORGAN, Michael John
Resigned: 24 October 2014
Appointed Date: 24 November 2005
57 years old

Director
WALLACE JONES, Helen Louise Maxwell
Resigned: 25 June 2010
Appointed Date: 10 March 1997
70 years old

Director
WALLACE-JONES, Simon
Resigned: 25 June 2010
Appointed Date: 10 March 1997
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

RELAYWARE LTD Events

08 Nov 2016
Group of companies' accounts made up to 31 December 2015
03 Oct 2016
Appointment of Mr Gordon Owen Rapkin as a director on 26 September 2016
30 Sep 2016
Appointment of Ms Jennifer Marie Fleissner as a secretary on 26 September 2016
30 Sep 2016
Termination of appointment of John Paul Von Benecke as a secretary on 26 September 2016
23 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
...
... and 116 more events
25 Mar 1997
Director resigned
25 Mar 1997
New director appointed
25 Mar 1997
New secretary appointed;new director appointed
25 Mar 1997
Registered office changed on 25/03/97 from: 31 corsham street london N1 6DR
10 Mar 1997
Incorporation

RELAYWARE LTD Charges

11 May 2016
Charge code 0333 0923 0006
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Amadeus Li General Partner LP
Description: Contains fixed charge…
11 April 2016
Charge code 0333 0923 0005
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Albion Development Vct PLC
Description: Contains fixed charge…
28 October 2015
Charge code 0333 0923 0004
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Albion Development Vct PLC
Description: Contains fixed charge…
28 October 2015
Charge code 0333 0923 0003
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
24 September 2013
Charge code 0333 0923 0002
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Albion Development Vct PLC
Description: Notification of addition to or amendment of charge…
11 September 1998
Debenture
Delivered: 22 September 1998
Status: Satisfied on 30 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

RELAYSTART LIMITED RELAYTHON LIMITED RELAYZ LIMITED RELBERG LIMITED RELBIK LIMITED RELBON LIMITED RELBRAND LTD