Company number 06762005
Status Active
Incorporation Date 1 December 2008
Company Type Private Limited Company
Address 78 NIGHTINGALE LANE, WANSTEAD, LONDON, E11 2EZ
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Statement of capital following an allotment of shares on 31 March 2015
GBP 1,400
. The most likely internet sites of INOVTRIX LTD are www.inovtrix.co.uk, and www.inovtrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Inovtrix Ltd is a Private Limited Company.
The company registration number is 06762005. Inovtrix Ltd has been working since 01 December 2008.
The present status of the company is Active. The registered address of Inovtrix Ltd is 78 Nightingale Lane Wanstead London E11 2ez. . ALOE, Lorenzo is a Director of the company. Secretary ERKASLAN, Frank Peter has been resigned. Director ERKASLAN, Frank Peter has been resigned. Director ERKASLAN, Frank Peter has been resigned. Director FETTIN, Umit has been resigned. Director GULSEREN, Mehmet has been resigned. Director INANMIS, Alpaslan has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".
Current Directors
Resigned Directors
Director
FETTIN, Umit
Resigned: 01 August 2014
Appointed Date: 18 December 2012
54 years old
Director
GULSEREN, Mehmet
Resigned: 13 August 2009
Appointed Date: 30 April 2009
55 years old
Director
INANMIS, Alpaslan
Resigned: 01 August 2014
Appointed Date: 24 March 2014
61 years old
Persons With Significant Control
Mr Lorenzo Aloe
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control
INOVTRIX LTD Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
03 Feb 2016
Statement of capital following an allotment of shares on 31 March 2015
03 Feb 2016
Statement of company's objects
03 Feb 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES13 ‐
Other company business 31/03/2015
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 33 more events
17 Dec 2009
Register inspection address has been changed
13 Aug 2009
Appointment terminated director mehmet gulseren
01 May 2009
Registered office changed on 01/05/2009 from, 14 hilltop close, loughton, essex, IG10 1PY, uk
30 Apr 2009
Director appointed mr mehmet gulseren
01 Dec 2008
Incorporation