EMPACTIS LIMITED
OXFORD ABSENCE MANAGER LIMITED VOICESCAPE SERVICES LIMITED VOICESCAPE LIMITED SONGPLAYER LIMITED GETMEDIA LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX44 7RW
Company number 04248673
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address HAMPDEN HOUSE WARPSGROVE LANE, CHALGROVE, OXFORD, OX44 7RW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Dr Sreven Boorman as a director on 24 January 2017; Appointment of Mr Keith Williams as a director on 24 January 2017. The most likely internet sites of EMPACTIS LIMITED are www.empactis.co.uk, and www.empactis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Haddenham & Thame Parkway Rail Station is 8.7 miles; to Goring & Streatley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empactis Limited is a Private Limited Company. The company registration number is 04248673. Empactis Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Empactis Limited is Hampden House Warpsgrove Lane Chalgrove Oxford Ox44 7rw. . SMITH, Linda Margaret is a Secretary of the company. BALDWIN, Matthew is a Director of the company. BERGMANN -SMITH, Mathhew John is a Director of the company. BOORMAN, Sreven, Dr is a Director of the company. STAMMERS, Nicholas Leet is a Director of the company. WILLIAMS, Keith is a Director of the company. Secretary DOBROWOLSKA DOYLE, Sam has been resigned. Secretary DOYLE, John Francis has been resigned. Secretary GETMEDIA PLC has been resigned. Secretary POCKETT, Ian Thomson has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BALDWIN, Christopher Perks has been resigned. Director DOYLE, John Francis has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SMITH, Linda Margaret
Appointed Date: 02 June 2010

Director
BALDWIN, Matthew
Appointed Date: 01 June 2007
53 years old

Director
BERGMANN -SMITH, Mathhew John
Appointed Date: 26 September 2011
53 years old

Director
BOORMAN, Sreven, Dr
Appointed Date: 24 January 2017
66 years old

Director
STAMMERS, Nicholas Leet
Appointed Date: 20 June 2016
62 years old

Director
WILLIAMS, Keith
Appointed Date: 24 January 2017
51 years old

Resigned Directors

Secretary
DOBROWOLSKA DOYLE, Sam
Resigned: 02 June 2010
Appointed Date: 10 February 2005

Secretary
DOYLE, John Francis
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Secretary
GETMEDIA PLC
Resigned: 10 February 2005
Appointed Date: 05 November 2004

Secretary
POCKETT, Ian Thomson
Resigned: 05 November 2004
Appointed Date: 07 August 2001

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 07 August 2001
Appointed Date: 09 July 2001

Director
BALDWIN, Christopher Perks
Resigned: 01 June 2007
Appointed Date: 02 October 2006
81 years old

Director
DOYLE, John Francis
Resigned: 02 June 2010
Appointed Date: 07 August 2001
61 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 07 August 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Matthew Baldwin
Notified on: 21 June 2016
53 years old
Nature of control: Right to appoint and remove directors

Mr Matthew John Bergmann-Smith
Notified on: 21 June 2016
53 years old
Nature of control: Has significant influence or control

Empactis (Ipr) Limited
Notified on: 21 June 2016
Nature of control: Ownership of shares – 75% or more

EMPACTIS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jan 2017
Appointment of Dr Sreven Boorman as a director on 24 January 2017
24 Jan 2017
Appointment of Mr Keith Williams as a director on 24 January 2017
25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
01 Jul 2016
Appointment of Mr Nicholas Stammers as a director on 20 June 2016
...
... and 67 more events
20 Aug 2001
Director resigned
20 Aug 2001
New director appointed
20 Aug 2001
New secretary appointed
12 Jul 2001
Secretary resigned
09 Jul 2001
Incorporation