COPY RIGHT SYSTEMS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 1DZ

Company number 03262877
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address 1 ISIS COURT WYNDYKE FURLONG, ABINGDON BUSINESS PARK, ABINGDON, OXFORDSHIRE, OX14 1DZ
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of COPY RIGHT SYSTEMS LIMITED are www.copyrightsystems.co.uk, and www.copy-right-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Culham Rail Station is 3.2 miles; to Didcot Parkway Rail Station is 5.1 miles; to Oxford Rail Station is 5.6 miles; to Cholsey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copy Right Systems Limited is a Private Limited Company. The company registration number is 03262877. Copy Right Systems Limited has been working since 14 October 1996. The present status of the company is Active. The registered address of Copy Right Systems Limited is 1 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire Ox14 1dz. . PHILLIPS, Alan Neil is a Director of the company. POINTER, Graham John is a Director of the company. Secretary ROBSON, Michael Gerald has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAINGER, Nigel Ralph has been resigned. Director ROBSON, Michael Gerald has been resigned. Director THOMAS, Paul Gary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Director
PHILLIPS, Alan Neil
Appointed Date: 01 July 2010
57 years old

Director
POINTER, Graham John
Appointed Date: 14 October 1996
61 years old

Resigned Directors

Secretary
ROBSON, Michael Gerald
Resigned: 23 May 2010
Appointed Date: 14 October 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 1996
Appointed Date: 14 October 1996

Director
GRAINGER, Nigel Ralph
Resigned: 12 January 2013
Appointed Date: 01 January 1997
79 years old

Director
ROBSON, Michael Gerald
Resigned: 23 May 2010
Appointed Date: 14 October 1996
77 years old

Director
THOMAS, Paul Gary
Resigned: 28 February 2003
Appointed Date: 01 January 1997
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 October 1996
Appointed Date: 14 October 1996

Persons With Significant Control

Mr Graham John Pointer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Neil Phillips
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPY RIGHT SYSTEMS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 October 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
08 May 2016
Accounts for a small company made up to 31 October 2015
15 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

06 May 2015
Accounts for a small company made up to 31 October 2014
...
... and 56 more events
16 Oct 1996
Director resigned
16 Oct 1996
Secretary resigned
16 Oct 1996
New secretary appointed;new director appointed
16 Oct 1996
New director appointed
14 Oct 1996
Incorporation

COPY RIGHT SYSTEMS LIMITED Charges

12 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 isis court abingdon business park abingdon oxon…
10 October 1997
Debenture
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…