MAYRISE SYSTEMS LIMITED
OXFORD OXFORD METRICS LIMITED MAYRISE SYSTEMS LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX2 0JB

Company number 02837897
Status Active
Incorporation Date 21 July 1993
Company Type Private Limited Company
Address 14 MINNS BUSINESS PARK, WEST WAY, OXFORD, OXFORDSHIRE, OX2 0JB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-14 ; Change of name notice; Resolutions RES15 ‐ Change company name resolution on 2016-12-30 . The most likely internet sites of MAYRISE SYSTEMS LIMITED are www.mayrisesystems.co.uk, and www.mayrise-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Mayrise Systems Limited is a Private Limited Company. The company registration number is 02837897. Mayrise Systems Limited has been working since 21 July 1993. The present status of the company is Active. The registered address of Mayrise Systems Limited is 14 Minns Business Park West Way Oxford Oxfordshire Ox2 0jb. . ROBERTSON, Catherine Lindsay is a Secretary of the company. BOLTON, Nicholas Paul is a Director of the company. DEACON, David Anthony is a Director of the company. ROBERTSON, Catherine Lindsay is a Director of the company. Secretary HUNT, Andrew John has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director CLARKE, Mark John has been resigned. Director HUNT, Andrew John has been resigned. Director LEWIS, Richard Mark has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ROBERTSON, Catherine Lindsay
Appointed Date: 22 July 2013

Director
BOLTON, Nicholas Paul
Appointed Date: 22 July 2013
56 years old

Director
DEACON, David Anthony
Appointed Date: 22 July 2013
64 years old

Director
ROBERTSON, Catherine Lindsay
Appointed Date: 22 July 2013
67 years old

Resigned Directors

Secretary
HUNT, Andrew John
Resigned: 22 July 2013
Appointed Date: 11 November 1993

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 11 November 1993
Appointed Date: 21 July 1993

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 11 November 1993
Appointed Date: 21 July 1993

Director
CLARKE, Mark John
Resigned: 22 July 2013
Appointed Date: 11 November 1993
65 years old

Director
HUNT, Andrew John
Resigned: 22 July 2013
Appointed Date: 11 November 1993
63 years old

Director
LEWIS, Richard Mark
Resigned: 25 November 2004
Appointed Date: 11 November 1993
61 years old

Persons With Significant Control

Marries Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYRISE SYSTEMS LIMITED Events

15 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-14

15 Mar 2017
Change of name notice
17 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-30

17 Jan 2017
Change of name notice
27 Jul 2016
Confirmation statement made on 21 July 2016 with updates
...
... and 66 more events
08 Dec 1993
Secretary resigned;new secretary appointed

08 Dec 1993
New director appointed

08 Dec 1993
New director appointed

17 Nov 1993
Company name changed bart eighty seven LIMITED\certificate issued on 18/11/93

21 Jul 1993
Incorporation

MAYRISE SYSTEMS LIMITED Charges

23 November 1993
Debenture
Delivered: 9 December 1993
Status: Satisfied on 21 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1993
Single debenture
Delivered: 8 December 1993
Status: Satisfied on 21 June 2013
Persons entitled: Joseph Speight and Janice Christine Speight
Description: Fixed and floating charges over the undertaking and all…