PIMLOC LIMITED
OXFORD

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

Company number 10067264
Status Active
Incorporation Date 16 March 2016
Company Type Private Limited Company
Address 14 MINNS BUSINESS PARK, WEST WAY, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 0JB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Statement of capital following an allotment of shares on 23 March 2017 GBP 103,500.1 ; Confirmation statement made on 16 February 2017 with updates; Statement of capital following an allotment of shares on 14 February 2017 GBP 103,500.1 . The most likely internet sites of PIMLOC LIMITED are www.pimloc.co.uk, and www.pimloc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Pimloc Limited is a Private Limited Company. The company registration number is 10067264. Pimloc Limited has been working since 16 March 2016. The present status of the company is Active. The registered address of Pimloc Limited is 14 Minns Business Park West Way Oxford Oxfordshire United Kingdom Ox2 0jb. . ROBERTSON, Catherine Lindsay is a Secretary of the company. MORRIS, Julian Ralph Windyer is a Director of the company. Director DEAKIN, David Raymond has been resigned. Director ROGERS, Stephanie Anne has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ROBERTSON, Catherine Lindsay
Appointed Date: 14 October 2016

Director
MORRIS, Julian Ralph Windyer
Appointed Date: 14 October 2016
78 years old

Resigned Directors

Director
DEAKIN, David Raymond
Resigned: 14 October 2016
Appointed Date: 30 September 2016
52 years old

Director
ROGERS, Stephanie Anne
Resigned: 30 September 2016
Appointed Date: 16 March 2016
56 years old

Persons With Significant Control

Dr Julian Ralph Windyer Morris
Notified on: 14 October 2016
78 years old
Nature of control: Has significant influence or control

Omg Plc
Notified on: 14 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIMLOC LIMITED Events

31 Mar 2017
Statement of capital following an allotment of shares on 23 March 2017
  • GBP 103,500.1

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
14 Feb 2017
Statement of capital following an allotment of shares on 14 February 2017
  • GBP 103,500.1

10 Feb 2017
Second filing of a statement of capital following an allotment of shares on 8 November 2016
  • GBP 91,500.10

22 Jan 2017
Memorandum and Articles of Association
...
... and 15 more events
17 Oct 2016
Appointment of Ms Catherine Lindsay Robertson as a secretary on 14 October 2016
14 Oct 2016
Termination of appointment of David Raymond Deakin as a director on 14 October 2016
10 Oct 2016
Appointment of Mr David Raymond Deakin as a director on 30 September 2016
10 Oct 2016
Termination of appointment of Stephanie Anne Rogers as a director on 30 September 2016
16 Mar 2016
Incorporation
Statement of capital on 2016-03-16
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted