DFX TECHNOLOGY LIMITED
WITNEY LEVELHEAD SERVICES LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4FH

Company number 04715569
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 5 WITAN PARK, AVENUE TWO, WITNEY, OXFORDSHIRE, ENGLAND, OX28 4FH
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26512 - Manufacture of electronic industrial process control equipment, 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 31 May 2016; Appointment of Mrs Nancy Emma Sophia Lester as a director on 17 February 2017. The most likely internet sites of DFX TECHNOLOGY LIMITED are www.dfxtechnology.co.uk, and www.dfx-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Hanborough Rail Station is 5.7 miles; to Charlbury Rail Station is 6.6 miles; to Ascott-under-Wychwood Rail Station is 7.2 miles; to Kingham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dfx Technology Limited is a Private Limited Company. The company registration number is 04715569. Dfx Technology Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Dfx Technology Limited is 5 Witan Park Avenue Two Witney Oxfordshire England Ox28 4fh. . COOK, Trevor Malcolm is a Director of the company. COOMBES, Michael is a Director of the company. LESTER, Nancy Emma Sophia is a Director of the company. WYN DAVIES, Alan, Dr is a Director of the company. Secretary WYN DAVIES, Elizabeth Jane Eckett has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MOORE, Patrick George has been resigned. Director PAXTON, Kim Frederick has been resigned. Director PAXTON, Kim Frederick has been resigned. Director TINSLEY, Andrew has been resigned. Director WYN DAVIES, Elizabeth Jane Eckett has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
COOK, Trevor Malcolm
Appointed Date: 24 August 2016
62 years old

Director
COOMBES, Michael
Appointed Date: 08 February 2016
64 years old

Director
LESTER, Nancy Emma Sophia
Appointed Date: 17 February 2017
63 years old

Director
WYN DAVIES, Alan, Dr
Appointed Date: 09 May 2003
68 years old

Resigned Directors

Secretary
WYN DAVIES, Elizabeth Jane Eckett
Resigned: 23 June 2016
Appointed Date: 09 May 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 April 2003
Appointed Date: 28 March 2003

Director
MOORE, Patrick George
Resigned: 20 March 2015
Appointed Date: 24 July 2014
64 years old

Director
PAXTON, Kim Frederick
Resigned: 17 February 2017
Appointed Date: 20 March 2015
62 years old

Director
PAXTON, Kim Frederick
Resigned: 10 March 2016
Appointed Date: 20 March 2015
62 years old

Director
TINSLEY, Andrew
Resigned: 23 June 2016
Appointed Date: 09 May 2003
64 years old

Director
WYN DAVIES, Elizabeth Jane Eckett
Resigned: 23 June 2016
Appointed Date: 09 May 2003
65 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 April 2003
Appointed Date: 28 March 2003

Persons With Significant Control

Gkf Nominees One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DFX TECHNOLOGY LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Mar 2017
Accounts for a small company made up to 31 May 2016
10 Mar 2017
Appointment of Mrs Nancy Emma Sophia Lester as a director on 17 February 2017
10 Mar 2017
Termination of appointment of Kim Frederick Paxton as a director on 17 February 2017
23 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 63 more events
21 May 2003
Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100
14 Apr 2003
Registered office changed on 14/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
14 Apr 2003
Secretary resigned
14 Apr 2003
Director resigned
28 Mar 2003
Incorporation

DFX TECHNOLOGY LIMITED Charges

22 May 2013
Charge code 0471 5569 0007
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
29 March 2010
Debenture
Delivered: 7 April 2010
Status: Satisfied on 29 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2003
Floating charge over stock
Delivered: 14 June 2003
Status: Satisfied on 29 May 2013
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all stock of the company…
13 June 2003
All assets debenture
Delivered: 14 June 2003
Status: Satisfied on 29 May 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Fixed charge over book debts
Delivered: 14 June 2003
Status: Satisfied on 29 May 2013
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
2 June 2003
Deposit deed
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: C W Headdress Limited
Description: The company's interest in an initial deposit of £12,102.50…
27 May 2003
Debenture
Delivered: 10 June 2003
Status: Satisfied on 20 February 2004
Persons entitled: Electronix Limited (In Administration)
Description: Fixed and floating charges over the undertaking and all…