FORMULA SYSTEMS LIMITED
EYNSHAM

Hellopages » Oxfordshire » West Oxfordshire » OX29 4AQ
Company number 01768135
Status Active
Incorporation Date 8 November 1983
Company Type Private Limited Company
Address TECHNOLOGY HOUSE, OAKFIELD ESTATE, EYNSHAM, OXFORDSHIRE, OX29 4AQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 12,000 . The most likely internet sites of FORMULA SYSTEMS LIMITED are www.formulasystems.co.uk, and www.formula-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Oxford Rail Station is 4.8 miles; to Tackley Rail Station is 8.3 miles; to Radley Rail Station is 8.4 miles; to Charlbury Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formula Systems Limited is a Private Limited Company. The company registration number is 01768135. Formula Systems Limited has been working since 08 November 1983. The present status of the company is Active. The registered address of Formula Systems Limited is Technology House Oakfield Estate Eynsham Oxfordshire Ox29 4aq. The company`s financial liabilities are £18k. It is £0k against last year. And the total assets are £18k, which is £0k against last year. HUNTER, Andrew Patrick is a Secretary of the company. PHILIPPS, Bruce James John is a Director of the company. PHILIPPS, Dawn Elizabeth is a Director of the company. Secretary DAVIES, Graham Derek has been resigned. Secretary TRETT, Susan Kay has been resigned. Director ALLEN, Peter Waldron has been resigned. Director COLLINS, Peter Ralph has been resigned. Director PHILIPPS, Alan Peter has been resigned. Director PRICE, Ronald Frederick has been resigned. Director TRETT, John has been resigned. Director TRETT, Susan Kay has been resigned. The company operates in "Other manufacturing n.e.c.".


formula systems Key Finiance

LIABILITIES £18k
CASH n/a
TOTAL ASSETS £18k
All Financial Figures

Current Directors

Secretary
HUNTER, Andrew Patrick
Appointed Date: 06 October 2015

Director
PHILIPPS, Bruce James John
Appointed Date: 04 February 2013
50 years old

Director
PHILIPPS, Dawn Elizabeth
Appointed Date: 06 October 2015
78 years old

Resigned Directors

Secretary
DAVIES, Graham Derek
Resigned: 06 October 2015
Appointed Date: 22 November 1993

Secretary
TRETT, Susan Kay
Resigned: 22 November 1993

Director
ALLEN, Peter Waldron
Resigned: 04 February 2013
Appointed Date: 13 August 1993
93 years old

Director
COLLINS, Peter Ralph
Resigned: 31 August 2009
Appointed Date: 21 January 1998
63 years old

Director
PHILIPPS, Alan Peter
Resigned: 22 May 2013
Appointed Date: 13 August 1993
84 years old

Director
PRICE, Ronald Frederick
Resigned: 30 June 1995
96 years old

Director
TRETT, John
Resigned: 01 November 1993
83 years old

Director
TRETT, Susan Kay
Resigned: 22 November 1993
80 years old

Persons With Significant Control

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

FORMULA SYSTEMS LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 31 August 2016 with updates
12 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12,000

06 Oct 2015
Appointment of Mrs Dawn Elizabeth Philipps as a director on 6 October 2015
06 Oct 2015
Termination of appointment of Graham Derek Davies as a secretary on 6 October 2015
...
... and 93 more events
27 May 1988
New director appointed

09 Feb 1988
Full accounts made up to 31 October 1986

09 Feb 1988
Return made up to 31/08/87; full list of members

18 Mar 1987
Accounts for a small company made up to 31 October 1985

03 Feb 1987
Return made up to 28/07/86; full list of members

FORMULA SYSTEMS LIMITED Charges

22 December 1994
Charge
Delivered: 24 December 1994
Status: Satisfied on 27 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
30 November 1989
Mortgage
Delivered: 7 December 1989
Status: Satisfied on 27 November 1999
Persons entitled: Alliance and Leicester Building Society
Description: Unit 7 witan park witney oxfordshire.
14 November 1989
Fixed and floating charge
Delivered: 22 November 1989
Status: Satisfied on 27 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
29 July 1988
Legal charge
Delivered: 4 August 1988
Status: Satisfied on 3 March 1994
Persons entitled: Barclays Bank PLC
Description: Land to the rear of plot 4 industrial estate, near branton…
17 October 1984
Debenture
Delivered: 26 October 1984
Status: Satisfied on 12 June 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…