SELF-ASSESSMENT SYSTEMS LIMITED
BRIDGE STREET WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 1FX

Company number 03284147
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address OFFICE SUITE 4, 4 BRIDGE STREET MILL, BRIDGE STREET WITNEY, OXFORDSHIRE, OX28 1FX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SELF-ASSESSMENT SYSTEMS LIMITED are www.selfassessmentsystems.co.uk, and www.self-assessment-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Hanborough Rail Station is 5.3 miles; to Charlbury Rail Station is 5.8 miles; to Ascott-under-Wychwood Rail Station is 6.4 miles; to Kingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Self Assessment Systems Limited is a Private Limited Company. The company registration number is 03284147. Self Assessment Systems Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Self Assessment Systems Limited is Office Suite 4 4 Bridge Street Mill Bridge Street Witney Oxfordshire Ox28 1fx. . DRINKWATER, Karen Louise is a Secretary of the company. DRINKWATER, Karen Louise is a Director of the company. Secretary COOPER, Brian William has been resigned. Secretary DRINKWATER, Andrew William has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COOPER, Brian William has been resigned. Director COOPER, Doreen Margaret has been resigned. Director COOPER, Jane has been resigned. Director DRINKWATER, Andrew William has been resigned. Director WHITEHOUSE, Robert Marcus has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
DRINKWATER, Karen Louise
Appointed Date: 06 April 1999

Director
DRINKWATER, Karen Louise
Appointed Date: 06 April 1999
60 years old

Resigned Directors

Secretary
COOPER, Brian William
Resigned: 06 April 1999
Appointed Date: 26 November 1996

Secretary
DRINKWATER, Andrew William
Resigned: 01 April 2001
Appointed Date: 01 April 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 November 1996
Appointed Date: 26 November 1996

Director
COOPER, Brian William
Resigned: 06 April 1999
Appointed Date: 26 November 1996
80 years old

Director
COOPER, Doreen Margaret
Resigned: 06 April 1999
Appointed Date: 26 November 1996
77 years old

Director
COOPER, Jane
Resigned: 01 April 2001
Appointed Date: 06 April 1999
49 years old

Director
DRINKWATER, Andrew William
Resigned: 01 July 2012
Appointed Date: 26 November 2002
61 years old

Director
WHITEHOUSE, Robert Marcus
Resigned: 30 May 2014
Appointed Date: 01 November 2009
57 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 November 1996
Appointed Date: 26 November 1996

Persons With Significant Control

Mrs Karen Louise Drinkwater
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SELF-ASSESSMENT SYSTEMS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Dec 2016
Confirmation statement made on 26 November 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 501

17 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 48 more events
17 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Registered office changed on 17/03/97 from: bridge house, 181 queen victoria street, london, EC4V 4DD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Nov 1996
Incorporation