OUR IT DEPARTMENT LTD - SOLIHULL
Company Profile | Company Filings |
Overview
OUR IT DEPARTMENT LTD is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
OUR IT DEPARTMENT LTD was incorporated 21 years ago on 17/01/2003 and has the registered number: 04640762. The accounts status is DORMANT and accounts are next due on 31/12/2024.
OUR IT DEPARTMENT LTD was incorporated 21 years ago on 17/01/2003 and has the registered number: 04640762. The accounts status is DORMANT and accounts are next due on 31/12/2024.
OUR IT DEPARTMENT LTD - SOLIHULL
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62030 - Computer facilities management activities
63110 - Data processing, hosting and related activities
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ONE CENTRAL BOULEVARD
SOLIHULL
B90 8BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/01/2024 | 31/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM THOMAS DAWSON | Apr 1963 | British | Director | 2023-04-11 | CURRENT |
VENETIA COOPER | Oct 1974 | British | Director | 2023-04-11 | CURRENT |
DENTONS SECRETARIES LIMITED | Corporate Secretary | 2017-10-27 UNTIL 2023-04-19 | RESIGNED | ||
MS EMILY WISE | Aug 1991 | British | Director | 2023-04-11 UNTIL 2023-04-11 | RESIGNED |
MR JOHN PETER SWAITE | May 1977 | English | Director | 2017-02-02 UNTIL 2023-04-11 | RESIGNED |
PHIL RACE | Feb 1966 | English | Director | 2019-09-12 UNTIL 2023-04-11 | RESIGNED |
MR IAN MICHAEL FISHWICK | Jun 1960 | British | Director | 2017-02-02 UNTIL 2019-09-12 | RESIGNED |
MR THOMAS CARROLL | Aug 1962 | British | Director | 2003-10-09 UNTIL 2017-02-02 | RESIGNED |
GARETH DUNCAN BRAWN | Apr 1960 | British | Director | 2003-01-17 UNTIL 2003-10-09 | RESIGNED |
MARCUS JAMES LAVERS | Jan 1968 | Secretary | 2003-01-17 UNTIL 2003-02-12 | RESIGNED | |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2017-02-10 UNTIL 2017-10-27 | RESIGNED | ||
SHARON CHIPPECK | Secretary | 2003-02-12 UNTIL 2003-10-09 | RESIGNED | ||
RUTH ANNE CARROLL | British | Secretary | 2003-10-09 UNTIL 2017-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adept Technology Group Plc | 2017-02-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Tom Carroll | 2016-04-06 - 2017-02-02 | 8/1962 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - OUR IT DEPARTMENT LTD | 2023-09-20 | 31-03-2023 | £1,100 equity |
Dormant Company Accounts - OUR IT DEPARTMENT LTD | 2022-11-10 | 31-03-2022 | £1,100 equity |
Abbreviated Company Accounts - OUR IT DEPARTMENT LTD | 2016-04-09 | 31-12-2015 | £102,049 Cash £488,184 equity |
Abbreviated Company Accounts - OUR IT DEPARTMENT LTD | 2015-09-30 | 31-12-2014 | £157,629 Cash £378,509 equity |
Abbreviated Company Accounts - OUR IT DEPARTMENT LTD | 2014-09-30 | 31-12-2013 | £44,061 Cash £366,044 equity |