Advanced company searchLink opens in new window

GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED

Company number 02393111

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2009 CH01 Director's details changed for Novica Novakovic on 16 November 2009
19 Nov 2009 CH01 Director's details changed for Andrew Neil Maccaig on 16 November 2009
19 Nov 2009 CH01 Director's details changed for Peter John Cavill on 16 November 2009
24 Jun 2009 363a Return made up to 07/06/09; full list of members
02 Dec 2008 288b Appointment terminated director beverley hutchings
08 Sep 2008 288a Director appointed james ashley farmer
05 Sep 2008 288b Appointment terminated director stephen hogg
29 Aug 2008 AA Full accounts made up to 31 December 2007
30 Jun 2008 363a Return made up to 07/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2023 under section 1088 of the Companies Act 2006
04 Mar 2008 288a Director appointed andrew neil maccaig
04 Mar 2008 288a Director appointed novica novakovic
27 Nov 2007 287 Registered office changed on 27/11/07 from: tove valley business park towcester northamptonshire NN12 6PF
27 Nov 2007 288a New secretary appointed
27 Nov 2007 288b Secretary resigned
27 Nov 2007 288b Director resigned
21 Nov 2007 MEM/ARTS Memorandum and Articles of Association
15 Nov 2007 CERTNM Company name changed octec LIMITED\certificate issued on 15/11/07
01 Nov 2007 AA Full accounts made up to 31 December 2006
20 Sep 2007 288b Director resigned
14 Jun 2007 363a Return made up to 07/06/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2023 under section 1088 of the Companies Act 2006
29 Jan 2007 AA Full accounts made up to 31 March 2006
09 Dec 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
27 Sep 2006 288a New director appointed
08 Aug 2006 288b Director resigned
03 Jul 2006 363a Return made up to 07/06/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2023 under section 1088 of the Companies Act 2006