Ami Education Solutions Limited WALLINGFORD


Founded in 1991, Ami Education Solutions, classified under reg no. 02613240 is an active company. Currently registered at Gladstone House OX10 9BT, Wallingford the company has been in the business for thirty three years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 27th April 2009 Ami Education Solutions Limited is no longer carrying the name Orchard Partners.

Currently there are 3 directors in the the company, namely Thomas B., David S. and Richard C.. In addition one secretary - Thomas B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ami Education Solutions Limited Address / Contact

Office Address Gladstone House
Office Address2 Hithercroft Road
Town Wallingford
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02613240
Date of Incorporation Tue, 21st May 1991
Industry Business and domestic software development
End of financial Year 30th December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Thomas B.

Position: Secretary

Appointed: 17 June 2022

Thomas B.

Position: Director

Appointed: 29 April 2022

David S.

Position: Director

Appointed: 01 January 2019

Richard C.

Position: Director

Appointed: 18 December 2015

Chris D.

Position: Secretary

Appointed: 01 January 2019

Resigned: 17 June 2022

Scott S.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2022

Thomas B.

Position: Secretary

Appointed: 17 October 2017

Resigned: 31 December 2018

Stephen M.

Position: Secretary

Appointed: 18 December 2015

Resigned: 17 October 2017

Jeffrey M.

Position: Director

Appointed: 11 March 2014

Resigned: 31 December 2018

Tracey K.

Position: Director

Appointed: 19 January 2012

Resigned: 11 March 2014

Farley N.

Position: Secretary

Appointed: 19 January 2012

Resigned: 18 December 2015

Scott S.

Position: Director

Appointed: 19 January 2012

Resigned: 18 December 2015

Barry S.

Position: Director

Appointed: 19 January 2012

Resigned: 31 December 2018

Paul L.

Position: Director

Appointed: 14 January 2011

Resigned: 21 June 2011

Aklexander M.

Position: Director

Appointed: 14 January 2011

Resigned: 19 January 2012

David A.

Position: Director

Appointed: 29 July 2008

Resigned: 13 January 2012

Eric H.

Position: Secretary

Appointed: 29 July 2008

Resigned: 19 January 2012

Adrian B.

Position: Director

Appointed: 29 July 2008

Resigned: 30 September 2010

Robin H.

Position: Director

Appointed: 29 July 2008

Resigned: 14 October 2010

Timothy B.

Position: Secretary

Appointed: 01 January 2007

Resigned: 29 July 2008

Steve C.

Position: Director

Appointed: 12 May 2005

Resigned: 05 February 2009

Amanda T.

Position: Director

Appointed: 09 May 2005

Resigned: 27 May 2009

Timothy B.

Position: Director

Appointed: 06 April 2002

Resigned: 29 July 2008

Penelope B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 22 December 2006

Tracy B.

Position: Secretary

Appointed: 10 July 2000

Resigned: 31 December 2000

John B.

Position: Director

Appointed: 05 September 1998

Resigned: 12 May 2005

Penelope B.

Position: Director

Appointed: 05 September 1998

Resigned: 06 June 2005

Tracy B.

Position: Director

Appointed: 06 April 1997

Resigned: 31 December 2000

Lnc Bureaux Services Ltd

Position: Corporate Secretary

Appointed: 06 April 1997

Resigned: 10 July 2000

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1991

Resigned: 21 May 1991

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 21 May 1991

Resigned: 21 May 1991

John B.

Position: Director

Appointed: 21 May 1991

Resigned: 05 April 1997

Tracy B.

Position: Secretary

Appointed: 21 May 1991

Resigned: 06 April 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Jonas Computing (Uk) Limited from Wallingford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonas Computing (Uk) Limited

Gladstone House Hithercroft Road, Wallingford, OX10 9BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 05301607
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Orchard Partners April 27, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (11 pages)

Company search

Advertisements