Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R F Tags Limited
R F Tags Limited is a dissolved company incorporated on 23 June 1993 with the registered office located in Bicester, Oxfordshire. R F Tags Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 February 2015
(10 years ago)
Was
21 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02829642
Private limited company
Age
32 years
Incorporated
23 June 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about R F Tags Limited
Contact
Address
Church Road
Weston On The Green
Bicester
Oxfordshire
OX25 3QP
Same address for the past
23 years
Companies in OX25 3QP
Telephone
01869351717
Email
Available in Endole App
Website
Rftagsltd.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Mr Martin Andrew Morrison
Director • British • Lives in England • Born in Nov 1961
Martin Fogg
Director • Technical Director • British • Lives in England • Born in Aug 1956
Mr Richard Bruce Atkins
Director • Retail Sales Manager • British • Lives in England • Born in Aug 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Axicon Services Limited
Mr Martin Andrew Morrison is a mutual person.
Active
Axicon Auto Id Limited
Mr Martin Andrew Morrison is a mutual person.
Active
Axicon Innovations Limited
Mr Martin Andrew Morrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
28 Feb 2014
For period
28 Feb
⟶
28 Feb 2014
Traded for
12 months
Cash in Bank
£15
Decreased by £69 (-82%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£77
Decreased by £69 (-47%)
Total Liabilities
£0
Same as previous period
Net Assets
£77
Decreased by £69 (-47%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 17 Feb 2015
Voluntary Gazette Notice
10 Years Ago on 4 Nov 2014
Application To Strike Off
10 Years Ago on 23 Oct 2014
Small Accounts Submitted
10 Years Ago on 19 Sep 2014
Confirmation Submitted
11 Years Ago on 27 Jun 2014
Mr Martin Andrew Morrison Appointed
11 Years Ago on 1 Mar 2014
Eileen Davie Resigned
11 Years Ago on 28 Feb 2014
John William Davie Resigned
11 Years Ago on 28 Feb 2014
Small Accounts Submitted
11 Years Ago on 13 Nov 2013
Charles Peter Hicks Resigned
12 Years Ago on 17 Apr 2013
Get Alerts
Get Credit Report
Discover R F Tags Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Feb 2015
First Gazette notice for voluntary strike-off
Submitted on 4 Nov 2014
Application to strike the company off the register
Submitted on 23 Oct 2014
Total exemption small company accounts made up to 28 February 2014
Submitted on 19 Sep 2014
Annual return made up to 23 June 2014 with full list of shareholders
Submitted on 27 Jun 2014
Appointment of Mr Martin Andrew Morrison as a director on 1 March 2014
Submitted on 20 Mar 2014
Termination of appointment of John William Davie as a director on 28 February 2014
Submitted on 20 Mar 2014
Termination of appointment of Eileen Davie as a secretary on 28 February 2014
Submitted on 20 Mar 2014
Total exemption small company accounts made up to 28 February 2013
Submitted on 13 Nov 2013
Annual return made up to 23 June 2013 with full list of shareholders
Submitted on 18 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs