Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAVTECH RADAR LIMITED
Company Information for

NAVTECH RADAR LIMITED

HOME FARM, ARDINGTON, WANTAGE, OXFORDSHIRE, OX12 8PD,
Company Registration Number
03699400
Private Limited Company
Active

Company Overview

About Navtech Radar Ltd
NAVTECH RADAR LIMITED was founded on 1999-01-21 and has its registered office in Wantage. The organisation's status is listed as "Active". Navtech Radar Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NAVTECH RADAR LIMITED
 
Legal Registered Office
HOME FARM
ARDINGTON
WANTAGE
OXFORDSHIRE
OX12 8PD
Other companies in EX39
 
Previous Names
NAVTECH ELECTRONICS LIMITED13/06/2006
Filing Information
Company Number 03699400
Company ID Number 03699400
Date formed 1999-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 01/01/2025
Latest return 22/01/2016
Return next due 18/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB742071067  
Last Datalog update: 2024-05-05 08:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVTECH RADAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAVTECH RADAR LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID AVERY
Director 1999-09-09
STEPHEN JAMES CALLAGHAN
Director 2014-08-01
STEPHEN CRAIG CLARKE
Director 2018-01-12
ANTHONY VINCENT DSOUZA
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MALCOLM CLARK
Director 1999-09-01 2018-01-10
DAVID GALSWORTHY AVERY
Company Secretary 1999-09-01 2015-01-28
ANDREW JOHN ROSENTHAL
Director 2006-03-01 2009-05-22
OSS SECRETARIES LIMITED
Company Secretary 1999-01-21 1999-09-01
OSS DIRECTORS LIMITED
Director 1999-01-21 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID AVERY AMERILL LTD Director 2016-04-28 CURRENT 2016-04-28 Active
PHILIP DAVID AVERY OXA AUTONOMY LTD Director 2014-09-30 CURRENT 2014-09-30 Active
STEPHEN JAMES CALLAGHAN NPS (UK13) LIMITED Director 2017-03-03 CURRENT 2011-05-18 Active - Proposal to Strike off
STEPHEN JAMES CALLAGHAN BLUE 8 TECHNOLOGIES LIMITED Director 2016-10-10 CURRENT 2000-12-29 Liquidation
STEPHEN JAMES CALLAGHAN NPS (UK2) LIMITED Director 2016-10-10 CURRENT 2008-03-07 Liquidation
STEPHEN JAMES CALLAGHAN ARGON NPS (HOLDINGS) LIMITED Director 2016-10-10 CURRENT 2014-12-03 Active
STEPHEN JAMES CALLAGHAN MICROCENTRE LIMITED Director 2016-10-10 CURRENT 1978-10-23 Liquidation
STEPHEN JAMES CALLAGHAN BUSINESS COMPUTER TECHNOLOGY LIMITED Director 2016-10-10 CURRENT 1990-06-27 Liquidation
STEPHEN JAMES CALLAGHAN BRAID HILL SOFTWARE LIMITED Director 2016-10-10 CURRENT 1993-08-03 Liquidation
STEPHEN JAMES CALLAGHAN BRAID HILL HOLDINGS LIMITED Director 2016-10-10 CURRENT 1996-03-25 Liquidation
STEPHEN JAMES CALLAGHAN MVM PICKWICK LIMITED Director 2016-10-10 CURRENT 1986-05-15 Liquidation
STEPHEN JAMES CALLAGHAN MVM CLEVELAND LIMITED Director 2016-10-10 CURRENT 1986-12-11 Liquidation
STEPHEN JAMES CALLAGHAN SHERIDAN SYSTEMS LIMITED Director 2016-10-10 CURRENT 1987-04-02 Liquidation
STEPHEN JAMES CALLAGHAN NPS (UK4) LIMITED Director 2016-10-10 CURRENT 1987-07-22 Liquidation
STEPHEN JAMES CALLAGHAN MVM CENTRAL LAND CHARGES COMPANY LIMITED Director 2016-10-10 CURRENT 1987-08-26 Liquidation
STEPHEN JAMES CALLAGHAN NEC SOFTWARE SOLUTIONS UK LIMITED Director 2016-10-10 CURRENT 1969-12-17 Active
STEPHEN JAMES CALLAGHAN MCDONNELL LIMITED Director 2016-10-10 CURRENT 1969-08-15 Liquidation
STEPHEN JAMES CALLAGHAN DAMAN LIMITED Director 2016-10-10 CURRENT 1984-07-10 Liquidation
STEPHEN JAMES CALLAGHAN BLUE 8 SYSTEMS LIMITED Director 2016-10-10 CURRENT 1976-08-17 Liquidation
STEPHEN JAMES CALLAGHAN MVM INFRASTRUCTURE MANAGEMENT SOLUTIONS LIMITED Director 2016-10-10 CURRENT 1997-01-24 Liquidation
STEPHEN JAMES CALLAGHAN C M E SOFTWARE SYSTEMS LIMITED Director 2016-10-10 CURRENT 1998-12-07 Liquidation
STEPHEN JAMES CALLAGHAN TRANSFORM SYSTEMS & SOLUTIONS LIMITED Director 2016-10-10 CURRENT 1999-03-17 Liquidation
STEPHEN JAMES CALLAGHAN ARGON NPS LIMITED Director 2016-10-10 CURRENT 2014-12-03 Active
STEPHEN CRAIG CLARKE PROREAL LIMITED Director 2014-03-01 CURRENT 2012-09-04 Active
STEPHEN CRAIG CLARKE DRIFTWAY SOLUTIONS LTD Director 2012-04-10 CURRENT 2012-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY VINCENT D'SOUZA
2023-07-06DIRECTOR APPOINTED MR TOM DAVIES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR BELLE WILHELMINA JOHANNA SPAAN
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-30DIRECTOR APPOINTED DR THORSTEN MüLLER
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR RICHARD JOHN MORRIS
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIM PRESTIDGE
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LAWRENCE VAN DER PANT
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JULIET MCMILLAN
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-17AP01DIRECTOR APPOINTED MRS LOUISE EARLY
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-17AP01DIRECTOR APPOINTED MR JOSEPH EDWARD MORTIMER
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-13CH01Director's details changed for Mr Anthony Vincent Dsouza on 2019-09-13
2019-04-03PSC07CESSATION OF PHILIP DAVID AVERY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP AVERY
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-27AP01DIRECTOR APPOINTED GAVIN VAN DER PANT
2018-11-21SH0114/11/18 STATEMENT OF CAPITAL GBP 1173.8
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG CLARKE
2018-11-21PSC02Notification of Halma Plc as a person with significant control on 2018-11-14
2018-11-21PSC07CESSATION OF PHILIP DAVID AVERY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19RES13Resolutions passed:
  • Approval of grant 27/09/2018
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-08-07CH01Director's details changed for Mr Stephen James Callaghan on 2018-08-07
2018-08-07PSC04Change of details for Mr Stephen James Callaghan as a person with significant control on 2018-08-07
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DSOUZA / 26/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CALLAGHAN / 26/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID AVERY / 26/01/2018
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CLARKE
2018-01-25PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT DSOUZA / 10/01/2018
2018-01-25PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID AVERY / 10/01/2018
2018-01-25AP01DIRECTOR APPOINTED MR STEPHEN CRAIG CLARKE
2018-01-24PSC07CESSATION OF STEPHEN MALCOLM CLARK AS A PSC
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2017-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-23AR0122/01/16 FULL LIST
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-05AR0121/01/16 FULL LIST
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O ATTENTION: CHRISTINE NICHOLSON 8 HOME FARM CLOSE ARDINGTON WANTAGE OXFORDSHIRE OX12 8PD ENGLAND
2015-11-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID AVERY
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 6 ODUN ROAD APPLEDORE BIDEFORD DEVON EX39 1PT
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-29AR0121/01/15 FULL LIST
2015-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-20RES12VARYING SHARE RIGHTS AND NAMES
2014-10-20RES01ADOPT ARTICLES 08/10/2014
2014-10-20SH02SUB-DIVISION 08/10/14
2014-08-18AP01DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0121/01/14 FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID AVERY / 28/08/2013
2014-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-31AR0121/01/13 FULL LIST
2012-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-02-14AR0121/01/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT DSOUZA / 20/03/2011
2011-02-01AR0121/01/11 FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT DSOUZA / 04/01/2011
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-03AR0121/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT DSOUZA / 21/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MALCOLM CLARK / 21/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID AVERY / 21/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT DSOUZA / 03/02/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MALCOLM CLARK / 10/07/2007
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID AVERY / 10/07/2007
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GALSWORTHY AVERY / 10/07/2007
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22RES01ADOPT ARTICLES 01/06/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROSENTHAL
2009-02-05363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-03288aDIRECTOR APPOINTED ANTHONY VINCENT DSOUZA
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-07-10363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-13CERTNMCOMPANY NAME CHANGED NAVTECH ELECTRONICS LIMITED CERTIFICATE ISSUED ON 13/06/06
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-01363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-31363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-10288cDIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-03363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-10-25288aNEW DIRECTOR APPOINTED
1999-09-08288bDIRECTOR RESIGNED
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: GROUND FLOOR TOWER HOUSE 26 THE STRAND BIDEFORD DEVON EX39 2ND
1999-09-08288aNEW SECRETARY APPOINTED
1999-09-08225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 01/04/00
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to NAVTECH RADAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAVTECH RADAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-27 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NAVTECH RADAR LIMITED registering or being granted any patents
Domain Names

NAVTECH RADAR LIMITED owns 1 domain names.

navtechradar.co.uk  

Trademarks
We have not found any records of NAVTECH RADAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVTECH RADAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NAVTECH RADAR LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NAVTECH RADAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
No Norwegian address registered: OXFORDSHIRE OX12 8PD Norway / Norge 919318252 Brønnøysundregistrene / Norway Company Register 2017-12-14 Active

Import/Export of Goods
Goods imported/exported by NAVTECH RADAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-04-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-06-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2014-02-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-12-0185269120Radio navigational receivers (excl. radar apparatus)
2013-12-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-11-0130061090Sterile suture materials, incl. sterile absorbable surgical or dental yarns (excl. catgut); sterile tissue adhesives for surgical wound closure; sterile laminaria and sterile laminaria tents; sterile absorbable surgical or dental haemostatics
2013-11-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-10-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-09-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2013-09-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-09-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-08-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2013-08-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-08-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-07-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-03-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2013-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-02-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2012-12-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-12-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-10-0185332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2012-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-10-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
NAVTECH RADAR LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 758,030

CategoryAward Date Award/Grant
Foregn object detection (FOD) : Smart - Proof of Market 2014-05-01 £ 24,886
Traffic Management sensor development : Smart - Development of Prototype 2012-10-01 £ 249,956
Real Value Automated Landscape Scanner : Department of Trade and Industry 2007-09-01 £ 483,188

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NAVTECH RADAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.