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

OXFORD MULTI SPECTRAL LIMITED

THE OLD RECTORY, FIFEHEAD MAGDALEN, GILLINGHAM, DORSET, SP8 5RT,
Company Registration Number
07586366
Private Limited Company
Active

Company Overview

About Oxford Multi Spectral Ltd
OXFORD MULTI SPECTRAL LIMITED was founded on 2011-03-31 and has its registered office in Gillingham. The organisation's status is listed as "Active". Oxford Multi Spectral Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OXFORD MULTI SPECTRAL LIMITED
 
Legal Registered Office
THE OLD RECTORY
FIFEHEAD MAGDALEN
GILLINGHAM
DORSET
SP8 5RT
Other companies in RG23
 
Previous Names
FRIARS 2030 LIMITED20/06/2011
Filing Information
Company Number 07586366
Company ID Number 07586366
Date formed 2011-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB124206359  
Last Datalog update: 2024-08-05 21:14:01
Primary Source:Companies House
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 OXFORD MULTI SPECTRAL LIMITED

Current Directors
Officer Role Date Appointed
JIAN CAO
Director 2011-09-08
ALEXANDER KOVALCHUK
Director 2011-09-08
DIRK OBBINK
Director 2011-06-24
ROSS JAMES WALKER
Director 2013-09-23
LIYAO XU
Director 2011-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JIANGONG ZHANG
Director 2014-12-16 2017-04-06
MICHAEL FREDERICK BRODERICK
Director 2011-09-08 2013-01-18
THOMAS DAVID ALEXANDER PICKTHORN
Director 2011-03-31 2011-06-24
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2011-03-31 2011-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIAN CAO UK CHINA ENTERPRISE GENERAL PARTNER LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JIAN CAO SILICON FUEL LIMITED Director 2016-08-26 CURRENT 2015-09-25 Liquidation
JIAN CAO OXSIGHT LTD Director 2016-06-23 CURRENT 2016-03-24 Liquidation
JIAN CAO 3D ENGINE LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
JIAN CAO CHINA TEA CULTURE LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
JIAN CAO RTC INNOVATION LTD Director 2009-10-16 CURRENT 2009-10-16 Active
DIRK OBBINK THE HERCULANEUM SOCIETY Director 2004-06-15 CURRENT 2004-06-15 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
2024-07-02Notification of a person with significant control statement
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-04-25CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-04-30CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LIYAO XU
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04PSC07CESSATION OF JIANGONG ZHANG AS A PERSON OF SIGNIFICANT CONTROL
2019-06-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-05PSC02Notification of Hunan Zhidong as a person with significant control on 2018-05-28
2019-03-21AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 419.85
2018-07-04SH0128/05/18 STATEMENT OF CAPITAL GBP 419.85
2018-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-03RES01ADOPT ARTICLES 12/01/2018
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 208.716407
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JIANGONG ZHANG
2017-02-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 208.716407
2016-04-02AR0131/03/16 FULL LIST
2016-04-02AR0131/03/16 FULL LIST
2015-11-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-101.4Notice of completion of liquidation voluntary arrangement
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 208.72
2015-09-29AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-271.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-22
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM Bulls Bushes Farm Oakley Basingstoke Hampshire RG23 7EB
2014-12-27AP01DIRECTOR APPOINTED MR JIANGONG ZHANG
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 208.72
2014-12-27AR0131/03/14 ANNUAL RETURN FULL LIST
2014-10-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26RES01ADOPT ARTICLES 26/09/14
2014-01-061.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-01-031.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM MAGDALEN CENTRE ROBERT ROBINSON AVENUE OXFORD OX4 4GA ENGLAND
2013-09-24AP01DIRECTOR APPOINTED MR ROSS JAMES WALKER
2013-05-07LATEST SOC07/05/13 STATEMENT OF CAPITAL;GBP 208.72
2013-05-07AR0131/03/13 FULL LIST
2013-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2013 FROM THE KNOWLEDGE CENTRE (KC38) GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BY UNITED KINGDOM
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRODERICK
2012-12-30AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-13SH0125/10/12 STATEMENT OF CAPITAL GBP 208.72
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O THE KNOWLEDGE CENTRE ROOM KC38 POTTON HOUSE GREAT NORTH ROAD WYBOSTON BEDFORD BEDFORDSHIRE MK44 3BA UNITED KINGDOM
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON HERTS SG8 0SS
2012-06-11AR0131/03/12 FULL LIST
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM EWART HOUSE EXERT PLACE SUMMERTOWN OXFORD OX2 7SG
2011-09-21AP01DIRECTOR APPOINTED MICHAEL FREDERICK BRODERICK
2011-09-21AP01DIRECTOR APPOINTED ALEXANDER KOVALCHUK
2011-09-21AP01DIRECTOR APPOINTED LIYAO XU
2011-09-21AP01DIRECTOR APPOINTED DR JIAN CAO
2011-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-21RES01ADOPT ARTICLES 08/09/2011
2011-09-21SH0108/09/11 STATEMENT OF CAPITAL GBP 171.44
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PICKTHORN
2011-07-07AP01DIRECTOR APPOINTED PROFESSOR DIRK OBBINK
2011-07-01SH0117/06/11 STATEMENT OF CAPITAL GBP 100
2011-06-23AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH UNITED KINGDOM
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED
2011-06-23RES13SUBDIVISION 17/06/2011
2011-06-23RES01ADOPT ARTICLES 17/06/2011
2011-06-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-06-20CERTNMCOMPANY NAME CHANGED FRIARS 2030 LIMITED CERTIFICATE ISSUED ON 20/06/11
2011-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
267 - Manufacture of optical instruments and photographic equipment
26701 - Manufacture of optical precision instruments




Licences & Regulatory approval
We could not find any licences issued to OXFORD MULTI SPECTRAL 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 OXFORD MULTI SPECTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD MULTI SPECTRAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 26701 - Manufacture of optical precision instruments

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-29
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD MULTI SPECTRAL LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD MULTI SPECTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD MULTI SPECTRAL LIMITED
Trademarks
We have not found any records of OXFORD MULTI SPECTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD MULTI SPECTRAL 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 (26701 - Manufacture of optical precision instruments) as OXFORD MULTI SPECTRAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD MULTI SPECTRAL 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.
Import/Export of Goods
Goods imported/exported by OXFORD MULTI SPECTRAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD MULTI SPECTRAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD MULTI SPECTRAL 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.
    Other companies at postcode SP8 5RT