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 Name | ||
---|---|---|
OXFORD MULTI SPECTRAL LIMITED | ||
Legal Registered Office | ||
THE OLD RECTORY FIFEHEAD MAGDALEN GILLINGHAM DORSET SP8 5RT Other companies in RG23 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JIAN CAO |
||
ALEXANDER KOVALCHUK |
||
DIRK OBBINK |
||
ROSS JAMES WALKER |
||
LIYAO XU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JIANGONG ZHANG |
Director | ||
MICHAEL FREDERICK BRODERICK |
Director | ||
THOMAS DAVID ALEXANDER PICKTHORN |
Director | ||
M & R SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK CHINA ENTERPRISE GENERAL PARTNER LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
SILICON FUEL LIMITED | Director | 2016-08-26 | CURRENT | 2015-09-25 | Liquidation | |
OXSIGHT LTD | Director | 2016-06-23 | CURRENT | 2016-03-24 | Liquidation | |
3D ENGINE LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
CHINA TEA CULTURE LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
RTC INNOVATION LTD | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active | |
THE HERCULANEUM SOCIETY | Director | 2004-06-15 | CURRENT | 2004-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIYAO XU | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF JIANGONG ZHANG AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
PSC02 | Notification of Hunan Zhidong as a person with significant control on 2018-05-28 | |
AA01 | Previous accounting period shortened from 30/06/18 TO 29/06/18 | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 419.85 | |
SH01 | 28/05/18 STATEMENT OF CAPITAL GBP 419.85 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/01/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 208.716407 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIANGONG ZHANG | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/16 STATEMENT OF CAPITAL;GBP 208.716407 | |
AR01 | 31/03/16 FULL LIST | |
AR01 | 31/03/16 FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 208.72 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM Bulls Bushes Farm Oakley Basingstoke Hampshire RG23 7EB | |
AP01 | DIRECTOR APPOINTED MR JIANGONG ZHANG | |
LATEST SOC | 27/12/14 STATEMENT OF CAPITAL;GBP 208.72 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/09/14 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM MAGDALEN CENTRE ROBERT ROBINSON AVENUE OXFORD OX4 4GA ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ROSS JAMES WALKER | |
LATEST SOC | 07/05/13 STATEMENT OF CAPITAL;GBP 208.72 | |
AR01 | 31/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2013 FROM THE KNOWLEDGE CENTRE (KC38) GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRODERICK | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
SH01 | 25/10/12 STATEMENT OF CAPITAL GBP 208.72 | |
AD01 | REGISTERED 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON HERTS SG8 0SS | |
AR01 | 31/03/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM EWART HOUSE EXERT PLACE SUMMERTOWN OXFORD OX2 7SG | |
AP01 | DIRECTOR APPOINTED MICHAEL FREDERICK BRODERICK | |
AP01 | DIRECTOR APPOINTED ALEXANDER KOVALCHUK | |
AP01 | DIRECTOR APPOINTED LIYAO XU | |
AP01 | DIRECTOR APPOINTED DR JIAN CAO | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/09/2011 | |
SH01 | 08/09/11 STATEMENT OF CAPITAL GBP 171.44 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PICKTHORN | |
AP01 | DIRECTOR APPOINTED PROFESSOR DIRK OBBINK | |
SH01 | 17/06/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURREXT FROM 31/03/2012 TO 30/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED | |
RES13 | SUBDIVISION 17/06/2011 | |
RES01 | ADOPT ARTICLES 17/06/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED FRIARS 2030 LIMITED CERTIFICATE ISSUED ON 20/06/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (26701 - Manufacture of optical precision instruments) as OXFORD MULTI SPECTRAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic 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
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. |