OXFORD VISION AND SENSOR TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Amended micro company accounts made up to 2024-06-29 |
12/03/2512 March 2025 | Micro company accounts made up to 2024-06-29 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-01 with updates |
04/08/244 August 2024 | Registered office address changed from The Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ England to Unit 15 Ensign Business Centre Westwood Business Coventry CV4 8JA on 2024-08-04 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-06-29 |
14/02/2414 February 2024 | Cessation of Angelo Edwardo Luciano as a person with significant control on 2024-02-13 |
14/02/2414 February 2024 | Termination of appointment of Angelo Edwardo Luciano as a director on 2023-12-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-06-29 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-06-29 |
07/10/217 October 2021 | Change of details for Mr Angelo Edwardo Luciano as a person with significant control on 2021-09-30 |
06/10/216 October 2021 | Change of details for Mr Angelo Edwardo Luciano as a person with significant control on 2021-09-30 |
06/10/216 October 2021 | Change of details for Ms Waraporn Supmak as a person with significant control on 2021-09-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-01 with updates |
05/10/215 October 2021 | Notification of Waraporn Supmak as a person with significant control on 2021-09-30 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
21/06/2121 June 2021 | Director's details changed for Mr Angelo Edwardo Luciano on 2021-06-21 |
08/04/218 April 2021 | 29/06/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | REGISTERED OFFICE CHANGED ON 17/03/2021 FROM UNIT 2 UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7EZ ENGLAND |
05/01/215 January 2021 | ARTICLES OF ASSOCIATION |
05/01/215 January 2021 | ADOPT ARTICLES 08/12/2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
27/03/2027 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNIT 7 - THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY WEST MIDLANDS CV4 7EZ ENGLAND |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
29/04/1929 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085595230001 |
27/03/1927 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 2 BANNER PARK WICKMANS DRIVE COVENTRY CV4 9XA |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085595230002 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
29/03/1829 March 2018 | 29/06/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
11/10/1711 October 2017 | DIRECTOR APPOINTED WARAPORN SUPMAK |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085595230001 |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
27/03/1727 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/10/152 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO EDWARDO LUCIANO / 24/06/2014 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 1 BANNER PARK WICKMANS DRIVE COVENTRY CV4 9XA UNITED KINGDOM |
24/06/1424 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company