OXFORD SENSOR TECHNOLOGY LIMITED

Company Documents

DateDescription
06/08/136 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
25 BLACKLANDS WAY
ABINGDON
OXFORDSHIRE
OX14 1DY
UNITED KINGDOM

View Document

19/07/1319 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/07/1319 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/07/1319 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD VESSEY

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD VESSEY

View Document

02/05/132 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 ADOPT ARTICLES 12/06/2012

View Document

22/05/1222 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BERNADETTE MARY MITCHEL / 18/07/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WILLIAMS / 18/07/2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR TEEMU OITTINEN

View Document

11/05/1111 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TEEMU JUHANI OITTINEN / 28/04/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WILLIAMS / 28/04/2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 264 BANBURY ROAD OXFORD OX2 7DY UNITED KINGDOM

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: GISTERED OFFICE CHANGED ON 15/06/2009 FROM 25 BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1DY

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 � NC 18266426/18666426 16/

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 AUDITOR'S RESIGNATION

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 AUDITOR'S RESIGNATION

View Document

30/05/0630 May 2006 NC INC ALREADY ADJUSTED 05/09/05

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 � NC 1795838/18266426 05/

View Document

11/10/0511 October 2005 � NC 945838/1795838 26/0

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/11/033 November 2003 � NC 895838/945838 27/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 NC INC ALREADY ADJUSTED 02/12/02

View Document

25/04/0325 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0325 April 2003 � NC 520847/895838 02/12

View Document

25/04/0325 April 2003 SUB DIV 02/12/02

View Document

25/04/0325 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0325 April 2003 CONVE 10/01/03

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/05/011 May 2001 � NC 510746/520847 20/09/00

View Document

01/05/011 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/011 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/011 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/011 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 20/09/00

View Document

01/05/011 May 2001 NC INC ALREADY ADJUSTED 20/09/00

View Document

01/05/011 May 2001 � NC 500645/510746 20/09/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 � NC 490544/500645 20/09

View Document

27/03/0127 March 2001 NC INC ALREADY ADJUSTED 20/09/00

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 � NC 253919/490544 23/02/00

View Document

30/10/0030 October 2000 ALTER ARTICLES 23/02/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ALTERARTICLES06/02/99

View Document

28/02/0028 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/02/99

View Document

28/02/0028 February 2000 � NC 253819/253919 06/02/99

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 COMPANY NAME CHANGED OXFORD ADVANCED AUTOMATION LTD CERTIFICATE ISSUED ON 12/03/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: ROSE AVENUE, ABINGDON, OXFORDSHIRE OX14 1XX

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 REGISTERED OFFICE CHANGED ON 30/05/98 FROM: TY CLOISTERS, 188/196 OLD STREET, LONDON, EC1V 9FR

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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