VICON MOTION SYSTEMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Mr Philip John Murray Abrahams as a secretary on 2025-06-16

View Document

23/05/2523 May 2025 Termination of appointment of Catherine Lindsay Robertson as a secretary on 2025-05-23

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Catherine Lindsay Robertson as a director on 2025-04-25

View Document

03/03/253 March 2025 Full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of David Anthony Deacon as a director on 2024-09-30

View Document

29/08/2429 August 2024 Director's details changed for Ms Imogen Precious Moorhouse on 2024-08-26

View Document

01/07/241 July 2024 Appointment of Mrs Zoe Anne Fox as a director on 2024-07-01

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

15/03/2415 March 2024 Full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Nicholas Paul Bolton as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mrs Imogen Precious Moorhouse as a director on 2023-10-01

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

17/05/2317 May 2023 Full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from 6 Pioneer Park Yarnton Oxfordshire OX5 1QU England to 6 Oxford Pioneer Park Yarnton Oxfordshire OX5 1QU on 2023-01-25

View Document

24/01/2324 January 2023 Registered office address changed from 6 Oxford Industrial Park Yarnton OX5 1QU England to 6 Pioneer Park Yarnton Oxfordshire OX5 1QU on 2023-01-24

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN MORRIS

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RALPH WINDYER MORRIS / 27/09/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LINDSAY ROBERTSON / 27/09/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL BOLTON / 27/09/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY DEACON / 27/09/2017

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LINDSAY ROBERTSON / 27/09/2017

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LINDSAY ROBERTSON / 28/09/2017

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 14 MINNS BUSINESS PARK WEST WAY OXFORD OXFORDSHIRE OX2 0JB

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/05/1515 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/05/1413 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL LAWRENCE SHANNON / 06/05/2013

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/05/1216 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/06/112 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/06/095 June 2009 NOTICE OF RES REMOVING AUDITOR

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEACON / 18/11/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED DAVID DEACON

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER WHARTON

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0416 July 2004 AUDITOR'S RESIGNATION

View Document

08/06/048 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 AUDITOR'S RESIGNATION

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 14 MINNS ESTATE 7 WEST WAY OXFORD OX2 0JB

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 COMPANY NAME CHANGED OXFORD METRICS LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ALTER MEM AND ARTS 21/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: UNIT 14,WEST WAY BOTLEY OXFORD OX2 0JB

View Document

17/05/9317 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 07/05/92; CHANGE OF MEMBERS

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS; AMEND

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/03/8815 March 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ALTER MEM AND ARTS 091187

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 7 SOUTHAMPTON PLACE LONDON WC1A 2DR

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 18/02/87; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

06/08/846 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/08/84

View Document

17/07/8417 July 1984 ALTER MEM AND ARTS

View Document

20/03/8420 March 1984 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