SIGMAVISION LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 3SX

Company number 04738137
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address 7 LANDSCAPE CLOSE, WESTON-ON-THE-GREEN, BICESTER, OXFORDSHIRE, OX25 3SX
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 26 October 2016 GBP 205,850 ; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 205,831.6 . The most likely internet sites of SIGMAVISION LIMITED are www.sigmavision.co.uk, and www.sigmavision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bicester Town Rail Station is 3.7 miles; to Bicester North Rail Station is 3.8 miles; to Oxford Rail Station is 8.9 miles; to Kings Sutton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigmavision Limited is a Private Limited Company. The company registration number is 04738137. Sigmavision Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Sigmavision Limited is 7 Landscape Close Weston On The Green Bicester Oxfordshire Ox25 3sx. . PRYCE, Susan is a Secretary of the company. BRADON, Terrance Albert is a Director of the company. EXTANCE, Paul Anthony is a Director of the company. LEE, John Anderson, Dr is a Director of the company. PRYCE, Andrew William, Doctor is a Director of the company. WILSON, Ian Daniel Lang, Dr is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Secretary SET4SUCCESS LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
PRYCE, Susan
Appointed Date: 10 August 2007

Director
BRADON, Terrance Albert
Appointed Date: 30 May 2008
77 years old

Director
EXTANCE, Paul Anthony
Appointed Date: 10 August 2007
62 years old

Director
LEE, John Anderson, Dr
Appointed Date: 10 August 2007
83 years old

Director
PRYCE, Andrew William, Doctor
Appointed Date: 17 April 2003
60 years old

Director
WILSON, Ian Daniel Lang, Dr
Appointed Date: 06 January 2009
72 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 10 August 2007
Appointed Date: 18 April 2005

Secretary
SET4SUCCESS LIMITED
Resigned: 18 April 2005
Appointed Date: 17 April 2003

SIGMAVISION LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Statement of capital following an allotment of shares on 26 October 2016
  • GBP 205,850

16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 205,831.6

20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 205,831.6

...
... and 52 more events
26 Apr 2005
Return made up to 17/04/05; full list of members
22 Dec 2004
Total exemption small company accounts made up to 31 March 2004
07 Dec 2004
Accounting reference date shortened from 30/04/04 to 31/03/04
14 May 2004
Return made up to 17/04/04; full list of members
17 Apr 2003
Incorporation

SIGMAVISION LIMITED Charges

13 May 2011
Debenture
Delivered: 24 May 2011
Status: Satisfied on 30 April 2014
Persons entitled: South East Sustainability Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 2009
Debenture
Delivered: 4 July 2009
Status: Satisfied on 30 April 2014
Persons entitled: Fse Loan Management Limited
Description: Fixed charge rights benefits leasehold property plant…
19 June 2008
Debenture
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…