SPECTRA-MAP LIMITED
OXFORD

Hellopages » Oxfordshire » South Oxfordshire » OX33 1XW

Company number 03962145
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address UNIT 33 WHEATLEY BUSINESS CENTRE, OLD LONDON ROAD, WHEATLEY, OXFORD, ENGLAND, OX33 1XW
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of SPECTRA-MAP LIMITED are www.spectramap.co.uk, and www.spectra-map.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Radley Rail Station is 6.4 miles; to Culham Rail Station is 8 miles; to Bicester Town Rail Station is 10.1 miles; to Didcot Parkway Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectra Map Limited is a Private Limited Company. The company registration number is 03962145. Spectra Map Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Spectra Map Limited is Unit 33 Wheatley Business Centre Old London Road Wheatley Oxford England Ox33 1xw. . WILLIAMS, Richard Anthony Neville is a Secretary of the company. HUNT, Gavin Andrew, Dr is a Director of the company. WILLIAMS, Richard Anthony Neville is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
WILLIAMS, Richard Anthony Neville
Appointed Date: 03 April 2000

Director
HUNT, Gavin Andrew, Dr
Appointed Date: 03 April 2000
63 years old

Director
WILLIAMS, Richard Anthony Neville
Appointed Date: 03 April 2000
70 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Persons With Significant Control

Mr Richard Anthony Neville Williams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Gavin Andrew Hunt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECTRA-MAP LIMITED Events

11 Apr 2017
Confirmation statement made on 3 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

05 Apr 2016
Director's details changed for Dr Gavin Hunt on 1 November 2015
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 33 more events
29 Jan 2002
Total exemption full accounts made up to 30 April 2001
15 May 2001
Particulars of mortgage/charge
10 Apr 2001
Return made up to 03/04/01; full list of members
07 Apr 2000
Secretary resigned
03 Apr 2000
Incorporation

SPECTRA-MAP LIMITED Charges

2 May 2001
Debenture
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…