META VISION SYSTEMS LIMITED
HARCOURT ROAD, EYNSHAM, WITNEY META TECHNOLOGY LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 4TH
Company number 02943066
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address UNIT 3 OAKFIELD HOUSE, OAKFIELD INDUSTRIAL EST, STANTON, HARCOURT ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4TH
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 20 September 2016 GBP 1,089,514.513 ; Termination of appointment of Jonathan Paul Moore as a director on 20 September 2016. The most likely internet sites of META VISION SYSTEMS LIMITED are www.metavisionsystems.co.uk, and www.meta-vision-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Oxford Rail Station is 4.8 miles; to Tackley Rail Station is 8.3 miles; to Charlbury Rail Station is 8.4 miles; to Radley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meta Vision Systems Limited is a Private Limited Company. The company registration number is 02943066. Meta Vision Systems Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of Meta Vision Systems Limited is Unit 3 Oakfield House Oakfield Industrial Est Stanton Harcourt Road Eynsham Witney Oxfordshire Ox29 4th. . LIANG, Yuan Fang is a Director of the company. Secretary BUNNEY, Sarah Margaret has been resigned. Secretary MOORE, Jonathan Paul has been resigned. Secretary WOOLLARD, Kylie has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BAILEY, Michael Anthony has been resigned. Director BEATTIE, Robert John, Dr has been resigned. Director BUNNEY, Sarah Margaret has been resigned. Director BURTON, Stephen has been resigned. Director CLARK, Paul has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KOLBL, Wolfgang Roman, Dr has been resigned. Director KOLBL, Wolfgang Roman, Doctor has been resigned. Director LOIZOU, Panos Andreas has been resigned. Director LONG, David Brian has been resigned. Director MERRIMAN, James Anthony has been resigned. Director MOORE, Jonathan Paul has been resigned. Director MOORE, Jonathan Paul has been resigned. Director PRYCE, Andrew William, Doctor has been resigned. Director THACKER, Stephen has been resigned. Director WILSON, Michael has been resigned. Director WOOLLARD, Kylie has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
LIANG, Yuan Fang
Appointed Date: 09 July 2015
67 years old

Resigned Directors

Secretary
BUNNEY, Sarah Margaret
Resigned: 20 September 2016
Appointed Date: 01 December 2009

Secretary
MOORE, Jonathan Paul
Resigned: 17 April 2003
Appointed Date: 28 June 1994

Secretary
WOOLLARD, Kylie
Resigned: 13 May 2008
Appointed Date: 17 April 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 June 1994
Appointed Date: 27 June 1994

Director
BAILEY, Michael Anthony
Resigned: 24 July 2008
Appointed Date: 21 April 2006
70 years old

Director
BEATTIE, Robert John, Dr
Resigned: 20 September 2016
Appointed Date: 14 March 2002
70 years old

Director
BUNNEY, Sarah Margaret
Resigned: 20 September 2016
Appointed Date: 21 May 2009
60 years old

Director
BURTON, Stephen
Resigned: 08 December 2010
Appointed Date: 10 June 1999
74 years old

Director
CLARK, Paul
Resigned: 17 June 1996
Appointed Date: 01 July 1995
72 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 June 1994
Appointed Date: 27 June 1994

Director
KOLBL, Wolfgang Roman, Dr
Resigned: 31 January 2016
Appointed Date: 16 September 2003
79 years old

Director
KOLBL, Wolfgang Roman, Doctor
Resigned: 17 June 1996
Appointed Date: 28 June 1994
79 years old

Director
LOIZOU, Panos Andreas
Resigned: 09 July 2015
Appointed Date: 20 October 2010
61 years old

Director
LONG, David Brian
Resigned: 20 September 2016
Appointed Date: 21 July 1994
82 years old

Director
MERRIMAN, James Anthony
Resigned: 10 June 1999
Appointed Date: 21 July 1994
78 years old

Director
MOORE, Jonathan Paul
Resigned: 20 September 2016
Appointed Date: 14 October 2003
63 years old

Director
MOORE, Jonathan Paul
Resigned: 16 December 2002
Appointed Date: 28 June 1994
63 years old

Director
PRYCE, Andrew William, Doctor
Resigned: 16 October 2002
Appointed Date: 01 January 2001
61 years old

Director
THACKER, Stephen
Resigned: 04 July 2002
Appointed Date: 28 February 2000
68 years old

Director
WILSON, Michael
Resigned: 21 May 2004
Appointed Date: 07 February 1996
65 years old

Director
WOOLLARD, Kylie
Resigned: 12 June 2008
Appointed Date: 01 June 2005
50 years old

META VISION SYSTEMS LIMITED Events

07 Dec 2016
Full accounts made up to 31 December 2015
13 Oct 2016
Statement of capital following an allotment of shares on 20 September 2016
  • GBP 1,089,514.513

04 Oct 2016
Termination of appointment of Jonathan Paul Moore as a director on 20 September 2016
04 Oct 2016
Termination of appointment of David Brian Long as a director on 20 September 2016
04 Oct 2016
Termination of appointment of Sarah Margaret Bunney as a director on 20 September 2016
...
... and 155 more events
25 Jul 1994
Company name changed gyrotrade LIMITED\certificate issued on 25/07/94

21 Jul 1994
Director resigned;new director appointed

21 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

21 Jul 1994
Registered office changed on 21/07/94 from: 76 whitchurch road cardiff CF4 3LX

27 Jun 1994
Incorporation

META VISION SYSTEMS LIMITED Charges

28 May 2010
Rent deposit deed
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Ws Surplus Supplies Limited
Description: The sum of £5773.00 see image for full details.
4 February 2008
Debenture
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: Strathdon Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2005
Deposit deed
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: W.S.Surplus Supplies Limited
Description: Rent deposit of £5,773.00.
18 July 2002
Deposit agreement to secure own liabilities
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such rights to the repayment thereof…
2 June 1997
Debenture
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1994
Debenture
Delivered: 28 July 1994
Status: Satisfied on 17 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…