Oxford Vision And Sensor Technology Limited

General information

Name:

Oxford Vision And Sensor Technology Ltd

Office Address:

The Venture Centre University Of Warwick Science Park Sir William Lyons Road CV4 7EZ Coventry

Number: 08559523

Incorporation date: 2013-06-06

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at The Venture Centre University Of Warwick Science Park, Coventry CV4 7EZ Oxford Vision And Sensor Technology Limited is classified as a Private Limited Company issued a 08559523 registration number. It has been started 11 years ago. This enterprise's declared SIC number is 28990, that means Manufacture of other special-purpose machinery n.e.c.. Wed, 29th Jun 2022 is the last time when the accounts were reported.

Waraporn S. is the firm's single managing director, who was chosen to lead the company in 2017. Since June 2013 Angelo L., had fulfilled assigned duties for the business till the resignation one year ago.

Waraporn S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Waraporn S.

Role: Director

Appointed: 01 October 2017

Latest update: 2 April 2024

People with significant control

Waraporn S.
Notified on 30 September 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Angelo L.
Notified on 1 October 2016
Ceased on 13 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 06 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 February 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 29 June 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 30 June 2016
End Date For Period Covered By Report 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 30 June 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2018
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 30 June 2019
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2021
End Date For Period Covered By Report 29 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: December 31, 2023 (TM01)
filed on: 14th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

1 Banner Park Wickmans Drive

Post code:

CV4 9XA

City / Town:

Coventry

HQ address,
2015

Address:

1 Banner Park Wickmans Drive

Post code:

CV4 9XA

City / Town:

Coventry

HQ address,
2016

Address:

1 Banner Park Wickmans Drive

Post code:

CV4 9XA

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
  • 28490 : Manufacture of other machine tools
10
Company Age

Closest Companies - by postcode