UKBizDB.co.uk

RETINASCAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Retinascan Limited. The company was founded 12 years ago and was given the registration number 07679157. The firm's registered office is in BANBURY. You can find them at Grounds Farm, Hook Norton, Banbury, Oxfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:RETINASCAN LIMITED
Company Number:07679157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Grounds Farm, Hook Norton, Banbury, Oxfordshire, England, OX15 5LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director17 October 2019Active
Grounds Farm, Hook Norton, Banbury, England, OX15 5LR

Director15 December 2022Active
Grounds Farm, Hook Norton, Banbury, England, OX15 5LR

Director28 November 2023Active
Grounds Farm, Hook Norton, Banbury, United Kingdom, OX15 5LR

Director17 October 2019Active
Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, England, RG7 7AT

Director01 November 2020Active
The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, England, GU2 7YG

Director01 March 2018Active
5, Huxley Close, Bicester, United Kingdom, OX26 2FX

Director01 December 2011Active
The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, England, GU2 7YG

Director22 January 2015Active
The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, England, GU2 7YG

Director23 September 2019Active
Mersey, Priory Close, East Farleigh, Maidstone, England, ME15 0EY

Director22 June 2011Active
1, River View, Sanford On Thames, United Kingdom, OX4 4YF

Director01 December 2011Active
5, Huxley Close, Bicester, OX26 2FX

Director15 December 2016Active

People with Significant Control

Mr Nathan Russell Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:5, Huxley Close, Bicester, England, OX26 2FX
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-09-18Capital

Capital allotment shares.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-04Incorporation

Memorandum articles.

Download
2021-07-12Resolution

Resolution.

Download
2021-07-10Incorporation

Memorandum articles.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-26Resolution

Resolution.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.