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..
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 | : |
|
Registered Address | : | Grounds Farm, Hook Norton, Banbury, Oxfordshire, England, OX15 5LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 17 October 2019 | Active |
Grounds Farm, Hook Norton, Banbury, England, OX15 5LR | Director | 15 December 2022 | Active |
Grounds Farm, Hook Norton, Banbury, England, OX15 5LR | Director | 28 November 2023 | Active |
Grounds Farm, Hook Norton, Banbury, United Kingdom, OX15 5LR | Director | 17 October 2019 | Active |
Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, England, RG7 7AT | Director | 01 November 2020 | Active |
The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, England, GU2 7YG | Director | 01 March 2018 | Active |
5, Huxley Close, Bicester, United Kingdom, OX26 2FX | Director | 01 December 2011 | Active |
The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, England, GU2 7YG | Director | 22 January 2015 | Active |
The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, England, GU2 7YG | Director | 23 September 2019 | Active |
Mersey, Priory Close, East Farleigh, Maidstone, England, ME15 0EY | Director | 22 June 2011 | Active |
1, River View, Sanford On Thames, United Kingdom, OX4 4YF | Director | 01 December 2011 | Active |
5, Huxley Close, Bicester, OX26 2FX | Director | 15 December 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Capital | Capital allotment shares. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-04 | Incorporation | Memorandum articles. | Download |
2021-07-12 | Resolution | Resolution. | Download |
2021-07-10 | Incorporation | Memorandum articles. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.