This company is commonly known as Sigmavision Limited. The company was founded 21 years ago and was given the registration number 04738137. The firm's registered office is in BICESTER. You can find them at 7 Landscape Close, Weston-on-the-green, Bicester, Oxfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | SIGMAVISION LIMITED |
---|---|---|
Company Number | : | 04738137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Landscape Close, Weston-on-the-green, Bicester, Oxfordshire, OX25 3SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA | Director | 29 January 2020 | Active |
Oakridge, Norton Lane, Gaulby, Leicester, England, LE7 9BU | Director | 22 November 2018 | Active |
Oakridge, Norton Lane, Gaulby, United Kingdom, LE7 9BU | Director | 28 February 2022 | Active |
21, Lombard Street, London, EC3V 9AH | Director | 22 November 2018 | Active |
13 Turnstone Green, Bicester, OX26 6TT | Secretary | 10 August 2007 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 18 April 2005 | Active |
Hamilton House 1b Howard Street, Oxford, OX4 3AY | Corporate Secretary | 17 April 2003 | Active |
46, Lower Icknield Way, Chinnor, United Kingdom, OX39 4EB | Director | 30 May 2008 | Active |
7, Landscape Close, Weston-On-The-Green, Bicester, OX25 3SX | Director | 01 May 2018 | Active |
7 Mardley Heights, Welwyn, AL6 0TX | Director | 10 August 2007 | Active |
Shotover Cleve Mid The Ridings, Headington, Oxford, OX3 8TB | Director | 10 August 2007 | Active |
13 Turnstone Green, Langford Village, Bicester, OX26 6TT | Director | 17 April 2003 | Active |
3 Richmond Hill, Lansdown, Bath, BA1 5QT | Director | 06 January 2009 | Active |
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA | Director | 22 November 2018 | Active |
Mercia Asset Management Plc | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, High Street, Henley-In-Arden, England, B95 5AA |
Nature of control | : |
|
Mr Ian Daniel Lang Wilson | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | 7, Landscape Close, Bicester, OX25 3SX |
Nature of control | : |
|
Mr Paul Anthony Extance | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 7, Landscape Close, Bicester, OX25 3SX |
Nature of control | : |
|
Dr Andrew William Pryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 7, Landscape Close, Bicester, OX25 3SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Capital | Second filing capital allotment shares. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Capital | Capital allotment shares. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Capital | Second filing capital allotment shares. | Download |
2019-09-16 | Capital | Capital allotment shares. | Download |
2019-09-16 | Capital | Capital allotment shares. | Download |
2019-09-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.