This company is commonly known as Solid State Logic Uk Limited. The company was founded 19 years ago and was given the registration number 05362730. The firm's registered office is in KIDLINGTON OXFORD. You can find them at 25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SOLID STATE LOGIC UK LIMITED |
---|---|---|
Company Number | : | 05362730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire, OX5 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Spring Hill Road, Begbroke, Kidlington Oxford, OX5 1RU | Secretary | 02 July 2009 | Active |
25 Spring Hill Road, Begbroke, Kidlington Oxford, OX5 1RU | Director | 01 March 2019 | Active |
25 Spring Hill Road, Begbroke, Kidlington Oxford, OX5 1RU | Director | 03 September 2012 | Active |
25 Spring Hill Road, Begbroke, Kidlington Oxford, OX5 1RU | Director | 01 April 2014 | Active |
Sheridans, Whittington House Alfred Place, London, WC1E 7EA | Secretary | 14 February 2005 | Active |
42 Farriers Close, Bramley, Tadley, RG26 5AX | Secretary | 01 June 2005 | Active |
99, Woodstock Road, Oxford, United Kingdom, OX2 6HL | Director | 01 June 2005 | Active |
2750 Ne 14th Street,, Fort Lauderdale, United States, | Director | 01 June 2005 | Active |
The Malting Barn 185 Top Lane, Whitley, Melksham, SN12 8QL | Director | 01 June 2005 | Active |
11 Coneygar Road, Quenington, Cirencester, GL7 5BY | Director | 21 September 2005 | Active |
5505 Kensington Circle, Johnston, United States, | Director | 01 June 2005 | Active |
1301 Park Vista Tower, 5 Cobblestone Square, London, England, E1W 3BA | Director | 13 May 2009 | Active |
Manor Farm Cottage, Yarnfield, Maiden Bradley, BA12 7HY | Director | 01 June 2005 | Active |
Sheridans, Whittington House Alfred Place, London, WC1E 7EA | Director | 14 February 2005 | Active |
42 Farriers Close, Bramley, Tadley, RG26 5AX | Director | 01 June 2005 | Active |
Manor, Farm Cottage, Maiden Bradley, Warminster, BA12 7HY | Corporate Director | 13 May 2009 | Active |
Solid State Logic Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Spring Hill Road, Kidlington, England, OX5 1RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person secretary company with change date. | Download |
2022-02-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Capital | Capital allotment shares. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Resolution | Resolution. | Download |
2019-04-04 | Change of name | Change of name notice. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.