This company is commonly known as Spectra-map Limited. The company was founded 24 years ago and was given the registration number 03962145. The firm's registered office is in OXFORD. You can find them at Unit 33 Wheatley Business Centre, Old London Road, Wheatley, Oxford, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | SPECTRA-MAP LIMITED |
---|---|---|
Company Number | : | 03962145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 33 Wheatley Business Centre, Old London Road, Wheatley, Oxford, England, OX33 1XW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52c, Borough High Street, London, England, SE1 1XN | Secretary | 20 May 2022 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 19 July 2021 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 05 June 2023 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 20 May 2022 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 20 May 2022 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 20 May 2022 | Active |
52c, Borough High Street, London, England, SE1 1XN | Director | 19 July 2021 | Active |
2 Kellys Road, Wheatley, OX33 1NT | Secretary | 03 April 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 03 April 2000 | Active |
Unit 33, Wheatley Business Centre, Old London Road, Wheatley, Oxford, England, OX33 1XW | Director | 03 April 2000 | Active |
2 Kellys Road, Wheatley, OX33 1NT | Director | 03 April 2000 | Active |
Geotek Limited | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT |
Nature of control | : |
|
Geotek Ltd | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mr Richard Anthony Neville Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 33, Wheatley Business Centre, Old London Road, Oxford, England, OX33 1XW |
Nature of control | : |
|
Dr Gavin Andrew Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 33, Wheatley Business Centre, Old London Road, Oxford, England, OX33 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Accounts | Change account reference date company current shortened. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Resolution | Resolution. | Download |
2022-06-01 | Incorporation | Memorandum articles. | Download |
2022-06-01 | Change of constitution | Statement of companys objects. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Appoint person secretary company with name date. | Download |
2022-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-07-29 | Capital | Capital name of class of shares. | Download |
2021-07-29 | Capital | Capital name of class of shares. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.