This company is commonly known as Vicon Motion Systems Limited. The company was founded 40 years ago and was given the registration number 01801446. The firm's registered office is in YARNTON. You can find them at 6 Oxford Industrial Park, , Yarnton, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | VICON MOTION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01801446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1984 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Oxford Industrial Park, Yarnton, England, OX5 1QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Oxford Pioneer Park, Yarnton, United Kingdom, OX5 1QU | Secretary | 27 July 1993 | Active |
6, Oxford Pioneer Park, Yarnton, United Kingdom, OX5 1QU | Director | 14 July 2008 | Active |
6, Oxford Pioneer Park, Yarnton, United Kingdom, OX5 1QU | Director | 01 October 2023 | Active |
6, Oxford Pioneer Park, Yarnton, United Kingdom, OX5 1QU | Director | 30 April 1997 | Active |
180 Fleet Street, London, EW4 2AT | Secretary | - | Active |
6, Oxford Pioneer Park, Yarnton, United Kingdom, OX5 1QU | Director | 26 May 2005 | Active |
6 Pyrton Lane, Watlington, OX49 5LX | Director | 30 April 1997 | Active |
6, Oxford Industrial Park, Yarnton, England, OX5 1QU | Director | - | Active |
6, Oxford Industrial Park, Yarnton, England, OX5 1QU | Director | 01 April 1998 | Active |
6 The Rex High Street, Berkhamsted, HP4 2BT | Director | 02 January 2001 | Active |
17 Abberbury Road, Oxford, OX4 4ET | Director | 03 September 2004 | Active |
3 Watermead, Mill End, Kidlington, OX5 2XJ | Director | - | Active |
14 Minns Business Park, Oxford, OX2 0JB | Director | 12 September 2003 | Active |
Oxford Metrics Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14 Minns Business Park, West Way, Oxford, England, OX2 0JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Accounts | Accounts amended with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Officers | Change person secretary company with change date. | Download |
2017-10-05 | Officers | Change person secretary company with change date. | Download |
2017-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.