OXFORD MULTI SPECTRAL LIMITED

Register to unlock more data on OkredoRegister

OXFORD MULTI SPECTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07586366

Incorporation date

31/03/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Rectory, Fifehead Magdalen, Gillingham, Dorset SP8 5RTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2011)
dot icon18/02/2026
Unaudited abridged accounts made up to 2025-06-29
dot icon21/10/2025
Termination of appointment of Jian Cao as a director on 2025-10-15
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon23/02/2025
Unaudited abridged accounts made up to 2024-06-29
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon02/07/2024
Notification of a person with significant control statement
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon07/06/2024
Cessation of Hunan Zhidong as a person with significant control on 2024-06-07
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon16/01/2024
Unaudited abridged accounts made up to 2023-06-29
dot icon30/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon27/10/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon08/04/2022
Unaudited abridged accounts made up to 2021-06-29
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon11/02/2021
Termination of appointment of Dirk Obbink as a director on 2021-02-10
dot icon11/02/2021
Termination of appointment of Liyao Xu as a director on 2021-02-10
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/07/2019
Cessation of Jiangong Zhang as a person with significant control on 2019-07-04
dot icon21/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon05/04/2019
Notification of Hunan Zhidong as a person with significant control on 2018-05-28
dot icon21/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-05-28
dot icon03/07/2018
Resolutions
dot icon31/03/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2017
Termination of appointment of Jiangong Zhang as a director on 2017-04-06
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/11/2015
Notice of completion of voluntary arrangement
dot icon29/09/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/02/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-22
dot icon19/02/2015
Registered office address changed from Bulls Bushes Farm Oakley Basingstoke Hampshire RG23 7EB to The Old Rectory Fifehead Magdalen Gillingham Dorset SP8 5RT on 2015-02-19
dot icon27/12/2014
Appointment of Mr Jiangong Zhang as a director on 2014-12-16
dot icon27/12/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/09/2014
Resolutions
dot icon06/01/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/01/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/09/2013
Registered office address changed from Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England on 2013-09-24
dot icon24/09/2013
Appointment of Mr Ross James Walker as a director
dot icon07/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/05/2013
Registered office address changed from the Knowledge Centre (Kc38) Great North Road Wyboston Bedford MK44 3BY United Kingdom on 2013-05-04
dot icon31/01/2013
Termination of appointment of Michael Broderick as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon22/10/2012
Registered office address changed from C/O the Knowledge Centre Room Kc38 Potton House Great North Road Wyboston Bedford Bedfordshire MK44 3BA United Kingdom on 2012-10-22
dot icon12/07/2012
Registered office address changed from New Cambridge House Bassingbourn Road Litlington Herts SG8 0SS on 2012-07-12
dot icon11/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/04/2012
Resolutions
dot icon28/09/2011
Registered office address changed from Ewart House Exert Place Summertown Oxford OX2 7SG on 2011-09-28
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-08
dot icon21/09/2011
Appointment of Michael Frederick Broderick as a director
dot icon21/09/2011
Appointment of Alexander Kovalchuk as a director
dot icon21/09/2011
Appointment of Liyao Xu as a director
dot icon21/09/2011
Appointment of Dr Jian Cao as a director
dot icon21/09/2011
Resolutions
dot icon09/09/2011
Termination of appointment of Thomas Pickthorn as a director
dot icon07/07/2011
Appointment of Professor Dirk Obbink as a director
dot icon01/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon23/06/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon23/06/2011
Registered office address changed from 112 Hills Road Cambridge CB2 1PH United Kingdom on 2011-06-23
dot icon23/06/2011
Termination of appointment of M & R Secretarial Services Limited as a secretary
dot icon23/06/2011
Resolutions
dot icon20/06/2011
Certificate of change of name
dot icon31/03/2011
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
420.90K
-
0.00
35.00
-
2022
2
456.40K
-
0.00
31.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickthorn, Thomas David Alexander
Director
31/03/2011 - 24/06/2011
102
Cao, Jian, Dr
Director
08/09/2011 - 15/10/2025
15
Walker, Ross James
Director
23/09/2013 - Present
8
Kovalchuk, Alexander
Director
08/09/2011 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD MULTI SPECTRAL LIMITED

OXFORD MULTI SPECTRAL LIMITED is an(a) Active company incorporated on 31/03/2011 with the registered office located at The Old Rectory, Fifehead Magdalen, Gillingham, Dorset SP8 5RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD MULTI SPECTRAL LIMITED?

toggle

OXFORD MULTI SPECTRAL LIMITED is currently Active. It was registered on 31/03/2011 .

Where is OXFORD MULTI SPECTRAL LIMITED located?

toggle

OXFORD MULTI SPECTRAL LIMITED is registered at The Old Rectory, Fifehead Magdalen, Gillingham, Dorset SP8 5RT.

What does OXFORD MULTI SPECTRAL LIMITED do?

toggle

OXFORD MULTI SPECTRAL LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

What is the latest filing for OXFORD MULTI SPECTRAL LIMITED?

toggle

The latest filing was on 18/02/2026: Unaudited abridged accounts made up to 2025-06-29.