VOLTECH INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

VOLTECH INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02007598

Incorporation date

08/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lhu Building, Shear Brow, Blackburn, Lancashire BB1 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1986)
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/04/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon02/04/2025
Registered office address changed from C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ United Kingdom to Lhu Building Shear Brow Blackburn Lancashire BB1 8DX on 2025-04-02
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon07/09/2023
Registered office address changed from C/O Saffery Champness Llp St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 2023-09-07
dot icon28/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/03/2023
Register inspection address has been changed from The Core Milton Hill Steventon Abingdon OX13 6AB England to Boston House Business Centre Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FF
dot icon27/03/2023
Register(s) moved to registered inspection location The Core Milton Hill Steventon Abingdon OX13 6AB
dot icon27/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Termination of appointment of Paul Alfred Bradstock as a director on 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/07/2020
Register inspection address has been changed to The Core Milton Hill Steventon Abingdon OX13 6AB
dot icon01/07/2020
Change of details for Voltech Ltd as a person with significant control on 2020-06-14
dot icon01/06/2020
Registered office address changed from 66 Innovation Drive, Milton Park Abingdon Oxfordshire OX14 4RQ to C/O Saffery Champness Llp St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ on 2020-06-01
dot icon14/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon02/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon06/05/2014
Registered office address changed from 148 Sixth Street Harwell Oxford Didcot Oxfordshire OX11 0TR on 2014-05-06
dot icon27/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon01/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon01/04/2011
Registered office address changed from 148 Sixth Street Harwell Science and Innovation Campus Harwell Didcot Oxfordshire OX11 0TR on 2011-04-01
dot icon04/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon11/03/2010
Director's details changed for John Stewart Ford on 2010-02-10
dot icon16/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/02/2009
Return made up to 10/02/09; full list of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from 148 sixth street harwell science and innovation campus harwell didcot oxfordshire OX11 0RA
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/03/2008
Return made up to 10/02/08; full list of members
dot icon01/03/2008
Registered office changed on 01/03/2008 from 148 sixth street harwell international business centre harwell didcot oxfordshire OX11 0RA
dot icon17/09/2007
Accounts for a small company made up to 2006-08-31
dot icon02/03/2007
Return made up to 10/02/07; full list of members
dot icon06/07/2006
Accounts for a small company made up to 2005-08-31
dot icon08/03/2006
Return made up to 10/02/06; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2004-08-31
dot icon01/06/2005
Delivery ext'd 3 mth 31/08/04
dot icon07/03/2005
Return made up to 10/02/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-08-31
dot icon02/07/2004
Delivery ext'd 3 mth 31/08/03
dot icon26/04/2004
Director resigned
dot icon03/03/2004
Return made up to 10/02/04; full list of members
dot icon05/10/2003
Full accounts made up to 2002-08-31
dot icon13/03/2003
Return made up to 10/02/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon22/02/2002
Return made up to 10/02/02; full list of members
dot icon17/05/2001
Full accounts made up to 2000-08-31
dot icon19/02/2001
Return made up to 10/02/01; full list of members
dot icon06/03/2000
Full accounts made up to 1999-08-31
dot icon22/02/2000
Return made up to 10/02/00; full list of members
dot icon19/10/1999
New secretary appointed
dot icon01/05/1999
Full accounts made up to 1998-08-31
dot icon23/02/1999
Return made up to 10/02/99; full list of members
dot icon23/02/1999
New director appointed
dot icon08/09/1998
Director resigned
dot icon08/09/1998
Director resigned
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Location of register of members
dot icon24/08/1998
Particulars of mortgage/charge
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon04/06/1998
Full accounts made up to 1997-08-31
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Secretary resigned
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Return made up to 10/02/98; no change of members
dot icon04/02/1998
Director resigned
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon30/05/1997
Full accounts made up to 1996-08-31
dot icon30/04/1997
Return made up to 10/02/97; no change of members
dot icon26/06/1996
Full accounts made up to 1995-08-31
dot icon08/03/1996
Return made up to 10/02/96; full list of members
dot icon18/04/1995
Full accounts made up to 1994-08-31
dot icon03/03/1995
New director appointed
dot icon03/03/1995
New director appointed
dot icon03/03/1995
New director appointed
dot icon04/02/1995
Return made up to 10/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Return made up to 10/02/94; change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-08-31
dot icon27/09/1993
New director appointed
dot icon27/09/1993
New director appointed
dot icon20/09/1993
Nc inc already adjusted 07/02/93
dot icon17/03/1993
Ad 07/02/93--------- £ si 29500@1
dot icon12/03/1993
Full accounts made up to 1992-08-31
dot icon26/02/1993
New director appointed
dot icon26/02/1993
Return made up to 10/02/93; no change of members
dot icon20/10/1992
New director appointed
dot icon09/03/1992
Return made up to 10/02/92; full list of members
dot icon17/02/1992
Full accounts made up to 1991-08-31
dot icon18/04/1991
Director resigned
dot icon16/04/1991
Full accounts made up to 1990-08-31
dot icon04/03/1991
Return made up to 10/02/91; no change of members
dot icon05/03/1990
Return made up to 23/02/90; full list of members
dot icon12/02/1990
Particulars of mortgage/charge
dot icon14/12/1989
Full accounts made up to 1989-08-31
dot icon19/09/1989
Wd 08/09/89 ad 10/07/89--------- £ si 1400@1=1400 £ ic 8598/9998
dot icon19/06/1989
Registered office changed on 19/06/89 from: unit 9 S.T.E.P. centre osney mead oxford OX2 0ES
dot icon20/03/1989
Return made up to 04/02/89; full list of members
dot icon01/02/1989
Full accounts made up to 1988-08-31
dot icon11/10/1988
Memorandum and Articles of Association
dot icon11/10/1988
Resolutions
dot icon20/07/1988
New director appointed
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon11/02/1988
Wd 13/01/88 ad 19/11/87--------- £ si 999@1=999 £ ic 7599/8598
dot icon20/01/1988
Full accounts made up to 1987-08-31
dot icon19/01/1988
New director appointed
dot icon19/01/1988
Registered office changed on 19/01/88 from: 30 worsfold close allesley coventry
dot icon17/11/1987
Secretary resigned;new secretary appointed
dot icon26/03/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon28/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1986
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+136.59 % *

* during past year

Cash in Bank

£109,532.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
85.37K
-
0.00
46.30K
-
2022
5
127.01K
-
0.00
109.53K
-
2022
5
127.01K
-
0.00
109.53K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

127.01K £Ascended48.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.53K £Ascended136.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Ian Michael
Director
06/09/1993 - 28/08/1998
54
Cross, Nicholas John
Director
05/09/1993 - 27/08/1998
32
LYDACO NOMINEES LIMITED
Corporate Secretary
28/07/1998 - 11/10/1999
26
Bradstock, Paul Alfred
Director
24/01/1995 - 29/04/2021
14
Mcintosh, Peter Graham
Director
01/06/1997 - 27/02/1998
20

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About VOLTECH INSTRUMENTS LIMITED

VOLTECH INSTRUMENTS LIMITED is an(a) Active company incorporated on 08/04/1986 with the registered office located at Lhu Building, Shear Brow, Blackburn, Lancashire BB1 8DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of VOLTECH INSTRUMENTS LIMITED?

toggle

VOLTECH INSTRUMENTS LIMITED is currently Active. It was registered on 08/04/1986 .

Where is VOLTECH INSTRUMENTS LIMITED located?

toggle

VOLTECH INSTRUMENTS LIMITED is registered at Lhu Building, Shear Brow, Blackburn, Lancashire BB1 8DX.

What does VOLTECH INSTRUMENTS LIMITED do?

toggle

VOLTECH INSTRUMENTS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does VOLTECH INSTRUMENTS LIMITED have?

toggle

VOLTECH INSTRUMENTS LIMITED had 5 employees in 2022.

What is the latest filing for VOLTECH INSTRUMENTS LIMITED?

toggle

The latest filing was on 30/05/2025: Total exemption full accounts made up to 2024-08-31.