About

Registered Number: 01921587
Date of Incorporation: 12/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BH

 

Based in Oxfordshire, Low Power Radio Solutions Ltd was founded on 12 June 1985. There are 6 directors listed as Cross, Andrew Simon, Gillibrand, Annette Susan, Sharples, Sandra Elizabeth, Cubbage, Peter Charles, Greenway, Stephen James, Sharples, Sandra Elizabeth for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Andrew Simon 13 October 2017 - 1
CUBBAGE, Peter Charles 01 July 2004 01 January 2010 1
GREENWAY, Stephen James N/A 23 July 1993 1
SHARPLES, Sandra Elizabeth 01 October 2011 22 August 2014 1
Secretary Name Appointed Resigned Total Appointments
GILLIBRAND, Annette Susan 30 June 1996 01 June 2012 1
SHARPLES, Sandra Elizabeth 01 June 2012 22 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 06 December 2017
AP01 - Appointment of director 13 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 27 June 2012
AP03 - Appointment of secretary 22 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
AR01 - Annual Return 16 December 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 12 October 2009
395 - Particulars of a mortgage or charge 06 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 31 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
225 - Change of Accounting Reference Date 23 March 2004
363s - Annual Return 29 December 2003
287 - Change in situation or address of Registered Office 19 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 27 March 2000
AA - Annual Accounts 28 October 1999
CERTNM - Change of name certificate 29 April 1999
CERTNM - Change of name certificate 27 April 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 18 November 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 14 August 1997
395 - Particulars of a mortgage or charge 15 July 1997
RESOLUTIONS - N/A 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
123 - Notice of increase in nominal capital 14 July 1997
AA - Annual Accounts 04 May 1997
SA - Shares agreement 13 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 13 March 1997
RESOLUTIONS - N/A 24 February 1997
88(2)P - N/A 24 February 1997
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 25 July 1996
CERTNM - Change of name certificate 05 July 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 04 December 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 21 November 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 15 October 1993
288 - N/A 15 October 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 18 November 1992
395 - Particulars of a mortgage or charge 07 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
288 - N/A 14 March 1990
288 - N/A 12 February 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
288 - N/A 06 April 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
MEM/ARTS - N/A 16 December 1987
RESOLUTIONS - N/A 07 December 1987
RESOLUTIONS - N/A 07 December 1987
288 - N/A 20 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1987
395 - Particulars of a mortgage or charge 24 March 1987
363 - Annual Return 09 February 1987
AA - Annual Accounts 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 December 2008 Outstanding

N/A

Fixed and floating charge 27 October 2005 Outstanding

N/A

Fixed charge on receivables and other debts 14 July 1997 Outstanding

N/A

Mortgage debenture 28 September 1992 Outstanding

N/A

Debenture 17 March 1987 Fully Satisfied

N/A

Mortgage 20 February 1986 Fully Satisfied

N/A

Single debenture 20 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.