About

Registered Number: 05096867
Date of Incorporation: 06/04/2004 (20 years ago)
Company Status: Active
Registered Address: 16 West Street, Oxford, Oxfordshire, OX2 0BQ

 

Having been setup in 2004, Light Vessel Automatic Ltd are based in Oxfordshire, it's status is listed as "Active". Licata, Lilina, Lee Smith, Howard, Lee Smith, Mary June are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE SMITH, Howard 06 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LICATA, Lilina 01 April 2010 - 1
LEE SMITH, Mary June 06 April 2004 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 January 2015
DISS40 - Notice of striking-off action discontinued 16 August 2014
AR01 - Annual Return 14 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP03 - Appointment of secretary 06 May 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 20 April 2005
MEM/ARTS - N/A 11 January 2005
CERTNM - Change of name certificate 06 January 2005
287 - Change in situation or address of Registered Office 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
MEM/ARTS - N/A 23 April 2004
CERTNM - Change of name certificate 21 April 2004
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.