About

Registered Number: 03506768
Date of Incorporation: 09/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: One St Peter's Road, St. Peters Road, Maidenhead, Berkshire, SL6 7QU

 

Oregon Scientific (U.K.) Ltd was founded on 09 February 1998 and are based in Maidenhead, Berkshire, it's status in the Companies House registry is set to "Active". Oregon Scientific (U.K.) Ltd is VAT Registered in the UK. We don't currently know the number of employees at this company. There are 20 directors listed for Oregon Scientific (U.K.) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YU, Bin 15 November 2018 - 1
ZHU, Wenfang 15 November 2018 - 1
BUTTIFANT, Barry John 17 September 1998 30 June 2000 1
CHAN, Raymond 17 September 1998 23 April 2015 1
CHAN PAU, Shirley Shiu Yeng 17 September 1998 23 April 2015 1
CHUNG, Man Lai 12 May 2016 17 February 2017 1
FINOCCHIARO, Giuseppe 09 May 2005 31 August 2005 1
FUNG, Man Yee Joyce 23 April 2015 09 November 2015 1
HOU, Kaai Wern 12 May 2016 17 February 2017 1
LI, Alain Jacques Gilbert 03 October 2001 11 November 2005 1
OUYANG, Jiejiao 08 June 2017 15 November 2018 1
PHANG, Foo Piau 21 July 2015 20 April 2018 1
SEE, Chi Kwok 23 April 2015 21 July 2015 1
TIPHONNET, Joel 18 May 2000 30 September 2001 1
WANG, Jun 09 November 2015 01 April 2016 1
WONG, Heung Ming Henry 17 February 2017 08 June 2017 1
ZHENG, You Qing 17 February 2017 15 November 2018 1
Secretary Name Appointed Resigned Total Appointments
HUGGINS, Darren Joel Shane 01 November 2001 09 January 2014 1
KONG, Chun Hin Jason 12 May 2016 17 February 2017 1
LIU, Yunping 09 January 2014 23 December 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
CS01 - N/A 04 February 2019
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 24 October 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM02 - Termination of appointment of secretary 19 April 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 21 February 2017
AAMD - Amended Accounts 26 October 2016
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP03 - Appointment of secretary 06 June 2016
AR01 - Annual Return 10 February 2016
AA01 - Change of accounting reference date 06 January 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AUD - Auditor's letter of resignation 26 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 31 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AD01 - Change of registered office address 09 September 2014
AR01 - Annual Return 31 January 2014
AP03 - Appointment of secretary 09 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 16 December 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 16 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 14 May 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 13 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363s - Annual Return 16 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 21 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2003
RESOLUTIONS - N/A 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
123 - Notice of increase in nominal capital 29 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 December 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
225 - Change of Accounting Reference Date 12 November 1998
MEM/ARTS - N/A 07 October 1998
RESOLUTIONS - N/A 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
CERTNM - Change of name certificate 28 September 1998
287 - Change in situation or address of Registered Office 23 September 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.