About

Registered Number: 05362730
Date of Incorporation: 14/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire, OX5 1RU

 

Solid State Logic Uk Ltd was founded on 14 February 2005 with its registered office in Kidlington Oxford, it's status in the Companies House registry is set to "Active". This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARN, David Gareth 03 September 2012 - 1
PEREZ GONZALEZ, Enrique, Dr 01 April 2014 - 1
DAVID, Antony Martin 01 June 2005 30 June 2018 1
LOACH, Stephen James 21 September 2005 24 August 2018 1
PLASKITT, Piers 01 June 2005 05 April 2019 1
RED LION 49 LIMITED 13 May 2009 13 May 2009 1
Secretary Name Appointed Resigned Total Appointments
PROBITTS, Sharon Faye 02 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 30 April 2019
TM01 - Termination of appointment of director 15 April 2019
RESOLUTIONS - N/A 04 April 2019
CONNOT - N/A 04 April 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 27 February 2019
AA01 - Change of accounting reference date 31 October 2018
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 04 September 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 27 July 2018
MR01 - N/A 29 March 2018
MR04 - N/A 26 March 2018
MR04 - N/A 26 March 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
MR04 - N/A 02 January 2018
MR04 - N/A 02 October 2017
MR04 - N/A 02 October 2017
MR04 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 01 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 23 July 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 26 September 2013
MR01 - N/A 17 May 2013
MR01 - N/A 03 May 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 01 October 2012
CH03 - Change of particulars for secretary 12 September 2012
AP01 - Appointment of director 12 September 2012
RESOLUTIONS - N/A 28 March 2012
RESOLUTIONS - N/A 28 March 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AP02 - Appointment of corporate director 05 March 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 May 2009
395 - Particulars of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 20 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 29 October 2008
RESOLUTIONS - N/A 30 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 29 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 20 March 2007
363a - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 03 January 2007
RESOLUTIONS - N/A 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2006
MEM/ARTS - N/A 28 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 30 March 2006
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
123 - Notice of increase in nominal capital 12 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 27 July 2005
225 - Change of Accounting Reference Date 19 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
123 - Notice of increase in nominal capital 14 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

A registered charge 15 May 2013 Fully Satisfied

N/A

A registered charge 23 April 2013 Fully Satisfied

N/A

Supplemental chattel mortgage 15 March 2013 Fully Satisfied

N/A

Mortgage of shares 15 May 2009 Fully Satisfied

N/A

Debenture 13 May 2009 Fully Satisfied

N/A

Debenture 15 March 2007 Fully Satisfied

N/A

Charge of deposit 28 December 2006 Fully Satisfied

N/A

Debenture 15 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.