About

Registered Number: 07679157
Date of Incorporation: 22/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Grounds Farm, Hook Norton, Banbury, Oxfordshire, OX15 5LR,

 

Retinascan Ltd was registered on 22 June 2011 and are based in Oxfordshire, it has a status of "Active". We don't know the number of employees at this business. The organisation has 3 directors listed as Hill, Nathan Russell, Mckenzie, Gordon, Dr, Newman, Rhys Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Nathan Russell 01 December 2011 20 December 2019 1
MCKENZIE, Gordon, Dr 23 September 2019 15 October 2019 1
NEWMAN, Rhys Andrew 01 December 2011 29 June 2012 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 26 February 2020
TM01 - Termination of appointment of director 20 December 2019
RESOLUTIONS - N/A 26 November 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
AP01 - Appointment of director 23 September 2019
RP04SH01 - N/A 27 August 2019
RP04SH01 - N/A 27 August 2019
RP04SH01 - N/A 27 August 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 31 March 2019
TM01 - Termination of appointment of director 30 October 2018
CH01 - Change of particulars for director 21 September 2018
PSC08 - N/A 25 July 2018
PSC07 - N/A 25 July 2018
CS01 - N/A 23 July 2018
SH01 - Return of Allotment of shares 05 July 2018
SH01 - Return of Allotment of shares 05 July 2018
SH01 - Return of Allotment of shares 05 July 2018
AP01 - Appointment of director 05 July 2018
SH01 - Return of Allotment of shares 05 July 2018
SH01 - Return of Allotment of shares 05 July 2018
RESOLUTIONS - N/A 04 May 2018
AD01 - Change of registered office address 02 May 2018
TM01 - Termination of appointment of director 23 April 2018
SH01 - Return of Allotment of shares 13 April 2018
AA - Annual Accounts 21 March 2018
CH01 - Change of particulars for director 15 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 22 December 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 15 March 2016
SH01 - Return of Allotment of shares 06 January 2016
SH01 - Return of Allotment of shares 06 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AD01 - Change of registered office address 23 December 2011
NEWINC - New incorporation documents 22 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.