About

Registered Number: 03284229
Date of Incorporation: 26/11/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Spectra Properties Ltd was registered on 26 November 1996 with its registered office in Oxford, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Douet, Catherine Alexandra, Pickett, Kimberley, Pickett, Robin Charles, Williamson, Karina, Stocker, Christopher Hugh Reginald, Conybear, Jane Moira are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUET, Catherine Alexandra 21 September 1998 - 1
PICKETT, Kimberley 15 March 2018 - 1
PICKETT, Robin Charles 03 February 2006 - 1
WILLIAMSON, Karina 15 March 2018 - 1
CONYBEAR, Jane Moira 08 January 1997 22 September 1998 1
Secretary Name Appointed Resigned Total Appointments
STOCKER, Christopher Hugh Reginald 09 March 1998 19 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 07 June 2018
AP01 - Appointment of director 11 April 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 10 April 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 September 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 09 October 2007
395 - Particulars of a mortgage or charge 16 August 2007
363a - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 25 August 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 20 October 2004
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 May 2003
363a - Annual Return 07 December 2002
AA - Annual Accounts 30 September 2002
363a - Annual Return 07 December 2001
AA - Annual Accounts 27 September 2001
395 - Particulars of a mortgage or charge 22 September 2001
363a - Annual Return 28 January 2001
AA - Annual Accounts 15 September 2000
395 - Particulars of a mortgage or charge 04 May 2000
363a - Annual Return 15 February 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 07 December 1998
287 - Change in situation or address of Registered Office 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
AA - Annual Accounts 24 September 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
363s - Annual Return 23 December 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 March 2011 Outstanding

N/A

Legal mortgage 01 March 2011 Outstanding

N/A

Legal mortgage 01 March 2011 Outstanding

N/A

Legal mortgage 01 March 2011 Outstanding

N/A

Legal mortgage 01 March 2011 Outstanding

N/A

Legal mortgage 01 March 2011 Outstanding

N/A

Mortgage 07 August 2007 Fully Satisfied

N/A

Legal charge 26 July 2004 Fully Satisfied

N/A

Legal charge 11 June 2004 Fully Satisfied

N/A

Legal charge 12 September 2001 Fully Satisfied

N/A

Legal charge 26 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.