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.
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 |
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 |
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 |