HYPERBAT LIMITED - OXFORD
Company Profile | Company Filings |
Overview
HYPERBAT LIMITED is a Private Limited Company from OXFORD UNITED KINGDOM and has the status: Active.
HYPERBAT LIMITED was incorporated 6 years ago on 22/05/2018 and has the registered number: 11375917. The accounts status is SMALL and accounts are next due on 30/09/2024.
HYPERBAT LIMITED was incorporated 6 years ago on 22/05/2018 and has the registered number: 11375917. The accounts status is SMALL and accounts are next due on 30/09/2024.
HYPERBAT LIMITED - OXFORD
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIPART HOUSE GARSINGTON ROAD
OXFORD
OX4 2PG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN PETER LEIGH | Apr 1972 | British | Director | 2022-03-15 | CURRENT |
MS MELANIE MELENDEZ | Aug 1973 | American | Director | 2023-11-10 | CURRENT |
MS JUDITH FLETCHER JUDSON | Feb 1973 | American | Director | 2023-11-10 | CURRENT |
MR ANDREW IAN CARLISLE | Oct 1979 | British | Director | 2023-11-10 | CURRENT |
MRS CAROL BURKE | Jan 1967 | British | Director | 2018-09-10 | CURRENT |
ANDREW PAUL DAVIS | Oct 1965 | British | Director | 2018-09-10 | CURRENT |
MRS TANYA RUSSELL | Secretary | 2021-09-06 | CURRENT | ||
MR CRAIG WILSON | Oct 1964 | British | Director | 2018-09-10 UNTIL 2023-11-10 | RESIGNED |
MR ROBERT PAUL DAVID O'BRIEN | Secretary | 2018-05-22 UNTIL 2021-07-31 | RESIGNED | ||
MR RUPERT FINCH | Nov 1978 | British | Director | 2023-01-16 UNTIL 2023-11-10 | RESIGNED |
IAN DAMIEN WELLS | Sep 1969 | Australian | Director | 2022-02-28 UNTIL 2023-01-16 | RESIGNED |
MR ANTHONY JOHN MOURGUE | Mar 1949 | British | Director | 2018-05-22 UNTIL 2018-09-10 | RESIGNED |
MR EDMUND ALFRED LAZARUS | Oct 1968 | British | Director | 2020-01-14 UNTIL 2022-02-28 | RESIGNED |
MR DOUGLAS JAMES LAFFERTY | Apr 1978 | British | Director | 2018-09-10 UNTIL 2019-07-19 | RESIGNED |
MR THOMAS GEORGE JOHNSTONE | Aug 1960 | British | Director | 2019-03-01 UNTIL 2021-08-13 | RESIGNED |
MARTIN JOHN HUDSON | Apr 1977 | British | Director | 2019-07-19 UNTIL 2020-01-14 | RESIGNED |
MR JAMES GORDON HERRING | May 1978 | Australian | Director | 2022-02-28 UNTIL 2023-11-10 | RESIGNED |
MR JONATHAN CHITTY | Jun 1976 | British | Director | 2018-05-22 UNTIL 2019-03-01 | RESIGNED |
MR RICHARD ALEXANDER COLLINS | Feb 1960 | British | Director | 2018-05-22 UNTIL 2018-09-10 | RESIGNED |
CHRISTIAN ANTHONY JAMES BEDFORD | Apr 1983 | British | Director | 2018-09-10 UNTIL 2020-01-14 | RESIGNED |
MR NICHOLAS DAWBORN TYRRELL ARMSTRONG | Apr 1986 | British | Director | 2020-01-14 UNTIL 2022-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wae Joint Ventures Limited | 2018-09-10 | Wantage |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Unipart Advanced Manufacturing Limited | 2018-05-22 | Oxford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 09-09-2018 | 2019-05-30 | 09-09-2018 | £1 Cash £1 equity |