Sensitech (UK) Ltd OXFORD


Founded in 1998, Sensitech (UK), classified under reg no. 03658370 is an active company. Currently registered at Meridian House Sandy Lane West, OX4 6LB, Oxford the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since July 12, 1999 Sensitech (UK) Ltd is no longer carrying the name Systems Monitors (UK).

The company has 2 directors, namely John R., Neil G.. Of them, John R., Neil G. have been with the company the longest, being appointed on 23 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sensitech (UK) Ltd Address / Contact

Office Address Meridian House Sandy Lane West,
Office Address2 East Point Business Park
Town Oxford
Post code OX4 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03658370
Date of Incorporation Fri, 23rd Oct 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

John R.

Position: Director

Appointed: 23 January 2023

Neil G.

Position: Director

Appointed: 23 January 2023

Mohamed A.

Position: Director

Appointed: 08 July 2021

Resigned: 23 January 2023

Laura W.

Position: Secretary

Appointed: 28 September 2015

Resigned: 12 November 2018

Robert S.

Position: Secretary

Appointed: 28 September 2015

Resigned: 12 November 2018

Steve D.

Position: Director

Appointed: 12 November 2007

Resigned: 08 July 2021

Mike N.

Position: Director

Appointed: 12 November 2007

Resigned: 23 January 2023

Agnes D.

Position: Director

Appointed: 12 November 2007

Resigned: 11 June 2015

Agnes D.

Position: Secretary

Appointed: 12 November 2007

Resigned: 11 June 2015

Latif A.

Position: Director

Appointed: 01 December 2004

Resigned: 12 November 2007

Elizabeth B.

Position: Secretary

Appointed: 01 December 2004

Resigned: 12 November 2007

Latif A.

Position: Secretary

Appointed: 08 June 2000

Resigned: 01 December 2004

Niccolo M.

Position: Director

Appointed: 23 October 1998

Resigned: 12 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1998

Resigned: 23 October 1998

Richard C.

Position: Secretary

Appointed: 23 October 1998

Resigned: 08 June 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 October 1998

Resigned: 23 October 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Matlock Holdings Ltd from Ashford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is United Technologies Holdings Limited that put Ashford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matlock Holdings Ltd

1st Floor Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11910884
Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Technologies Holdings Limited

1st Floor Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00785105
Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Systems Monitors (UK) July 12, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 12th, December 2023
Free Download (18 pages)

Company search

Advertisements