Company NameUK Oxford Photoelectric Technology Centre Group Co., Ltd.
DirectorHujiang Zhou
Company StatusActive
Company Number06579915
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hujiang Zhou
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence Address1-5-3, 111th Building
Pangjiang Street Dadong District
Shenyang City
Liaoning Province
China
Secretary NameMiss Xiaoting Wang
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1-5-3, 111th Building
Pangjiang Street Dadong District
Shenyang City
Liaoning Province
China

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

22 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
19 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017 (1 page)
14 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 October 2016Annual return made up to 3 June 2016 with a full list of shareholders (6 pages)
3 October 2016Annual return made up to 3 June 2016 with a full list of shareholders (6 pages)
4 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Flat 107 25 Indescon Square London E14 9DG to 35 Ivor Place Downstairs Office London NW1 6EA on 13 July 2016 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
10 July 2015Director's details changed for Mr Hujiang Jiang Zhou on 10 July 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 July 2015Director's details changed for Mr Hujiang Jiang Zhou on 10 July 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 80,000
(4 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 80,000
(4 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 80,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 80,000
(4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 80,000
(4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 80,000
(4 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 June 2013Secretary's details changed for Miss Xiao Ting Wang on 3 June 2013 (1 page)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Mr Hu Jiang Zhou on 3 June 2013 (2 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
26 June 2013Secretary's details changed for Miss Xiao Ting Wang on 3 June 2013 (1 page)
26 June 2013Director's details changed for Mr Hu Jiang Zhou on 3 June 2013 (2 pages)
26 June 2013Secretary's details changed for Miss Xiao Ting Wang on 3 June 2013 (1 page)
26 June 2013Director's details changed for Mr Hu Jiang Zhou on 3 June 2013 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
3 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Hu Jiang Zhou on 3 June 2010 (2 pages)
2 July 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2 July 2010 (1 page)
2 July 2010Director's details changed for Mr Hu Jiang Zhou on 3 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Hu Jiang Zhou on 3 June 2010 (2 pages)
2 July 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2 July 2010 (1 page)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010 (1 page)
16 March 2010Registered office address changed from 19 Moulton Park Office Scirocco Close Northampton Northamptonshire NN3 6AP on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 19 Moulton Park Office Scirocco Close Northampton Northamptonshire NN3 6AP on 16 March 2010 (1 page)
24 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
24 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
23 June 2009Return made up to 03/06/09; full list of members (3 pages)
23 June 2009Return made up to 03/06/09; full list of members (3 pages)
10 June 2009Registered office changed on 10/06/2009 from 8, bankfield grove leeds LS4 2SS united kingdom (1 page)
10 June 2009Registered office changed on 10/06/2009 from 8, bankfield grove leeds LS4 2SS united kingdom (1 page)
29 April 2008Incorporation (14 pages)
29 April 2008Incorporation (14 pages)