Background WavePink WaveYellow Wave

MOTEC (EUROPE) LIMITED (03215313)

MOTEC (EUROPE) LIMITED (03215313) is an active UK company. incorporated on 21 June 1996. with registered office in Banbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MOTEC (EUROPE) LIMITED has been registered for 29 years. Current directors include BURTON, Jonathan David, TURNER, Matthew Bruce.

Company Number
03215313
Status
active
Type
ltd
Incorporated
21 June 1996
Age
29 years
Address
Unit 14 Twyford Mill Oxford Road, Banbury, OX17 3SX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BURTON, Jonathan David, TURNER, Matthew Bruce
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTEC (EUROPE) LIMITED

MOTEC (EUROPE) LIMITED is an active company incorporated on 21 June 1996 with the registered office located in Banbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MOTEC (EUROPE) LIMITED was registered 29 years ago.(SIC: 45310)

Status

active

Active since 29 years ago

Company No

03215313

LTD Company

Age

29 Years

Incorporated 21 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 14 Twyford Mill Oxford Road Adderbury Banbury, OX17 3SX,

Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jul 15
Director Left
Jul 15
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURTON, Jonathan David

Active
Twyford Mill Oxford Road, BanburyOX17 3SX
Born April 1977
Director
Appointed 24 Sept 2024

TURNER, Matthew Bruce

Active
Twyford Mill Oxford Road, BanburyOX17 3SX
Born February 1968
Director
Appointed 16 Jan 2025

ELKINS, Timothy Charles

Resigned
47 North Bar Street, BanburyOX16 0TJ
Secretary
Appointed 16 Oct 2003
Resigned 30 Nov 2016

MACKELLAR, Anne

Resigned
Swingletree, BanburyOX15 6JN
Secretary
Appointed 21 Jun 1996
Resigned 16 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 1996
Resigned 21 Jun 1996

BELL, Alan Irvine

Resigned
Twyford Mill Oxford Road, BanburyOX17 3SX
Born October 1972
Director
Appointed 01 Sept 2022
Resigned 16 Jan 2025

BENDELL, James Richard

Resigned
4 View Point Road, Victoria
Born November 1941
Director
Appointed 21 Jun 1996
Resigned 31 Mar 2017

HINES, Allan Raymond

Resigned
Homebush Drive, Junortown
Born June 1960
Director
Appointed 01 Jun 2006
Resigned 06 Jul 2015

MORRISS, Philip Maxwell

Resigned
10 Bessa Court, Wonga Park
Born February 1956
Director
Appointed 01 Jun 2006
Resigned 01 Sept 2022

RAJAKOBA, Vonjy Rakotonaivo

Resigned
Twyford Mill Oxford Road, BanburyOX17 3SX
Born February 1971
Director
Appointed 01 Sept 2022
Resigned 31 Aug 2024

WHITFORT, Anthony Robert

Resigned
4 Fulford Road, Wonga Park
Born October 1958
Director
Appointed 01 Jun 2006
Resigned 06 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Merrindale Drive, Croydon South

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Philip Maxwell Morris

Ceased
Bessa Court, Wonga Park
Born February 1956

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
287Change of Registered Office
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Small
15 April 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
287Change of Registered Office
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
31 July 1996
88(2)R88(2)R
Legacy
31 July 1996
225Change of Accounting Reference Date
Legacy
27 June 1996
288288
Incorporation Company
21 June 1996
NEWINCIncorporation