Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAY-RAN TEST EQUIPMENT LIMITED
Company Information for

RAY-RAN TEST EQUIPMENT LIMITED

C/O INDUSTRIAL PHYSICS PRODUCT INTEGRITY LIMITED 17 THAME PARK BUSINESS CENTRE, WENMAN ROAD, THAME, OXFORDSHIRE, OX9 3XA,
Company Registration Number
01763826
Private Limited Company
Active

Company Overview

About Ray-ran Test Equipment Ltd
RAY-RAN TEST EQUIPMENT LIMITED was founded on 1983-10-24 and has its registered office in Thame. The organisation's status is listed as "Active". Ray-ran Test Equipment Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAY-RAN TEST EQUIPMENT LIMITED
 
Legal Registered Office
C/O INDUSTRIAL PHYSICS PRODUCT INTEGRITY LIMITED 17 THAME PARK BUSINESS CENTRE
WENMAN ROAD
THAME
OXFORDSHIRE
OX9 3XA
Other companies in CV11
 
Filing Information
Company Number 01763826
Company ID Number 01763826
Date formed 1983-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB398353407  
Last Datalog update: 2024-03-06 17:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAY-RAN TEST EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAY-RAN TEST EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES LACROSSE
Director 2018-03-01
ANDREW LINEKER
Director 2005-05-01
JAMES PATRICK NEVILLE
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS FIORE
Director 2015-07-31 2016-06-17
KARL DWAYNE BOONE
Director 2015-07-31 2016-02-06
KATHLEEN MARIA WHELAN
Company Secretary 1994-11-18 2015-07-31
NEILL RAYSON-RANDLE
Director 1991-07-28 2015-07-31
KATHLEEN MARIA WHELAN
Director 1994-11-18 2015-07-31
WENDY ADA RAYSON-RANDLE
Director 1991-07-28 2009-10-02
PAUL CHARLES GREEN
Director 1994-10-10 2005-01-07
WENDY ADA RAYSON-RANDLE
Company Secretary 1991-07-28 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PATRICK NEVILLE TQC INSTRUMENTS LTD Director 2017-10-24 CURRENT 2012-07-17 Active
JAMES PATRICK NEVILLE SHEEN INSTRUMENTS LIMITED Director 2017-10-19 CURRENT 2016-02-09 Active - Proposal to Strike off
JAMES PATRICK NEVILLE INDUSTRIAL PHYSICS PRODUCT INTEGRITY LIMITED Director 2017-01-31 CURRENT 1991-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW THUON
2024-02-28DIRECTOR APPOINTED BARRY ROBERT LYON
2024-02-28DIRECTOR APPOINTED JOHN RUSSELL WEYERS
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM Kelsey Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RS
2023-12-11CESSATION OF MORGAN MURRAY JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11CESSATION OF PETER JOSEPH MCGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11Notification of a person with significant control statement
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017638260003
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017638260006
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017638260002
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017638260007
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-12CH01Director's details changed for Andrew Lineker on 2022-07-12
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 017638260007
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017638260007
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017638260004
2021-11-11AP01DIRECTOR APPOINTED MR LEIGH KELLY BUTLER
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017638260006
2020-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-19CH01Director's details changed for Andrew Lineker on 2019-12-19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-06-07RP04CS01Second filing of Confirmation Statement dated 28/07/2018
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017638260005
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES LACROSSE
2019-01-07AP01DIRECTOR APPOINTED MR MICHAEL ANDREW THUON
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017638260003
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017638260002
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017638260001
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-03-15AP01DIRECTOR APPOINTED MICHAEL JAMES LACROSSE
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017638260001
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-05-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINEKER / 24/07/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINEKER / 24/07/2016
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FIORE
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FIORE
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL BOONE
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL BOONE
2016-08-03AP01DIRECTOR APPOINTED MR DENNIS FIORE
2016-08-03AP01DIRECTOR APPOINTED MR DENNIS FIORE
2016-08-03AP01DIRECTOR APPOINTED MR KARL DWAYNE BOONE
2016-08-03AP01DIRECTOR APPOINTED MR KARL DWAYNE BOONE
2016-08-03AP01DIRECTOR APPOINTED MR JAMES PATRICK NEVILLE
2016-08-03AP01DIRECTOR APPOINTED MR JAMES PATRICK NEVILLE
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WHELAN
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WHELAN
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NEILL RAYSON-RANDLE
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NEILL RAYSON-RANDLE
2016-06-29AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2016-06-29AA01PREVEXT FROM 31/10/2015 TO 31/12/2015
2016-03-03TM02Termination of appointment of Kathleen Maria Whelan on 2015-07-31
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-17RES01ADOPT ARTICLES 17/08/15
2015-06-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0128/07/14 FULL LIST
2014-06-26AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-12AR0128/07/13 FULL LIST
2013-02-25AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-12AR0128/07/12 FULL LIST
2012-02-13AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-15AR0128/07/11 FULL LIST
2011-01-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-04AR0128/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARIA WHELAN / 26/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL RAYSON-RANDLE / 26/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINEKER / 26/07/2010
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY RAYSON-RANDLE
2010-01-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-02-04AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-30363sRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-06363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-17363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-10288aNEW DIRECTOR APPOINTED
2005-03-10288bDIRECTOR RESIGNED
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-27363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-21363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-07-25363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-28363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-28363sRETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-23363sRETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-14CERTNMCOMPANY NAME CHANGED RAY-RAN ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/12/95
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-19363sRETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS
1994-11-30288NEW DIRECTOR APPOINTED
1994-11-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-07-20363sRETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS
1994-07-20363sRETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS
1993-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-07-22363sRETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS
1993-07-22363sRETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS
1992-07-27363sRETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS
1992-07-27363sRETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS
1992-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/91
1991-08-28363bRETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS
1991-08-28363bRETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS
1991-04-17363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-04-17363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1990-11-20363aRETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS
1990-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment




Licences & Regulatory approval
We could not find any licences issued to RAY-RAN TEST EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAY-RAN TEST EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of RAY-RAN TEST EQUIPMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAY-RAN TEST EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of RAY-RAN TEST EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAY-RAN TEST EQUIPMENT LIMITED
Trademarks
We have not found any records of RAY-RAN TEST EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAY-RAN TEST EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as RAY-RAN TEST EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAY-RAN TEST EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RAY-RAN TEST EQUIPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2015-05-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2014-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-03-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2014-02-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-09-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2013-07-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2013-05-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2013-05-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2012-07-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2012-05-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2011-06-0185234011
2011-04-0190248019Electronic machines and appliances for testing the mechanical properties of materials (excl. metals, textiles, paper or paperboard)
2011-04-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2010-09-0185238091Recorded media for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2010-08-0190249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2010-07-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAY-RAN TEST EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAY-RAN TEST EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.