ABOUT ADITECH LIMITED
Aditech Ltd has a long history with iris recognition technology and identification which dates back to the launch of the first commercial products in the late 1990’s and since this time we have been involved with many biometric applications across the complete spectrum of industry including Government, Aviation, Military, Construction, Medical and Corporate Security.
Aditech Ltd have provided iris recognition and identification solutions to these customers and built up a wealth of experience and knowledge in this field and we continue to partner with the world’s leading manufacturer of iris products.
Working across this spectrum also includes Europe’s leading security integrators and solution providers for seamless integration with the world’s leading security and identity systems.
With the challenge to find new ways to authenticate, identify and provide secure credentials, new iris recognition product innovations continue to lead the field.
The complex nature and structure of the Iris pattern, the coloured part of the eye surrounding the pupil, provides the most distinctive visible feature of the human body which is stable throughout the life of an individual so a person only needs to be enrolled once.
Aditech Ltd – Your Iris Recognition Partner
Aditech Ltd will work with you as your iris recognition partner whether you are a consultant, end user or integrator looking to include iris recognition within your next project. Please contact us to discuss your requirements further.
KEY FINANCE
Year
2016
Assets
£23.42k
▼ £-11.56k (-33.05 %)
Cash
£0.65k
▼ £-15.61k (-96.02 %)
Liabilities
£23.44k
▼ £-11.82k (-33.53 %)
Net Worth
£-0.03k
▼ £0.26k (-90.44 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cherwell
- Company name
- ADITECH LIMITED
- Company number
- 03106466
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Sep 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- aditech.co.uk
- Phones
-
+44 (0)1296 398 085
+44 (0)1296 337 755
01296 398 085
01296 337 755
- Registered Address
- 88 SHEEP STREET,
BICESTER,
OXFORDSHIRE,
OX6 7LP
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 18 Oct 2016
- Confirmation statement made on 26 September 2016 with updates
- 30 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 09 Nov 2015
- Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
GBP 100
CHARGES
-
15 May 1998
- Status
- Outstanding
- Delivered
- 20 May 1998
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ADITECH LIMITED DIRECTORS
Patricia Mary Stanborough
Acting
- Appointed
- 20 November 1995
- Role
- Secretary
- Address
- 88 Sheep Street, Bicester, Oxfordshire, OX6 7LP
- Name
- STANBOROUGH, Patricia Mary
Paul Roy Charles Stanborough
Acting
PSC
- Appointed
- 20 November 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 88 Sheep Street, Bicester, Oxfordshire, OX6 7LP
- Country Of Residence
- United Kingdom
- Name
- STANBOROUGH, Paul Roy Charles
- Notified On
- 26 September 2016
- Nature Of Control
- Ownership of shares – 75% or more
Reginald Alan Lucas
Resigned
- Appointed
- 26 September 1995
- Resigned
- 20 November 1995
- Role
- Secretary
- Address
- 2 Kingfisher, Aylesbury, Buckinghamshire, HP19 3FR
- Name
- LUCAS, Reginald Alan
CO FORM (SECRETARIES) LIMITED
Resigned
- Appointed
- 26 September 1995
- Resigned
- 26 September 1995
- Role
- Nominee Secretary
- Address
- Dominions House North, Queen Street, Cardiff, CF1 4AR
- Name
- CO FORM (SECRETARIES) LIMITED
CO FORM (NOMINEES) LIMITED
Resigned
- Appointed
- 26 September 1995
- Resigned
- 26 September 1995
- Role
- Nominee Director
- Address
- Dominions House North, Queen Street, Cardiff, CF1 4AR
- Name
- CO FORM (NOMINEES) LIMITED
Andrew Michael Holland
Resigned
- Appointed
- 01 March 1996
- Resigned
- 07 June 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 6 Peregrine, Watermead, Aylesbury, Buckinghamshire, HP19 3WY
- Name
- HOLLAND, Andrew Michael
Derek Paul Rooke
Resigned
- Appointed
- 26 September 1995
- Resigned
- 20 November 1995
- Occupation
- Sales Executive
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 48 Shrublands Avenue, Berkhamsted, Hertfordshire, HP4 3JQ
- Name
- ROOKE, Derek Paul
REVIEWS
Check The Company
Very good according to the company’s financial health.