Company NameOxford Positron Systems Limited
Company StatusDissolved
Company Number01892581
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameLagoprime Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Alan Paul Jeavons
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(5 years, 11 months after company formation)
Appointment Duration31 years, 4 months (closed 07 June 2022)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressWadsley Grove
Worrall Road
Sheffield
S6 4BE
Secretary NameGeoffrey Marshall
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Howe Close
Wheatley
Oxford
OX33 1SS
Director NameMrs Sheila Deborah Beetham
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 1 month after company formation)
Appointment Duration8 years (resigned 17 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWadsley Grove
Worrall Road
Sheffield
South Yorkshire
S6 4BE

Contact

Websitewww.oxpos.co.uk

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£132,503
Cash£23,330
Current Liabilities£1,790

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

19 April 1991Delivered on: 9 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, weston business park, weston on the green, oxford, oxfordshire. Title no: on 130488.
Outstanding
22 April 1991Delivered on: 30 April 1991
Persons entitled: Packard Instrument Co

Classification: Legal charge
Secured details: Us $100,000.
Particulars: F/H land & buildings k/a unit 5 weston business park, weston on the green, oxfordshire. Title no: ON130488.
Outstanding

Filing History

12 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 July 2017Termination of appointment of Geoffrey Marshall as a secretary on 5 July 2017 (1 page)
9 July 2017Termination of appointment of Geoffrey Marshall as a secretary on 5 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Sheila Beetham as a director (1 page)
17 May 2011Termination of appointment of Sheila Beetham as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 February 2010Director's details changed for Dr Alan Paul Jeavons on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Sheila Deborah Beetham on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Alan Paul Jeavons on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Sheila Deborah Beetham on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 January 2006Return made up to 31/01/06; full list of members (7 pages)
27 January 2006Return made up to 31/01/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 31/01/05; full list of members (7 pages)
24 January 2005Return made up to 31/01/05; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 January 2004Return made up to 31/01/04; full list of members (7 pages)
28 January 2004Return made up to 31/01/04; full list of members (7 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 January 2003Return made up to 31/01/03; full list of members (6 pages)
29 January 2003Return made up to 31/01/03; full list of members (6 pages)
17 October 2002Registered office changed on 17/10/02 from: suite c 1ST floor hinksey court west way botley oxford oxfordshire OX2 9JU (1 page)
17 October 2002Registered office changed on 17/10/02 from: suite c 1ST floor hinksey court west way botley oxford oxfordshire OX2 9JU (1 page)
21 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 May 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 March 2001Return made up to 31/01/01; no change of members (6 pages)
12 March 2001Return made up to 31/01/01; no change of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2000Return made up to 31/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1999Return made up to 31/01/99; full list of members (6 pages)
22 March 1999Return made up to 31/01/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 February 1998Registered office changed on 05/02/98 from: 167 oxford road cowley oxford OX4 2ES (1 page)
5 February 1998Registered office changed on 05/02/98 from: 167 oxford road cowley oxford OX4 2ES (1 page)
16 April 1997Return made up to 31/01/97; no change of members (4 pages)
16 April 1997Return made up to 31/01/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
9 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
20 March 1996Return made up to 31/01/96; full list of members (6 pages)
20 March 1996Return made up to 31/01/96; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
27 March 1995Return made up to 31/01/95; no change of members (4 pages)
27 March 1995Return made up to 31/01/95; no change of members (4 pages)