Company NameOwlscan Limited
Company StatusActive
Company Number01980467
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Stavros Nicholas Drossos
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(6 years, 2 months after company formation)
Appointment Duration32 years
RoleLecturer/Consultant
Country of ResidenceEngland
Correspondence Address5 Heath Hurst Road
London
NW3 2RU
Director NameRichard Anthony Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(9 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleLaboratory Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreystoke Grayshott Road
Headley Down
Bordon
Hampshire
GU35 8JQ
Director NameMs Ros Goodfellow
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2010(24 years, 2 months after company formation)
Appointment Duration14 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address24a Belsize Grove
London
NW3 4TR
Director NameMr Nicholas Lee-Jones
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(25 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address5a St. Johns Hill
Sevenoaks
TN13 3NX
Secretary NameMrs Chaofen Lee-Jones
StatusCurrent
Appointed01 June 2012(26 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address5a St. Johns Hill
Sevenoaks
TN13 3NX
Director NameMr Stephen James Harvey Boyd
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleBarrister
Correspondence AddressFlat D 5 Heath Hurst Road
Hampstead
London
NW3 2RU
Director NameMiss Elizabeth Sutton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 1993)
RoleVideo/TV Producer
Correspondence AddressFlat B 5 Heath Hurst Road
Hampstead
London
NW3 2RU
Director NameMrs Kate Wilson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 1995)
RoleBook Keeper
Correspondence AddressFlat East 5 Heath Hurst Road
Hampstead
London
NW3 2RU
Secretary NameMr Stephen James Harvey Boyd
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressFlat D 5 Heath Hurst Road
Hampstead
London
NW3 2RU
Director NameMr Simon James Hopkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1993(7 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 09 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Secretary NameMr Simon James Hopkins
NationalityBritish
StatusResigned
Appointed19 May 1993(7 years, 3 months after company formation)
Appointment Duration19 years (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Heath Hurst Road
London
NW3 2RU
Director NameDr Jamie John Wilkinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2003)
RoleGeologist
Correspondence Address5b Heath Hurst Road
Hampstead
London
NW3 2RU
Director NameMr Donal Brian Kerrigan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(16 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlingford Road
Hampstead
London
Nw3
NW3 1RX

Location

Registered Address5 Heath Hurst Road
London
NW3 2RU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

26 December 2020Director's details changed for Mr Nicholas Jones on 18 December 2020 (2 pages)
26 December 2020Secretary's details changed for Mrs Chaofen Jones on 25 December 2020 (1 page)
26 December 2020Secretary's details changed for Mrs Chaofen Jones on 18 December 2020 (1 page)
26 December 2020Director's details changed for Mr Nicholas Jones on 25 December 2020 (2 pages)
26 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Director's details changed for Ms Ros Goodfellow on 30 October 2016 (2 pages)
26 December 2016Director's details changed for Ms Ros Goodfellow on 30 October 2016 (2 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Director's details changed for Ms Ros Goodfellow on 1 May 2016 (2 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(7 pages)
5 May 2016Director's details changed for Richard Anthony Clark on 1 May 2016 (2 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(7 pages)
5 May 2016Director's details changed for Richard Anthony Clark on 1 May 2016 (2 pages)
5 May 2016Director's details changed for Ms Ros Goodfellow on 1 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Nicholas Jones on 1 October 2014 (2 pages)
5 May 2016Director's details changed for Mr Nicholas Jones on 1 October 2014 (2 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(7 pages)
13 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(7 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
13 April 2013Appointment of Mrs Chaofen Jones as a secretary (1 page)
13 April 2013Termination of appointment of Simon Hopkins as a secretary (1 page)
13 April 2013Appointment of Mrs Chaofen Jones as a secretary (1 page)
13 April 2013Termination of appointment of Simon Hopkins as a secretary (1 page)
10 September 2012Secretary's details changed for Mrs Chaofen Jones on 9 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Chaofen Jones on 9 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Chaofen Jones on 9 September 2012 (2 pages)
9 September 2012Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom on 9 September 2012 (1 page)
9 September 2012Secretary's details changed for Mr Simon James Hopkins on 9 September 2012 (1 page)
9 September 2012Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom on 9 September 2012 (1 page)
9 September 2012Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom on 9 September 2012 (1 page)
9 September 2012Termination of appointment of Simon Hopkins as a director (1 page)
9 September 2012Secretary's details changed for Mr Simon James Hopkins on 9 September 2012 (1 page)
9 September 2012Secretary's details changed for Mr Simon James Hopkins on 9 September 2012 (1 page)
9 September 2012Termination of appointment of Simon Hopkins as a director (1 page)
20 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
26 April 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 26 April 2012 (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
23 May 2011Director's details changed for Mr Simon James Hopkins on 31 March 2011 (2 pages)
23 May 2011Appointment of Mr Nicholas Jones as a director (2 pages)
23 May 2011Registered office address changed from 5 Heath Hurst Road London NW3 2RU on 23 May 2011 (1 page)
23 May 2011Secretary's details changed for Mr Simon James Hopkins on 31 March 2011 (1 page)
23 May 2011Appointment of Mr Nicholas Jones as a director (2 pages)
23 May 2011Registered office address changed from 5 Heath Hurst Road London NW3 2RU on 23 May 2011 (1 page)
23 May 2011Director's details changed for Mr Simon James Hopkins on 31 March 2011 (2 pages)
23 May 2011Secretary's details changed for Mr Simon James Hopkins on 31 March 2011 (1 page)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
21 March 2011Termination of appointment of Donal Kerrigan as a director (1 page)
21 March 2011Termination of appointment of Donal Kerrigan as a director (1 page)
8 October 2010Appointment of Ms Ros Goodfellow as a director (2 pages)
8 October 2010Appointment of Ms Ros Goodfellow as a director (2 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for Dr Stavros Nicholas Drossos on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Simon James Hopkins on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Richard Anthony Clark on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Donal Brian Kerrigan on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Simon James Hopkins on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Dr Stavros Nicholas Drossos on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Donal Brian Kerrigan on 2 April 2010 (2 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Richard Anthony Clark on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Dr Stavros Nicholas Drossos on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Richard Anthony Clark on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Simon James Hopkins on 2 April 2010 (2 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Donal Brian Kerrigan on 2 April 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 02/04/08; full list of members (5 pages)
27 May 2008Return made up to 02/04/08; full list of members (5 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 02/04/07; no change of members (8 pages)
14 May 2007Return made up to 02/04/07; no change of members (8 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 02/04/06; full list of members (9 pages)
2 May 2006Return made up to 02/04/06; full list of members (9 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 02/04/05; full list of members (9 pages)
8 April 2005Return made up to 02/04/05; full list of members (9 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
13 April 2004Return made up to 02/04/04; full list of members (9 pages)
13 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
13 April 2004Return made up to 02/04/04; full list of members (9 pages)
29 April 2003Return made up to 02/04/03; full list of members (9 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Return made up to 02/04/03; full list of members (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
15 April 2002Return made up to 02/04/02; full list of members (8 pages)
15 April 2002Return made up to 02/04/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 April 2001Return made up to 02/04/01; full list of members (8 pages)
14 April 2001Return made up to 02/04/01; full list of members (8 pages)
4 August 2000Full accounts made up to 31 March 2000 (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (6 pages)
27 April 2000Return made up to 02/04/00; full list of members (8 pages)
27 April 2000Return made up to 02/04/00; full list of members (8 pages)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
10 April 1999Return made up to 02/04/99; full list of members (6 pages)
10 April 1999Return made up to 02/04/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (5 pages)
15 January 1999Full accounts made up to 31 March 1998 (5 pages)
10 May 1998Return made up to 11/04/98; no change of members (4 pages)
10 May 1998Return made up to 11/04/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 March 1997 (5 pages)
5 February 1998Full accounts made up to 31 March 1997 (5 pages)
16 June 1997Return made up to 11/04/97; no change of members (4 pages)
16 June 1997Return made up to 11/04/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (5 pages)
19 January 1997Full accounts made up to 31 March 1996 (5 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
4 June 1996Return made up to 11/04/96; full list of members (6 pages)
4 June 1996Return made up to 11/04/96; full list of members (6 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
11 December 1995Full accounts made up to 31 March 1995 (5 pages)
11 December 1995Full accounts made up to 31 March 1995 (5 pages)
4 May 1995Return made up to 11/04/95; no change of members (6 pages)
4 May 1995Return made up to 11/04/95; no change of members (6 pages)