Stocking Lane
Shenington
Oxfordshire
OX15 6NF
Director Name | Patrick Robin David Paul |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 13 September 2022) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 4 No 12 Park Place London SW1A 1LP |
Director Name | Ms Anne Margaret Glover |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 13 September 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queensdale Place London W11 4SQ |
Director Name | Mr William Penn Moffitt Iii |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 August 2007(3 years, 10 months after company formation) |
Appointment Duration | 15 years (closed 13 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 942 Pine Tree Lane Winnetka Illinois 60093 United States |
Director Name | Roger John Moody |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 March 2015(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 September 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Units 4-6 The Quadrant Abingdon Science Park Abingdon Oxfordshire OX14 3YS |
Director Name | Mr Frank Kenny |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 January 2016(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Roy Stafford Johnson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchards Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Secretary Name | Peter Leonard Albrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Robinswood Chestnut End Halton Aylesbury Buckinghamshire HP22 5PD |
Director Name | Mr Edward Snow |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 December 2006) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Field House, The Causeway Therfield Royston Hertfordshire SG8 9PP |
Director Name | Joseph Oliver Mason |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2015) |
Role | Investment Manager |
Country of Residence | Ireland |
Correspondence Address | Taval, Ferndale Hill Rathmichael Co Dublin Irish |
Director Name | Mr Giles Hamilton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meiklerig Stenton Dunbar East Lothian EH42 1TF Scotland |
Director Name | Mr Christopher Michael Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2014) |
Role | Ceo Director |
Country of Residence | England |
Correspondence Address | Bramley House Netherton Road Appleton Oxfordshire OX13 5LA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2009) |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4RP |
Secretary Name | BR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2013) |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Secretary Name | Eriska Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2016) |
Correspondence Address | Fourth Floor 115 George Street Edinburgh EH2 4JN Scotland |
Website | www.glysure.com |
---|---|
Email address | [email protected] |
Telephone | 01235 462870 |
Telephone region | Abingdon |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.2m at £1 | Delta Equity Fund Ii Lp 9.21% Preferred A |
---|---|
1.2m at £1 | Amadeus Iii 8.93% Preferred A |
980k at £1 | Morningside Venture Investments LTD 7.22% Preferred C1 |
833k at £1 | Delta Equity Fund Ii Lp 6.14% Preferred B1 |
808k at £1 | Amadeus Iii 5.95% Preferred B1 |
784k at £1 | Delta Equity Fund Ii Lp 5.78% Preferred C1 |
624.8k at £1 | Delta Equity Fund Ii Lp 4.60% Preferred C2 |
612.5k at £1 | Chester Investments LTD 4.51% Preferred C1 |
606k at £1 | Amadeus Iii 4.46% Preferred C2 |
490k at £1 | Morningside Venture Investments LTD 3.61% Preferred C2 |
294k at £1 | Chester Investments LTD 2.17% Preferred B1 |
1.9m at £1 | Amadeus Iii 13.66% Preferred C1 |
1.6m at £1 | Patrick Robin David Paul 11.73% Preferred C1 |
237.7k at £1 | Amadeus Iii 1.75% Preferred B2 |
220.5k at £1 | Chester Investments LTD 1.62% Preferred A |
220.5k at £1 | Patrick Robin David Paul 1.62% Preferred A |
147k at £1 | Delta Equity Fund Ii Lp 1.08% Preferred B2 |
147k at £1 | George Anson 1.08% Preferred C1 |
147k at £1 | Patrick Robin David Paul 1.08% Preferred C2 |
98k at £1 | Chester Investments LTD 0.72% Preferred B2 |
73.5k at £1 | Chester Investments LTD 0.54% Preferred C2 |
57.3k at £1 | Amadeus Iii Affiliates Fund Lp 0.42% Preferred C1 |
49k at £1 | Frances Van Hall 0.36% Preferred C1 |
37.5k at £1 | Amadeus Iii Affiliates Fund Lp 0.28% Preferred A |
29.8k at £1 | Frank Bonsal 0.22% Preferred C1 |
30k at £1 | John Taysom 0.22% Preferred C1 |
25k at £1 | Amadeus Iii Affiliates Fund Lp 0.18% Preferred B1 |
24.5k at £1 | Frank Bonsal 0.18% Preferred B1 |
24.5k at £1 | John Taysom 0.18% Preferred B1 |
18.7k at £1 | Amadeus Iii Affiliates Fund Lp 0.14% Preferred C2 |
19.6k at £1 | Brinston Ventures Lp 0.14% Preferred C1 |
19.6k at £1 | Walter Kiceleff 0.14% Preferred C1 |
7.4k at £1 | Amadeus Iii Affiliates Fund Lp 0.05% Preferred B2 |
5.5k at £ | Alex Schlich 0.00% Ordinary I |
336.6k at £0.00001 | Amadeus Iii 0.00% Ordinary B |
362.8k at £0.00001 | Amadeus Iii 0.00% Ordinary A |
597.6k at £0.00001 | Amadeus Iii 0.00% Ordinary C |
10.4k at £0.00001 | Amadeus Iii Affiliates Fund Lp 0.00% Ordinary B |
11.2k at £0.00001 | Amadeus Iii Affiliates Fund Lp 0.00% Ordinary A |
18.5k at £0.00001 | Amadeus Iii Affiliates Fund Lp 0.00% Ordinary C |
4.4k at £ | Barrie Etchells 0.00% Ordinary I |
239.7k at £0.00001 | Barry Colin Crane 0.00% Ordinary |
4.4k at £0.00001 | Brinston Ventures Lp 0.00% Ordinary C |
127.1k at £0.00001 | Chester Investments LTD 0.00% Ordinary B |
159.5k at £0.00001 | Chester Investments LTD 0.00% Ordinary C |
66k at £0.00001 | Chester Investments LTD 0.00% Ordinary A |
11k at £ | Christa Echtle 0.00% Ordinary I |
3.3k at £ | Christopher Allen Thiele 0.00% Ordinary I |
168.1k at £0.00001 | Christopher Michael Jones 0.00% Ordinary |
4.4k at £ | David Best 0.00% Ordinary I |
307.9k at £0.00001 | Delta Equity Fund Ii Lp 0.00% Ordinary B |
363k at £0.00001 | Delta Equity Fund Ii Lp 0.00% Ordinary C |
374k at £0.00001 | Delta Equity Fund Ii Lp 0.00% Ordinary A |
4.4k at £ | Derham Charles O'neill 0.00% Ordinary I |
1.4k at £0.00001 | Elisabeth Mitchelmore 0.00% Ordinary |
11k at £0.00001 | Frances Van Hall 0.00% Ordinary C |
6.7k at £0.00001 | Frank Bonsal 0.00% Ordinary C |
7.3k at £0.00001 | Frank Bonsal 0.00% Ordinary B |
8.8k at £ | Geoffrey Broomhead 0.00% Ordinary I |
33k at £0.00001 | George Anson 0.00% Ordinary C |
2.5k at £0.00001 | Heidi Hausner 0.00% Ordinary |
4.4k at £ | J.i.m. Hamilton 0.00% Ordinary I |
5.5k at £ | James Michael Eden 0.00% Ordinary I |
8.8k at £ | James Robert Mckellar 0.00% Ordinary I |
8.8k at £ | Jeremy Thomas 0.00% Ordinary I |
6.3k at £0.00001 | John Bradshaw 0.00% Ordinary |
22k at £ | John Ferrario 0.00% Ordinary I |
11k at £ | John Hunter Rittenhouse 0.00% Ordinary I |
6.7k at £0.00001 | John Taysom 0.00% Ordinary C |
7.3k at £0.00001 | John Taysom 0.00% Ordinary B |
2.2k at £ | Malcolm Sweeney 0.00% Ordinary I |
55k at £ | Marcus Vallance 0.00% Ordinary I |
366.7k at £0.00001 | Morningside Venture Investments LTD 0.00% Ordinary C |
11k at £ | Niels De Coninck-smith 0.00% Ordinary I |
- | OTHER 0.00% - |
401.5k at £0.00001 | Patrick Robin David Paul 0.00% Ordinary C |
55k at £ | Patrick Robin David Paul 0.00% Ordinary I |
66k at £0.00001 | Patrick Robin David Paul 0.00% Ordinary A |
11k at £ | Paul Goacher 0.00% Ordinary I |
5.5k at £ | Robert E.h Rainey 0.00% Ordinary I |
45.5k at £0.00001 | Roy Stafford Johnson 0.00% Deferred |
54.5k at £0.00001 | Roy Stafford Johnson 0.00% Ordinary |
22k at £ | Thomas Joyce 0.00% Ordinary I |
4.4k at £0.00001 | Walter Kiceleff 0.00% Ordinary C |
4.4k at £ | William Jones 0.00% Ordinary I |
135.8k at £0.00001 | William Moffitt 0.00% Ordinary |
2.2k at £ | William Peter Best 0.00% Ordinary I |
Year | 2014 |
---|---|
Net Worth | -£18,196,296 |
Cash | £465,156 |
Current Liabilities | £400,868 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2022 | Return of final meeting in a members' voluntary winding up (21 pages) |
7 June 2021 | Liquidators' statement of receipts and payments to 30 March 2021 (26 pages) |
29 April 2020 | Registered office address changed from Unit1, the Quadrant the Quadrant Abingdon OX14 3YS England to 25 Moorgate London EC2R 6AY on 29 April 2020 (2 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Appointment of a voluntary liquidator (3 pages) |
22 April 2020 | Declaration of solvency (16 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 December 2018 | Director's details changed for Mr William Penn Moffitt Iii on 6 December 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 6 October 2018 with no updates (2 pages) |
9 January 2018 | Confirmation statement made on 6 October 2017 with updates (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 April 2017 | Registered office address changed from 4-6 the Quadrant Abingdon Science Park Abingdon Oxfordshire OX14 3YS to Unit1, the Quadrant the Quadrant Abingdon OX14 3YS on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 4-6 the Quadrant Abingdon Science Park Abingdon Oxfordshire OX14 3YS to Unit1, the Quadrant the Quadrant Abingdon OX14 3YS on 24 April 2017 (1 page) |
5 December 2016 | Confirmation statement made on 6 October 2016 with updates (44 pages) |
5 December 2016 | Confirmation statement made on 6 October 2016 with updates (44 pages) |
1 November 2016 | Termination of appointment of Eriska Secretaries Limited as a secretary on 20 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Eriska Secretaries Limited as a secretary on 20 October 2016 (2 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
29 September 2016 | Cancellation of shares. Statement of capital on 28 July 2016
|
29 September 2016 | Sub-division of shares on 5 April 2016 (17 pages) |
29 September 2016 | Cancellation of shares. Statement of capital on 28 July 2016
|
29 September 2016 | Sub-division of shares on 5 April 2016 (17 pages) |
29 September 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
29 September 2016 | Sub-division of shares on 5 April 2016 (17 pages) |
29 September 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Sub-division of shares on 5 April 2016 (17 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
29 September 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
29 September 2016 | Resolutions
|
29 September 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Appointment of Frank Kenny as a director on 19 January 2016 (3 pages) |
10 June 2016 | Appointment of Frank Kenny as a director on 19 January 2016 (3 pages) |
21 March 2016 | Termination of appointment of Joseph Oliver Mason as a director on 31 December 2015 (2 pages) |
21 March 2016 | Termination of appointment of Joseph Oliver Mason as a director on 31 December 2015 (2 pages) |
17 March 2016 | Director's details changed for Roger John Moody on 12 February 2016 (4 pages) |
17 March 2016 | Director's details changed for Roger John Moody on 12 February 2016 (4 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
25 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 October 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 11 July 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 11 July 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
27 August 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
27 August 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Appointment of Roger John Moody as a director on 26 March 2015 (3 pages) |
16 April 2015 | Appointment of Roger John Moody as a director on 26 March 2015 (3 pages) |
16 April 2015 | Resolutions
|
11 March 2015 | Termination of appointment of Christopher Michael Jones as a director on 17 November 2014 (2 pages) |
11 March 2015 | Termination of appointment of Christopher Michael Jones as a director on 17 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 6 October 2014. List of shareholders has changed Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 October 2014. List of shareholders has changed Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 October 2014. List of shareholders has changed Statement of capital on 2014-11-06
|
13 May 2014 | Secretary's details changed for Eriska Secretaries Limited on 30 April 2014 (3 pages) |
13 May 2014 | Secretary's details changed for Eriska Secretaries Limited on 30 April 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2013 | Second filing of TM02 previously delivered to Companies House
|
4 December 2013 | Second filing of TM02 previously delivered to Companies House
|
4 December 2013 | Appointment of Eriska Secretaries Limited as a secretary on 13 November 2013 (3 pages) |
4 December 2013 | Appointment of Eriska Secretaries Limited as a secretary on 13 November 2013 (3 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
15 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (29 pages) |
15 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (29 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
15 November 2013 | Termination of appointment of Br Secretaries Ltd as a secretary on 13 November 2013
|
15 November 2013 | Resolutions
|
15 November 2013 | Termination of appointment of Br Secretaries Ltd as a secretary on 13 November 2013
|
15 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (29 pages) |
15 November 2013 | Resolutions
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (29 pages) |
25 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (29 pages) |
25 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (29 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
4 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 4 February 2013 (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
30 January 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
30 January 2013 | Resolutions
|
30 January 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
30 January 2013 | Resolutions
|
17 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
9 May 2012 | Memorandum and Articles of Association (30 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
9 May 2012 | Memorandum and Articles of Association (30 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (25 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (25 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (25 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 November 2010 | Annual return made up to 9 October 2010 (26 pages) |
19 November 2010 | Annual return made up to 9 October 2010 (26 pages) |
19 November 2010 | Annual return made up to 9 October 2010 (26 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (29 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (29 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (29 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
24 July 2009 | Ad 14/07/09\gbp si [email protected]=601.173\gbp si 2009000@1=2009000\gbp ic 2940010.8/4949611.973\ (3 pages) |
24 July 2009 | Secretary appointed br secretaries LTD (1 page) |
24 July 2009 | Gbp nc 6419120.899/6422599.91\10/07/09 (1 page) |
24 July 2009 | Gbp nc 6419120.899/6422599.91\10/07/09 (1 page) |
24 July 2009 | Ad 14/07/09\gbp si [email protected]=195.504\gbp si 490000@1=490000\gbp ic 4949611.973/5439807.477\ (2 pages) |
24 July 2009 | Appointment terminated secretary aldwych secretaries LIMITED (1 page) |
24 July 2009 | S-div (1 page) |
24 July 2009 | Ad 14/07/09\gbp si [email protected]=601.173\gbp si 2009000@1=2009000\gbp ic 2940010.8/4949611.973\ (3 pages) |
24 July 2009 | S-div (1 page) |
24 July 2009 | Ad 14/07/09\gbp si [email protected]=195.504\gbp si 490000@1=490000\gbp ic 4949611.973/5439807.477\ (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Registered office changed on 24/07/2009 from 9400 garsington road oxford business park oxford OX4 2HN (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Registered office changed on 24/07/2009 from 9400 garsington road oxford business park oxford OX4 2HN (1 page) |
24 July 2009 | Secretary appointed br secretaries LTD (1 page) |
24 July 2009 | Appointment terminated secretary aldwych secretaries LIMITED (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 November 2008 | Return made up to 09/10/08; full list of members (9 pages) |
17 November 2008 | Return made up to 09/10/08; full list of members (9 pages) |
11 November 2008 | Ad 11/04/08\gbp si [email protected]=2.2\gbp si 735000@1=735000\gbp ic 736478/1471480.2\ (2 pages) |
11 November 2008 | Director appointed christopher michael jones (2 pages) |
11 November 2008 | Director appointed christopher michael jones (2 pages) |
11 November 2008 | Ad 11/04/08\gbp si [email protected]=2.2\gbp si 735000@1=735000\gbp ic 736478/1471480.2\ (2 pages) |
11 November 2008 | Appointment terminated director giles hamilton (1 page) |
11 November 2008 | Appointment terminated director giles hamilton (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Ad 15/10/07\gbp si [email protected]=737.2\gbp ic 736478/737215.2\ (2 pages) |
9 April 2008 | Ad 15/10/07\gbp si [email protected]=737.2\gbp ic 736478/737215.2\ (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 09/10/07; full list of members (10 pages) |
10 January 2008 | Return made up to 09/10/07; full list of members (10 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Nc inc already adjusted 15/10/07 (1 page) |
29 October 2007 | Ad 15/10/07--------- £ si [email protected]=737 £ ic 735741/736478 (2 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Conve 28/09/07 (1 page) |
29 October 2007 | Ad 15/10/07--------- £ si [email protected]=737 £ ic 735741/736478 (2 pages) |
29 October 2007 | Conve 28/09/07 (1 page) |
29 October 2007 | Resolutions
|
29 October 2007 | Resolutions
|
29 October 2007 | Nc inc already adjusted 15/10/07 (1 page) |
24 March 2007 | Ad 07/03/07--------- £ si [email protected]=737 £ ic 735004/735741 (2 pages) |
24 March 2007 | Ad 07/03/07--------- £ si [email protected]=737 £ ic 735004/735741 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
11 December 2006 | Return made up to 09/10/06; full list of members (9 pages) |
11 December 2006 | Return made up to 09/10/06; full list of members (9 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
23 May 2006 | £ nc 100/1960100 11/05/06 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | £ nc 100/1960100 11/05/06 (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | S-div 11/05/06 (1 page) |
23 May 2006 | Ad 12/05/06--------- £ si [email protected]=2 £ si 735000@1=735000 £ ic 2/735004 (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: the orchards broomfield hill great missenden buckinghamshire HP16 9PD (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | S-div 11/05/06 (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Ad 12/05/06--------- £ si [email protected]=2 £ si 735000@1=735000 £ ic 2/735004 (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Registered office changed on 23/05/06 from: the orchards broomfield hill great missenden buckinghamshire HP16 9PD (1 page) |
17 May 2006 | Company name changed scisense LTD\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed scisense LTD\certificate issued on 17/05/06 (2 pages) |
10 May 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
10 May 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
21 December 2005 | Return made up to 09/10/05; full list of members (6 pages) |
21 December 2005 | Return made up to 09/10/05; full list of members (6 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
17 November 2003 | Company name changed oxford medtech LIMITED\certificate issued on 17/11/03 (3 pages) |
17 November 2003 | Company name changed oxford medtech LIMITED\certificate issued on 17/11/03 (3 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: robinswood chestnut end halton buckinghamshire HP22 5PD (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: robinswood chestnut end halton buckinghamshire HP22 5PD (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (6 pages) |
9 October 2003 | Incorporation (6 pages) |