London
SE1 1XN
Director Name | Mr Gary Paul Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(7 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(7 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Richard Lawrence Glazer |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Alexander Richard Renshaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Kevin Alphonso D'Silva |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mrs Rebecca Helen Hoskin |
---|---|
Status | Resigned |
Appointed | 27 March 2013(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Prof Anthony Michael Glazer |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 31 December 2017(7 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Website | oxfordcryosystems.com |
---|---|
Email address | [email protected] |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
69.6k at £1 | Catapult Growth Fund Lp 34.80% Ordinary A |
---|---|
50k at £1 | Alexander Richard Renshaw 25.00% Ordinary |
50k at £1 | Richard Lawrence Glazer 25.00% Ordinary |
4k at £1 | Kevin D'silva 2.01% Ordinary |
24k at £1 | Anthony Michael Glazer 12.00% Ordinary B |
2.4k at £1 | Kevin D'silva 1.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £372,873 |
Cash | £74,758 |
Current Liabilities | £1,026,154 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
---|---|
18 July 2017 | Delivered on: 21 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
11 April 2016 | Delivered on: 14 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 April 2016 | Delivered on: 14 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 September 2015 | Delivered on: 30 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 October 2010 | Delivered on: 26 October 2010 Satisfied on: 26 February 2013 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy meaning the assurance policy of dr alexander richard renshaw pol/no 16562-2TA-dys in the sum of £250,000 see image for full details. Fully Satisfied |
15 October 2010 | Delivered on: 26 October 2010 Satisfied on: 26 February 2013 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being the assurance policy of richard lawrence glazer pol/no L0197500643 in the sum of £250,000 and all monies including bonuses, profits, additions and benefits see image for full details. Fully Satisfied |
14 September 2010 | Delivered on: 23 September 2010 Satisfied on: 26 August 2014 Persons entitled: Catapult Growth Fund Limited Partnership (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 September 2010 | Delivered on: 22 September 2010 Satisfied on: 27 November 2012 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
21 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Alexander Richard Renshaw as a director on 2 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Richard Lawrence Glazer as a director on 2 January 2020 (1 page) |
9 December 2019 | Registration of charge 073082620009, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
29 June 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
8 June 2018 | Full accounts made up to 30 November 2017 (16 pages) |
9 January 2018 | Termination of appointment of Rebecca Helen Hoskin as a secretary on 31 December 2017 (1 page) |
9 January 2018 | Appointment of Mr Christopher Talbot as a secretary on 31 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
8 August 2017 | Notification of Bordeaux Acquisition Ltd as a person with significant control on 17 July 2017 (1 page) |
8 August 2017 | Cessation of Richard Lawrence Glazer as a person with significant control on 17 July 2017 (1 page) |
8 August 2017 | Appointment of Mr David Elie Cicurel as a director on 17 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Kevin Alphonso D'silva as a director on 17 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Anthony Michael Glazer as a director on 17 July 2017 (1 page) |
8 August 2017 | Cessation of Alexander Richard Renshaw as a person with significant control on 17 July 2017 (1 page) |
8 August 2017 | Notification of Bordeaux Acquisition Ltd as a person with significant control on 17 July 2017 (1 page) |
8 August 2017 | Appointment of Mr Bradley Leonard Ormsby as a director on 17 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Kevin Alphonso D'silva as a director on 17 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Anthony Michael Glazer as a director on 17 July 2017 (1 page) |
8 August 2017 | Cessation of Alexander Richard Renshaw as a person with significant control on 17 July 2017 (1 page) |
8 August 2017 | Cessation of Richard Lawrence Glazer as a person with significant control on 17 July 2017 (1 page) |
8 August 2017 | Appointment of Mr Gary Paul Edwards as a director on 17 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Gary Paul Edwards as a director on 17 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Bradley Leonard Ormsby as a director on 17 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr David Elie Cicurel as a director on 17 July 2017 (2 pages) |
8 August 2017 | Registered office address changed from 3 Blenheim Office Park Lower Road Long Hanborough Oxfordshire OX29 8LN to 52C Borough High Street London SE1 1XN on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 3 Blenheim Office Park Lower Road Long Hanborough Oxfordshire OX29 8LN to 52C Borough High Street London SE1 1XN on 8 August 2017 (1 page) |
21 July 2017 | Registration of charge 073082620008, created on 18 July 2017 (25 pages) |
21 July 2017 | Registration of charge 073082620008, created on 18 July 2017 (25 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
22 May 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
28 March 2017 | Satisfaction of charge 073082620006 in full (1 page) |
28 March 2017 | Satisfaction of charge 073082620007 in full (1 page) |
28 March 2017 | Satisfaction of charge 073082620007 in full (1 page) |
28 March 2017 | Satisfaction of charge 073082620006 in full (1 page) |
21 November 2016 | Satisfaction of charge 073082620005 in full (1 page) |
21 November 2016 | Satisfaction of charge 073082620005 in full (1 page) |
18 July 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
18 July 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
14 April 2016 | Registration of charge 073082620006, created on 11 April 2016 (4 pages) |
14 April 2016 | Registration of charge 073082620007, created on 11 April 2016 (4 pages) |
14 April 2016 | Registration of charge 073082620007, created on 11 April 2016 (4 pages) |
14 April 2016 | Registration of charge 073082620006, created on 11 April 2016 (4 pages) |
16 October 2015 | Purchase of own shares. (3 pages) |
16 October 2015 | Purchase of own shares. (3 pages) |
9 October 2015 | Cancellation of shares. Statement of capital on 24 September 2015
|
9 October 2015 | Resolutions
|
9 October 2015 | Change of share class name or designation (2 pages) |
9 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2015 | Resolutions
|
9 October 2015 | Cancellation of shares. Statement of capital on 24 September 2015
|
9 October 2015 | Change of share class name or designation (2 pages) |
9 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2015 | Appointment of Professor Anthony Michael Glazer as a director on 24 September 2015 (2 pages) |
7 October 2015 | Appointment of Professor Anthony Michael Glazer as a director on 24 September 2015 (2 pages) |
30 September 2015 | Registration of charge 073082620005, created on 24 September 2015 (9 pages) |
30 September 2015 | Registration of charge 073082620005, created on 24 September 2015 (9 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 May 2015 | Resolutions
|
15 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
26 August 2014 | Satisfaction of charge 2 in full (1 page) |
26 August 2014 | Satisfaction of charge 2 in full (1 page) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 April 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
6 March 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
6 March 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
19 June 2013 | Director's details changed for Dr Alexander Richard Renshaw on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Richard Lawrence Glazer on 16 November 2012 (2 pages) |
19 June 2013 | Director's details changed for Dr Alexander Richard Renshaw on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Richard Lawrence Glazer on 16 November 2012 (2 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
2 April 2013 | Appointment of Mrs Rebecca Helen Hoskin as a secretary (1 page) |
2 April 2013 | Appointment of Mrs Rebecca Helen Hoskin as a secretary (1 page) |
20 March 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
20 March 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
13 March 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Appointment of Mr Kevin Alphonso D'silva as a director (2 pages) |
10 January 2011 | Appointment of Mr Kevin Alphonso D'silva as a director (2 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Memorandum and Articles of Association (43 pages) |
20 December 2010 | Memorandum and Articles of Association (43 pages) |
20 December 2010 | Resolutions
|
26 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
24 September 2010 | Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
24 September 2010 | Current accounting period extended from 31 July 2011 to 30 November 2011 (3 pages) |
24 September 2010 | Resolutions
|
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 September 2010 | Registered office address changed from 87 Woodstock Road Witney Oxfordshire OX28 1ED United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 87 Woodstock Road Witney Oxfordshire OX28 1ED United Kingdom on 20 September 2010 (1 page) |
8 July 2010 | Incorporation (25 pages) |
8 July 2010 | Incorporation (25 pages) |