ACCENTUS MEDICAL LIMITED - DIDCOT


Company Profile Company Filings

Overview

ACCENTUS MEDICAL LIMITED is a Private Limited Company from DIDCOT and has the status: Active.
ACCENTUS MEDICAL LIMITED was incorporated 23 years ago on 24/01/2001 and has the registered number: 04146523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ACCENTUS MEDICAL LIMITED - DIDCOT

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

528.10 UNIT 2 RUTHERFORD AVENUE
DIDCOT
OXFORDSHIRE
OX11 0DF

This Company Originates in : United Kingdom
Previous trading names include:
ACCENTUS PLC (until 27/05/2010)

Confirmation Statements

Last Statement Next Statement Due
24/01/2023 07/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL CONRAD HIPKISS Secretary 2019-07-10 CURRENT
MR BRIAN HOWLETT Mar 1944 British Director 2012-12-18 CURRENT
DR PHILIP JAMES AGG Aug 1965 British Director 2003-08-01 CURRENT
MR DAVID JOHN MARSON Nov 1955 British Director 2012-12-18 UNTIL 2019-07-10 RESIGNED
RALPH NICHOLAS FORSTER May 1944 British Secretary 2005-10-20 UNTIL 2006-07-03 RESIGNED
MR DAVID JOHN MARSON Secretary 2013-10-15 UNTIL 2019-07-10 RESIGNED
KEITH JOHN RUSSELL Apr 1955 British Secretary 2001-03-16 UNTIL 2005-10-20 RESIGNED
DR DAVID MACALPINE LIVESLEY Oct 1955 British Director 2003-08-01 UNTIL 2004-10-05 RESIGNED
STEPHEN PATRICK THORNTON Jun 1957 British Director 2001-11-05 UNTIL 2002-07-25 RESIGNED
LAURENCE ROSTRON Mar 1935 British Director 2012-12-18 UNTIL 2013-07-16 RESIGNED
KEITH JOHN RUSSELL Apr 1955 British Director 2001-03-16 UNTIL 2001-11-05 RESIGNED
PHILIP ROPER Dec 1954 British Director 2005-04-20 UNTIL 2006-10-06 RESIGNED
PETER RICHES Feb 1951 British Director 2005-11-28 UNTIL 2006-12-12 RESIGNED
KEVIN RAYMENT Jan 1969 British Director 2001-11-05 UNTIL 2003-08-01 RESIGNED
DAVID RAYBONE May 1963 British Director 2001-11-05 UNTIL 2003-03-07 RESIGNED
JOHN FRANCIS SIDNEY MILSOM Oct 1947 British Director 2005-10-07 UNTIL 2006-06-20 RESIGNED
ANDREW CHARLES GAMBON MCCREE Aug 1957 British Director 2002-07-25 UNTIL 2005-04-28 RESIGNED
7SIDE SECRETARIAL LIMITED Corporate Director 2001-01-24 UNTIL 2001-03-16 RESIGNED
CHARLES HIPPSLEY May 1957 British Director 2005-04-20 UNTIL 2005-10-07 RESIGNED
ANDREW ROBERT KROK PASZKOWSKI Jun 1956 British Director 2005-10-07 UNTIL 2012-12-18 RESIGNED
DAVID ROY HARRIS Aug 1957 British Director 2001-03-16 UNTIL 2003-08-01 RESIGNED
RALPH NICHOLAS FORSTER May 1944 British Director 2005-10-20 UNTIL 2010-12-05 RESIGNED
RALPH NICHOLAS FORSTER May 1944 British Director 2012-12-18 UNTIL 2013-07-16 RESIGNED
MR STEWART FRANK GILBERT DAVIES Nov 1950 British Director 2005-10-20 UNTIL 2013-07-16 RESIGNED
MISS JUDITH COTTRELL Nov 1971 British Director 2004-10-05 UNTIL 2005-03-31 RESIGNED
DR LESLIE ATKINSON Jan 1944 British Director 2002-06-11 UNTIL 2005-03-31 RESIGNED
MR MARK CHARLES HUGH ORKELL ALEXANDER Nov 1958 British Director 2001-11-05 UNTIL 2003-04-15 RESIGNED
JAMESTOWN INVESTMENTS LIMITED Corporate Secretary 2006-07-03 UNTIL 2013-09-30 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 2001-01-24 UNTIL 2001-03-16 RESIGNED
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 2001-01-24 UNTIL 2001-03-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Philip James Agg 2016-04-06 8/1965 Didcot   Oxfordshire Significant influence or control
Am Surface Technologies Ltd 2016-04-06 Didcot   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOMBARD MEDICAL LIMITED BASIL HILL ROAD DIDCOT Active FULL 32500 - Manufacture of medical and dental instruments and supplies
ELKSTONE WASTE MANAGEMENT C.I.C. CIRENCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARRIVA TRAINS HOLDINGS LIMITED SUNDERLAND Active FULL 49100 - Passenger rail transport, interurban
CITY GREENWICH LEWISHAM RAIL LINK PLC LONDON ... FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
POLYBIOMED LIMITED BASIL HILL ROAD DIDCOT Dissolved... DORMANT 74990 - Non-trading company
LIONMEDICAL LIMITED BASIL HILL ROAD DIDCOT Dissolved... DORMANT 74990 - Non-trading company
LOMBARD MEDICAL TECHNOLOGIES LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ANGLE PLC GUILDFORD ENGLAND Active GROUP 70100 - Activities of head offices
MICHELSON DIAGNOSTICS LTD NOTTINGHAM ENGLAND Active SMALL 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
AYLESBURY VALE PARKWAY LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
BRIAN HOWLETT CONSULTANCY LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
AM SURFACE TECHNOLOGIES LIMITED DIDCOT Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
SIME DIAGNOSTICS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
ACCENTUS CARDIAC LTD DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
OXFORD ENDOVASCULAR LIMITED OXFORD UNITED KINGDOM Active SMALL 72110 - Research and experimental development on biotechnology
ACCENTUS DENTAL TECHNOLOGIES LTD DIDCOT ENGLAND Active MICRO ENTITY 86900 - Other human health activities
CAMBRIDGE IMPLANTS LIMITED DIDCOT ENGLAND Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
VASCULAR FLOW TECHNOLOGIES LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
LOMBARD MEDICAL (SCOTLAND) LTD GLASGOW Dissolved... FULL 32500 - Manufacture of medical and dental instruments and supplies

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-03-17 31-12-2022 7 Cash 1,459 equity
ACCOUNTS - Final Accounts 2021-08-26 31-12-2020 2 Cash 1,474 equity
ACCOUNTS - Final Accounts 2020-07-29 31-12-2019 43 Cash 1,748 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AM SURFACE TECHNOLOGIES LIMITED DIDCOT Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
ACCENTUS CARDIAC LTD DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
ACCENTUS DENTAL TECHNOLOGIES LTD DIDCOT ENGLAND Active MICRO ENTITY 86900 - Other human health activities
BARINTHUS BIOTHERAPEUTICS (UK) LIMITED DIDCOT UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
ASTROSCALE LTD DIDCOT ENGLAND Active SMALL 71129 - Other engineering activities
VACCITECH ONCOLOGY LIMITED DIDCOT UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
CAMBRIDGE IMPLANTS LIMITED DIDCOT ENGLAND Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
BARINTHUS BIOTHERAPEUTICS PLC DIDCOT UNITED KINGDOM Active GROUP 64202 - Activities of production holding companies
HSIC NO.3 LIMITED DIDCOT ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate