PROSONIX LIMITED - OXFORD
Company Profile | Company Filings |
Overview
PROSONIX LIMITED is a Private Limited Company from OXFORD and has the status: Dissolved - no longer trading.
PROSONIX LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05679156.
PROSONIX LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05679156.
PROSONIX LIMITED - OXFORD
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
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 | 31/12/2018 |
Registered Office
THE MAGDALEN CENTRE 1 ROBERT ROBINSON AVENUE
OXFORD
OXON
OX4 4GA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN ROY JOHNSON | Jun 1953 | British | Director | 2020-01-09 | CURRENT |
MR MICHAEL ROY DAVID ROLLER | Jun 1965 | British | Director | 2020-01-09 | CURRENT |
RALPH NICHOLAS FORSTER | May 1944 | British | Director | 2006-01-18 UNTIL 2007-11-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-01-18 UNTIL 2006-01-18 | RESIGNED | ||
ANDREW JAMES BUSH | British | Secretary | 2012-10-01 UNTIL 2016-01-21 | RESIGNED | |
RALPH NICHOLAS FORSTER | May 1944 | British | Secretary | 2006-01-18 UNTIL 2006-05-01 | RESIGNED |
MR MATTHEW FRANKEL | Secretary | 2016-01-21 UNTIL 2018-09-05 | RESIGNED | ||
MR. KLAAS DE BOER | Apr 1965 | Dutch | Director | 2011-07-01 UNTIL 2015-06-15 | RESIGNED |
DR GRAHAM RUECROFT | Jul 1960 | British | Director | 2006-04-11 UNTIL 2008-09-23 | RESIGNED |
DR JAMES NEIL PHILLIPS | Oct 1962 | British | Director | 2007-12-14 UNTIL 2012-11-21 | RESIGNED |
KARL NAEGLER | Oct 1972 | German | Director | 2011-07-01 UNTIL 2011-08-30 | RESIGNED |
KARL NAEGLER | Oct 1972 | German | Director | 2012-05-21 UNTIL 2015-06-15 | RESIGNED |
ANDREW ROBERT KROK PASZKOWSKI | Jun 1956 | British | Director | 2006-01-18 UNTIL 2012-05-21 | RESIGNED |
MRS CECILE HENRIETTE MARIE LOUISE MILES | Apr 1954 | French | Director | 2013-06-26 UNTIL 2015-06-15 | RESIGNED |
MR DAVID JOHN HIPKISS | Sep 1970 | British | Director | 2006-03-31 UNTIL 2016-05-12 | RESIGNED |
MR STEVEN CHARLES ANDREW HARRIS | Jun 1966 | United Kingdom | Director | 2015-08-01 UNTIL 2020-01-09 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2006-10-20 UNTIL 2012-09-30 | RESIGNED | ||
EDWIN DE GRAAF | Sep 1970 | Dutch | Director | 2011-07-01 UNTIL 2015-06-15 | RESIGNED |
MR JULIEN FABRICE COTTA | Jan 1964 | British | Director | 2015-08-01 UNTIL 2020-01-09 | RESIGNED |
MR STEWART FRANK GILBERT DAVIES | Nov 1950 | British | Director | 2006-03-31 UNTIL 2007-11-30 | RESIGNED |
DR KENNETH CUNNINGHAM | Oct 1952 | British | Director | 2011-08-01 UNTIL 2015-06-15 | RESIGNED |
MR FRANK CONDELLA | Jun 1954 | Usa | Director | 2013-07-17 UNTIL 2014-07-01 | RESIGNED |
JEAN COMBALBERT | Jun 1960 | French | Director | 2012-07-13 UNTIL 2013-04-24 | RESIGNED |
MRS MOUNIA CHAOUI ROULLEAU | Nov 1971 | French | Director | 2013-04-25 UNTIL 2015-06-15 | RESIGNED |
MR ANDREW JAMES BUSH | Feb 1962 | British | Director | 2006-04-11 UNTIL 2016-05-12 | RESIGNED |
MR NIGEL BELL | Aug 1954 | British | Director | 2006-08-31 UNTIL 2007-11-30 | RESIGNED |
LAURENT ASSARAF | Oct 1975 | French | Director | 2011-08-30 UNTIL 2012-07-13 | RESIGNED |
MR ANGUS OLIVER WHITELEY | Mar 1977 | British | Director | 2007-11-30 UNTIL 2011-07-01 | RESIGNED |
SECRETARIAL SOLUTIONS LIMITED | Corporate Secretary | 2006-05-01 UNTIL 2006-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Circassia Group Plc | 2016-04-06 | Oxford Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PROSONIX LIMITED | 2019-05-10 | 31-12-2018 | £2,150,000 equity |