OXFORD ADVANCED SURFACES LIMITED - BEGBROKE
Company Profile | Company Filings |
Overview
OXFORD ADVANCED SURFACES LIMITED is a Private Limited Company from BEGBROKE and has the status: Active.
OXFORD ADVANCED SURFACES LIMITED was incorporated 17 years ago on 14/06/2006 and has the registered number: 05846542. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OXFORD ADVANCED SURFACES LIMITED was incorporated 17 years ago on 14/06/2006 and has the registered number: 05846542. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OXFORD ADVANCED SURFACES LIMITED - BEGBROKE
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 | 31/12/2022 | 30/09/2024 |
Registered Office
CENTRE FOR INNOVATION AND ENTERPRISE BEGBROKE SCIENCE PARK
BEGBROKE
OX5 1PF
This Company Originates in : United Kingdom
Previous trading names include:
M&R 1016 LIMITED (until 11/08/2006)
M&R 1016 LIMITED (until 11/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NIKKI MARIE COOPER | Secretary | 2019-09-27 | CURRENT | ||
MR VASSILIS RAGOUSSIS | Apr 1993 | British | Director | 2022-01-28 | CURRENT |
DR JON-PAUL GRIFFITHS | Jun 1978 | British | Director | 2017-08-04 | CURRENT |
DOCTOR ANDREW JAMES NAYLOR | Oct 1972 | British | Director | 2006-09-06 UNTIL 2008-04-21 | RESIGNED |
ZICKIE HWEI LING LIM | Jan 1974 | British | Secretary | 2006-06-14 UNTIL 2006-08-07 | RESIGNED |
MR CHRISTOPHER JAMES HILL | Secretary | 2017-08-29 UNTIL 2019-09-27 | RESIGNED | ||
MARK GERARD MOLONEY | Feb 1959 | British | Director | 2006-08-07 UNTIL 2008-04-21 | RESIGNED |
MR CHRISTOPHER JAMES HILL | Mar 1980 | British | Director | 2017-08-29 UNTIL 2020-12-31 | RESIGNED |
PHILIP GRAHAM SPINKS | Mar 1971 | British | Secretary | 2008-05-15 UNTIL 2017-08-29 | RESIGNED |
PHILIP GRAHAM SPINKS | Mar 1971 | British | Director | 2008-04-21 UNTIL 2017-08-29 | RESIGNED |
JEREMY PAUL SCUDAMORE | Apr 1947 | British | Director | 2006-09-06 UNTIL 2008-04-21 | RESIGNED |
DR PETER JOHN ROWLEY | Jun 1943 | British | Director | 2014-07-14 UNTIL 2017-07-25 | RESIGNED |
MR TOM PICKTHORN | Jul 1967 | British | Director | 2006-06-14 UNTIL 2006-08-07 | RESIGNED |
IP2IPO SERVICES LIMITED | Corporate Director | 2014-09-08 UNTIL 2016-01-08 | RESIGNED | ||
MR ADRIAN GILMOUR MELDRUM | Mar 1970 | British | Director | 2012-10-01 UNTIL 2014-07-14 | RESIGNED |
MR MICHAEL JOHN EDWARDS | May 1958 | British | Director | 2011-03-29 UNTIL 2013-09-13 | RESIGNED |
JAMES LAWRENCE EDE-GOLIGHTLY | Aug 1979 | British | Director | 2016-01-09 UNTIL 2016-08-02 | RESIGNED |
JAMES LAWRENCE EDE-GOLIGHTLY | Aug 1979 | British | Director | 2017-11-01 UNTIL 2021-07-19 | RESIGNED |
DR MICHAEL DOUGLAS EASON | Jul 1974 | British | Director | 2009-10-01 UNTIL 2011-03-29 | RESIGNED |
MR MARCELO LEONARDO BRAVO CORDERO | Nov 1959 | British | Director | 2006-09-06 UNTIL 2009-12-31 | RESIGNED |
DR DAVID CHARLES BOTT | Nov 1953 | British | Director | 2014-07-14 UNTIL 2021-07-19 | RESIGNED |
M&R SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-08-07 UNTIL 2008-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oxeco Limited | 2021-07-14 | Manchester | Ownership of shares 75 to 100 percent | |
Mrs Rebecca Norwood | 2021-03-24 - 2021-07-14 | 1/1982 | Begbroke | Ownership of shares 25 to 50 percent |
Ora Limited | 2017-09-29 - 2021-07-14 | Jersey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Robert Norwood | 2017-07-25 - 2021-03-24 | 10/1968 | Begbroke |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Cream Capital Limited | 2017-07-25 - 2017-09-26 | Jersey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dr Peter John Rowley | 2016-10-12 - 2017-07-25 | 6/1943 | Begbroke |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard Griffiths | 2016-04-06 - 2021-07-14 | 9/1966 | Jersey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - OXFORD ADVANCED SURFACES LIMITED | 2021-09-30 | 31-12-2020 | £262,000 equity |
Micro-entity Accounts - OXFORD ADVANCED SURFACES LIMITED | 2020-10-22 | 31-12-2019 | £413,000 equity |
Micro-entity Accounts - OXFORD ADVANCED SURFACES LIMITED | 2019-10-01 | 31-12-2018 | £885,000 equity |