Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIS-SHIELD LABORATORY PRODUCTS LIMITED
Company Information for

AXIS-SHIELD LABORATORY PRODUCTS LIMITED

BEDFORD, BEDFORDSHIRE, MK44,
Company Registration Number
02466949
Private Limited Company
Dissolved

Dissolved 2015-03-03

Company Overview

About Axis-shield Laboratory Products Ltd
AXIS-SHIELD LABORATORY PRODUCTS LIMITED was founded on 1990-02-05 and had its registered office in Bedford. The company was dissolved on the 2015-03-03 and is no longer trading or active.

Key Data
Company Name
AXIS-SHIELD LABORATORY PRODUCTS LIMITED
 
Legal Registered Office
BEDFORD
BEDFORDSHIRE
 
Previous Names
PLASMATEC LABORATORY PRODUCTS LIMITED01/06/2009
Filing Information
Company Number 02466949
Date formed 1990-02-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-03
Type of accounts FULL
Last Datalog update: 2015-05-15 22:06:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AXIS-SHIELD LABORATORY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW BOND
Director 2013-06-24
COLIN KING
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
VERONIQUE AMEYE
Company Secretary 2011-01-17 2013-06-24
DAVID HORNE
Director 2012-01-17 2013-06-24
MARTYN ROBERT PITHER
Director 2012-01-17 2013-02-26
DAVID WALTON
Director 2011-01-17 2013-02-26
AXIS-SHIELD DIAGNOSTICS LIMITED
Director 2001-02-08 2012-01-17
RONNY HERMANSEN
Company Secretary 2007-04-01 2011-12-08
IAN DAVID GILHAM
Director 2009-09-15 2011-11-28
MARTIN LLOYD SHAW
Director 1992-02-05 2009-05-19
PAUL MAURICE GARVEY
Company Secretary 2000-08-08 2007-04-01
PAUL MAURICE GARVEY
Director 2001-02-08 2007-04-01
DAVID ERIC EVANS
Director 1996-11-01 2000-11-06
DAVID ERIC EVANS
Company Secretary 1996-11-01 2000-08-08
MARTIN FRANK WEBSTER
Director 1996-11-01 1999-12-21
GORDON JAMES HALL
Director 1996-11-01 1997-10-13
KENNETH RONALD ELLIOTT
Director 1996-11-01 1997-06-01
WILLIAM JOHN TEMPLE
Company Secretary 1992-02-05 1996-11-01
WILLIAM JOHN TEMPLE
Director 1992-02-05 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW BOND ALERE AS HOLDINGS LIMITED Director 2017-03-09 CURRENT 2011-07-26 Active
DAVID ANDREW BOND BBI ANIMAL HEALTH LIMITED Director 2017-03-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DAVID ANDREW BOND ALERE UK SUBCO LIMITED Director 2014-10-01 CURRENT 2014-05-16 Active - Proposal to Strike off
DAVID ANDREW BOND AXIS-SHIELD DIAGNOSTICS LIMITED Director 2013-06-24 CURRENT 1982-01-28 Active
DAVID ANDREW BOND AXIS-SHIELD LIMITED Director 2013-06-24 CURRENT 1993-06-23 Active
DAVID ANDREW BOND ALERE UK HOLDINGS LIMITED Director 2013-06-21 CURRENT 2001-08-09 Active
DAVID ANDREW BOND ALERE BBI HOLDINGS LIMITED Director 2013-05-21 CURRENT 2013-04-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM DERWENT HOUSE CRANFIELD TECHNOLOGY PARK CRANFIELD MK43 0AZ
2014-11-05DS01APPLICATION FOR STRIKING-OFF
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0105/02/14 FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY VERONIQUE AMEYE
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE
2013-06-27AP01DIRECTOR APPOINTED MR DAVID BOND
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORNE / 03/06/2013
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-01AR0105/02/13 FULL LIST
2013-02-27DISS40DISS40 (DISS40(SOAD))
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2013-01-08GAZ1FIRST GAZETTE
2012-02-16AR0105/02/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED COLIN KING
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM CONDOR HOUSE 10 ST PAUL'S CHURCHYARD LONDON EC4M 8AL
2012-01-24AP01DIRECTOR APPOINTED DAVID HORNE
2012-01-24AP01DIRECTOR APPOINTED MR MARTYN PITHER
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILHAM
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR AXIS-SHIELD DIAGNOSTICS LIMITED
2012-01-23AP01DIRECTOR APPOINTED MR DAVID WALTON
2012-01-23AP03SECRETARY APPOINTED VERONIQUE AMEYE
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY RONNY HERMANSEN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0105/02/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0105/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID GILHAM / 02/03/2010
2010-03-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AXIS-SHIELD DIAGNOSTICS LIMITED / 02/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / RONNY HERMANSEN / 02/02/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288aDIRECTOR APPOINTED DR IAN GILHAM
2009-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNIT 29 DREADNOUGHT TRADING ESTATE BRIDPORT DORSET DT6 5BU
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SHAW
2009-05-27CERTNMCOMPANY NAME CHANGED PLASMATEC LABORATORY PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/06/09
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / RONNY HERMANSEN / 22/02/2009
2009-05-18363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2009-05-18363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / RONNY HERMANSEN / 22/02/2009
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-09288aNEW SECRETARY APPOINTED
2007-02-20363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-07363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 6TH FLOOR C/O SHEPHERD & WEDDERBURN BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8SW
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07AUDAUDITOR'S RESIGNATION
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-13353LOCATION OF REGISTER OF MEMBERS
2002-02-13363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AXIS-SHIELD LABORATORY PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against AXIS-SHIELD LABORATORY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-05-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of AXIS-SHIELD LABORATORY PRODUCTS LIMITED registering or being granted any patents
Domain Names

AXIS-SHIELD LABORATORY PRODUCTS LIMITED owns 1 domain names.

plasmatec.co.uk  

Trademarks
We have not found any records of AXIS-SHIELD LABORATORY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS-SHIELD LABORATORY PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AXIS-SHIELD LABORATORY PRODUCTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AXIS-SHIELD LABORATORY PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAXIS-SHIELD LABORATORY PRODUCTS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIS-SHIELD LABORATORY PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXIS-SHIELD LABORATORY PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.