Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY
Company Information for

CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY

41 CORNMARKET STREET, OXFORD, OXFORDSHIRE, OX1 3HA,
Company Registration Number
02954624
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Consortium Of European Companies Determined To Use Superconductivity
CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY was founded on 1994-08-02 and has its registered office in Oxfordshire. The organisation's status is listed as "Active - Proposal to Strike off". Consortium Of European Companies Determined To Use Superconductivity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House
Key Data
Company Name
CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY
 
Legal Registered Office
41 CORNMARKET STREET
OXFORD
OXFORDSHIRE
OX1 3HA
Other companies in OX1
 
Filing Information
Company Number 02954624
Company ID Number 02954624
Date formed 1994-08-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts 
Last Datalog update: 2020-12-06 08:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY
The accountancy firm based at this address is ML OLD LIMITED
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 CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY

Current Directors
Officer Role Date Appointed
JOACHIM BOCK
Company Secretary 2015-02-20
TABEA JOHANNA VIKTORIA ARNDT
Director 2010-10-03
MICHAEL BACKER
Director 2014-11-09
JAN PLECHACEK
Director 2017-08-21
WOLFGANG ADOLF WALTER
Director 2014-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVANNI GRASSO
Director 2008-10-14 2017-08-21
EAMONN FRANCIS PIUS MAHER
Director 2010-10-03 2017-08-21
HANS UDO KLEIN
Director 2008-10-14 2014-11-09
MICHAEL SANDER
Company Secretary 1996-03-21 2013-09-28
JOACHIM BOCK
Director 2006-09-28 2010-10-03
KLAUS SCHLENGA
Director 2008-10-14 2010-10-03
GERARD GRUNBLATT
Director 2002-11-29 2008-10-14
JENS MULLER
Director 2004-11-15 2008-10-14
HEINZ WERNER NEUMUELLER
Director 2002-11-29 2008-10-14
ROBERTO PENCO
Director 2000-10-01 2008-10-14
ALESSANDRO BONITO OLIVA
Director 2004-11-15 2006-12-19
HELMUT GOTTFRIED PIEL
Director 2002-11-29 2006-09-28
HANS UDO KLEIN
Director 1998-07-13 2002-11-29
ERLAND B WIKBORG
Director 1997-11-28 2002-11-29
JUAN FARRE
Director 1998-07-13 2000-10-01
RICCARDO GIOLIO GARRE
Director 1997-11-28 2000-10-01
VICENTE JUAN GONZALEZ
Director 1998-07-13 2000-10-01
GERARD GRUNBLATT
Director 1997-11-28 2000-10-01
RAUNO LIIKAMAA
Director 1997-11-28 2000-10-01
IAN LEITCH MCDOUGALL
Director 1998-07-13 2000-10-01
HELMUT GOTTFRIED PIEL
Director 1994-08-09 1998-07-13
PER VASE
Director 1996-03-21 1998-07-13
MARTIN FRANCIS WOOD
Director 1994-08-02 1998-07-13
ROBERTO CARLO PENCO
Director 1996-03-21 1997-11-28
JEAN LOUIS SABRIE
Director 1996-03-21 1997-11-28
JEAN CLAUDE MAGE
Director 1994-08-09 1996-10-15
DELLA LOUISE MABEY
Company Secretary 1995-08-01 1996-03-21
ANTHONY DEREK APPLETON
Company Secretary 1994-08-02 1994-12-31
ANTHONY DEREK APPLETON
Director 1994-08-02 1994-12-31

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
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MR HERMANN BOY
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACKER
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-08-31CH01Director's details changed for Tabea Johanna Viktoria Arndt on 2018-08-02
2018-08-31CH03SECRETARY'S DETAILS CHNAGED FOR DR JOACHIM BOCK on 2018-08-02
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-08-22AP01DIRECTOR APPOINTED JAN PLECHACEK
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MAHER
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI GRASSO
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-08-22AP01DIRECTOR APPOINTED JAN PLECHACEK
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MAHER
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI GRASSO
2017-01-13AA31/08/16 TOTAL EXEMPTION FULL
2017-01-13AA31/08/16 TOTAL EXEMPTION FULL
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-11-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-29AR0102/08/15 ANNUAL RETURN FULL LIST
2015-03-10AP03Appointment of Dr Joachim Bock as company secretary on 2015-02-20
2015-01-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07AP01DIRECTOR APPOINTED DR MICHAEL BACKER
2015-01-07AP01DIRECTOR APPOINTED DR WOLFGANG ADOLF WALTER
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HANS UDO KLEIN
2014-10-15AR0102/08/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SANDER
2013-08-09AR0102/08/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/08/12 TOTAL EXEMPTION FULL
2012-08-30AR0102/08/12 NO MEMBER LIST
2011-12-30AA31/08/11 TOTAL EXEMPTION FULL
2011-08-09AR0102/08/11 NO MEMBER LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TABEA JOHANNA VIKTORIA ARNDT / 03/10/2010
2010-12-03AP01DIRECTOR APPOINTED DR EAMMON FRANCIS PIUS MAHER
2010-12-03AP01DIRECTOR APPOINTED TABEA JOHANNA VIKTORIA ARNDT
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS SCHLENGA
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM BOCK
2010-12-02AA31/08/10 TOTAL EXEMPTION FULL
2010-08-09AR0102/08/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HANS UDO KLEIN / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI GRASSO / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM BOCK / 01/10/2009
2009-10-17AA31/08/09 TOTAL EXEMPTION FULL
2009-09-30363aANNUAL RETURN MADE UP TO 02/08/09
2008-11-20288aDIRECTOR APPOINTED GIOVANNI GRASSO
2008-11-20288aDIRECTOR APPOINTED DR HANS UDO KLEIN
2008-11-13AA31/08/08 TOTAL EXEMPTION FULL
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERTO PENCO
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JENS MULLER
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR HEINZ NEUMUELLER
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR GERARD GRUNBLATT
2008-11-13288aDIRECTOR APPOINTED DR KLAUS SCHLENGA
2008-08-22363aANNUAL RETURN MADE UP TO 02/08/08
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-07363aANNUAL RETURN MADE UP TO 02/08/07
2007-01-26288bDIRECTOR RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-08288bDIRECTOR RESIGNED
2006-08-24363aANNUAL RETURN MADE UP TO 02/08/06
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-17363sANNUAL RETURN MADE UP TO 02/08/05
2005-01-12288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-16363sANNUAL RETURN MADE UP TO 02/08/04
2003-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-10363sANNUAL RETURN MADE UP TO 02/08/03
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-12-22288bDIRECTOR RESIGNED
2002-12-22288bDIRECTOR RESIGNED
2002-09-09363sANNUAL RETURN MADE UP TO 02/08/02
2001-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-13363sANNUAL RETURN MADE UP TO 02/08/01
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-10-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY

Intangible Assets
Patents
We have not found any records of CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY registering or being granted any patents
Domain Names
We do not have the domain name information for CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY
Trademarks
We have not found any records of CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY. 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 (82990 - Other business support service activities n.e.c.) as CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY 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 CONSORTIUM OF EUROPEAN COMPANIES DETERMINED TO USE SUPERCONDUCTIVITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1