Company Information for IZON SCIENCE EUROPE LTD
MILLWEYE COURT, 73 SOUTHERN ROAD, THAME, OXFORDSHIRE, OX9 2ED,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
IZON SCIENCE EUROPE LTD | ||
Legal Registered Office | ||
MILLWEYE COURT 73 SOUTHERN ROAD THAME OXFORDSHIRE OX9 2ED Other companies in OX4 | ||
Previous Names | ||
|
Company Number | 06990371 | |
---|---|---|
Company ID Number | 06990371 | |
Date formed | 2009-08-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 09:53:27 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHANNES ADRIANUS VAN DER VOORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROBIN DAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IZON SCIENCE LTD | Director | 2013-10-30 | CURRENT | 2013-10-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/08/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM DINEEN | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Christopher William Dineen on 2023-08-24 | ||
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Christopher William Dineen on 2022-09-01 | ||
Register inspection address changed from Southern Road Thame Oxon OX9 2ED United Kingdom to Millweye Court 73 Southern Road Thame Oxon OX9 2ED | ||
AD02 | Register inspection address changed from Southern Road Thame Oxon OX9 2ED United Kingdom to Millweye Court 73 Southern Road Thame Oxon OX9 2ED | |
CH01 | Director's details changed for Christopher William Dineen on 2022-09-01 | |
CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 31/08/22 FROM Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/22 FROM Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Southern Road Thame Oxon OX9 2ED | |
AD02 | Register inspection address changed to Southern Road Thame Oxon OX9 2ED | |
PSC05 | Change of details for Izon Science Limited (New Zealand) as a person with significant control on 2021-08-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES | |
SH01 | 26/03/21 STATEMENT OF CAPITAL GBP 4021055 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER WILLIAM DINEEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069903710001 | |
CH01 | Director's details changed for Mr Johannes Adrianus Van Der Voorn on 2020-05-20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
PSC02 | Notification of Izon Science Limited (New Zealand) as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBIN DAWSON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBIN DAWSON | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069903710001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Johannes Adrianus Van Der Voorn on 2014-12-08 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 30/10/2013 | |
CERTNM | Company name changed izon science LIMITED\certificate issued on 30/10/13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
SH01 | 26/11/12 STATEMENT OF CAPITAL GBP 400000 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/12 FROM Begbroke Centre for Innovation and Enterprise Oxford University Begbroke Science Park Sandy Lane Yarnton Oxfordshire OX5 1PF | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-04-01 | £ 552,931 |
---|
Creditors and other liabilities
|
|
|
|
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 IZON SCIENCE EUROPE LTD
Called Up Share Capital | 2012-04-01 | £ 400,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 39,056 |
Current Assets | 2012-04-01 | £ 463,796 |
Debtors | 2012-04-01 | £ 424,740 |
Shareholder Funds | 2012-04-01 | £ 89,135 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as IZON SCIENCE EUROPE LTD are:
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. |