Company Information for OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED
PRINCHETTS THE STREET, CHELSWORTH, IPSWICH, SUFFOLK, IP7 7HU,
|
Company Registration Number
07246605
Private Limited Company
Active |
Company Name | |
---|---|
OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED | |
Legal Registered Office | |
PRINCHETTS THE STREET CHELSWORTH IPSWICH SUFFOLK IP7 7HU Other companies in IP1 | |
Company Number | 07246605 | |
---|---|---|
Company ID Number | 07246605 | |
Date formed | 2010-05-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB993462088 |
Last Datalog update: | 2023-12-06 22:08:45 |
Companies House |
Menu
|
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 |
---|---|---|
KEVIN TREVOR LACEY GOODING |
||
MICHAEL ALAN WILLIAMSON HENDRY |
||
DAVID DOUGLAS ERNEST KENWRIGHT |
||
JOSEPHINE MARGARET PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MALLISON |
Director | ||
DAVID JOHN EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIOMETER LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
CHELSWORTH WOODLAND | Director | 2004-01-01 | CURRENT | 2002-06-20 | Active | |
QUICKFIRE EUROPE LIMITED | Director | 2011-05-27 | CURRENT | 2011-05-27 | Dissolved 2014-10-21 | |
NETTLEBED ADVISORY LIMITED | Director | 2011-05-26 | CURRENT | 2009-11-10 | Dissolved 2017-09-12 | |
NEARWORLD INVESTMENTS LIMITED | Director | 2010-09-01 | CURRENT | 2007-01-18 | Dissolved 2016-05-09 | |
RUTHRIESTON LIMITED | Director | 2012-04-16 | CURRENT | 2012-04-16 | Dissolved 2017-04-18 | |
CAF PROPERTIES LIMITED | Director | 2011-08-18 | CURRENT | 2011-07-28 | Dissolved 2017-04-18 | |
ABERDEEN SEAFARERS CENTRE LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active | |
THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED | Director | 2007-11-01 | CURRENT | 1979-12-31 | Active | |
INSTITUTE OF WATER | Director | 2018-06-20 | CURRENT | 1954-10-12 | Active | |
WATERSHED ASSOCIATES LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
EUROCOM (U.K.) LIMITED | Director | 1996-09-21 | CURRENT | 1990-07-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-02-28 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/19 FROM Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT | |
AA01 | Current accounting period extended from 31/12/18 TO 28/02/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MALLISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES | |
PSC02 | Notification of University of Oxford as a person with significant control on 2016-04-06 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TREVOR LACEY GOODING / 18/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS ERNEST KENWRIGHT / 18/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET PARKER / 18/07/2016 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 1136.61 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1136.61 | |
SH01 | 18/02/16 STATEMENT OF CAPITAL GBP 1136.61 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 909.16 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 820.02 | |
SH01 | 24/03/15 STATEMENT OF CAPITAL GBP 819.98 | |
SH01 | 26/01/15 STATEMENT OF CAPITAL GBP 783.66 | |
SH01 | 29/01/15 STATEMENT OF CAPITAL GBP 787.50 | |
SH01 | 27/11/14 STATEMENT OF CAPITAL GBP 751.18 | |
SH01 | 07/10/14 STATEMENT OF CAPITAL GBP 733.04 | |
SH01 | 03/10/14 STATEMENT OF CAPITAL GBP 696.66 | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 909.16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 692.82 | |
AR01 | 13/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY KEVIN TREVOR LACEY GOODING / 07/07/2014 | |
SH01 | 15/04/14 STATEMENT OF CAPITAL GBP 666.02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/01/14 STATEMENT OF CAPITAL GBP 666.02 | |
SH01 | 20/11/13 STATEMENT OF CAPITAL GBP 521.66 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MRS JOSEPHINE MARGARET PARKER | |
AR01 | 13/06/13 FULL LIST | |
RES13 | RIGHTS OF PRE-EMPTION WAIVED IN RESPECT OF 2240 LOAN SHARES 19/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 19/02/13 STATEMENT OF CAPITAL GBP 410.58 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALLISON / 07/05/2012 | |
SH01 | 02/03/12 STATEMENT OF CAPITAL GBP 240 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/03/2011 | |
AR01 | 07/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALLISON / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID JOHN EDWARDS / 01/06/2011 | |
RES01 | ADOPT ARTICLES 18/06/2010 | |
AP01 | DIRECTOR APPOINTED MR DAVID DOUGLAS ERNEST KENWRIGHT | |
AP01 | DIRECTOR APPOINTED KEVIN TREVOR LACEY GOODING | |
AP01 | DIRECTOR APPOINTED MICHAEL HENDRY | |
SH01 | 18/06/10 STATEMENT OF CAPITAL GBP 200.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM EWERT HOUSE EWERT PLACE SUMMERTOWN OXFORD OXFORDSHIRE OX2 7SG | |
SH01 | 07/05/10 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
|
|
|
|
|
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 OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED are:
Category | Award/Grant | |
---|---|---|
OXEMS Underground Asset Location, Identification & Management System : Smart - Development of Prototype | 2012-02-01 | £ 185,831 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |