Warning: file_put_contents(c/c07f9daf9861a0c782051a448499d7e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Accentus Medical Limited, OX11 0DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACCENTUS MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accentus Medical Limited. The company was founded 23 years ago and was given the registration number 04146523. The firm's registered office is in DIDCOT. You can find them at 528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ACCENTUS MEDICAL LIMITED
Company Number:04146523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, OX11 0DF

Secretary10 July 2019Active
528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0DF

Director01 August 2003Active
528.10 Unit 2, Rutherford Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0DF

Director18 December 2012Active
The Old Rectory, Convent Fields, Sidmouth, EX10 8QR

Secretary20 October 2005Active
528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0DF

Secretary15 October 2013Active
Elsfield Crafts End, Chilton, Didcot, OX11 0SA

Secretary16 March 2001Active
4 Felstead Gardens, Ferry Street, London, E14 3BS

Corporate Secretary03 July 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary24 January 2001Active
Sherborne House, Green Lane Uffington, Faringdon, SN7 7SA

Director05 November 2001Active
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS

Director11 June 2002Active
9 Upper Hartwell, Stone, Aylesbury, HP17 8NZ

Director05 October 2004Active
160 Rushmere Road, Ipswich, IP4 3LE

Director20 October 2005Active
1st Floor Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director18 December 2012Active
3rd, Floor, 11 Strand, London, England, WC2N 5HR

Director20 October 2005Active
53 Mably Grove, Wantage, OX12 9XW

Director16 March 2001Active
Ashcroft Close, Oxford, OX2 9SE

Director20 April 2005Active
1st Floor Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN

Director07 October 2005Active
1 White House Close, Shippon, Abingdon, OX13 6LP

Director01 August 2003Active
528.10 Unit 2, Rutherford Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0DF

Director18 December 2012Active
Rose Farm, Manningford Abbots, Pewsey, SN9 6JA

Director25 July 2002Active
32 Girdwood Road, London, SW18 5QS

Director07 October 2005Active
1 Talbot Cottages, Fosseway, Stow On The Wold, Cheltenham, GL54 1DW

Director05 November 2001Active
Dunster House, 32 London Street, Faringdon, SN7 7AA

Director05 November 2001Active
Yopps Green Farmhouse, Plaxtol, Sevenoaks, TN15 0PY

Director28 November 2005Active
17 Prince Grove, Abingdon, OX14 1XE

Director20 April 2005Active
Grace Cottage, Church Lane, Lacey Green, Princes Risborough, United Kingdom, HP27 0QX

Director18 December 2012Active
Elsfield Crafts End, Chilton, Didcot, OX11 0SA

Director16 March 2001Active
66 Eaton Place, Top Flat, London, SW1X 8AT

Director05 November 2001Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director24 January 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director24 January 2001Active

People with Significant Control

Dr Philip James Agg
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:528.10, Unit 2 Rutherford Avenue, Didcot, OX11 0DF
Nature of control:
  • Significant influence or control
Am Surface Technologies Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:528.10 Unit 2, Rutherford Avenue, Didcot, England, OX11 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-03-08Accounts

Change account reference date company previous shortened.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.