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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, OX11 0DF | Secretary | 10 July 2019 | Active |
528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0DF | Director | 01 August 2003 | Active |
528.10 Unit 2, Rutherford Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0DF | Director | 18 December 2012 | Active |
The Old Rectory, Convent Fields, Sidmouth, EX10 8QR | Secretary | 20 October 2005 | Active |
528.10, Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0DF | Secretary | 15 October 2013 | Active |
Elsfield Crafts End, Chilton, Didcot, OX11 0SA | Secretary | 16 March 2001 | Active |
4 Felstead Gardens, Ferry Street, London, E14 3BS | Corporate Secretary | 03 July 2006 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 24 January 2001 | Active |
Sherborne House, Green Lane Uffington, Faringdon, SN7 7SA | Director | 05 November 2001 | Active |
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS | Director | 11 June 2002 | Active |
9 Upper Hartwell, Stone, Aylesbury, HP17 8NZ | Director | 05 October 2004 | Active |
160 Rushmere Road, Ipswich, IP4 3LE | Director | 20 October 2005 | Active |
1st Floor Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 18 December 2012 | Active |
3rd, Floor, 11 Strand, London, England, WC2N 5HR | Director | 20 October 2005 | Active |
53 Mably Grove, Wantage, OX12 9XW | Director | 16 March 2001 | Active |
Ashcroft Close, Oxford, OX2 9SE | Director | 20 April 2005 | Active |
1st Floor Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 07 October 2005 | Active |
1 White House Close, Shippon, Abingdon, OX13 6LP | Director | 01 August 2003 | Active |
528.10 Unit 2, Rutherford Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0DF | Director | 18 December 2012 | Active |
Rose Farm, Manningford Abbots, Pewsey, SN9 6JA | Director | 25 July 2002 | Active |
32 Girdwood Road, London, SW18 5QS | Director | 07 October 2005 | Active |
1 Talbot Cottages, Fosseway, Stow On The Wold, Cheltenham, GL54 1DW | Director | 05 November 2001 | Active |
Dunster House, 32 London Street, Faringdon, SN7 7AA | Director | 05 November 2001 | Active |
Yopps Green Farmhouse, Plaxtol, Sevenoaks, TN15 0PY | Director | 28 November 2005 | Active |
17 Prince Grove, Abingdon, OX14 1XE | Director | 20 April 2005 | Active |
Grace Cottage, Church Lane, Lacey Green, Princes Risborough, United Kingdom, HP27 0QX | Director | 18 December 2012 | Active |
Elsfield Crafts End, Chilton, Didcot, OX11 0SA | Director | 16 March 2001 | Active |
66 Eaton Place, Top Flat, London, SW1X 8AT | Director | 05 November 2001 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 24 January 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 24 January 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-25 | Accounts | Accounts with accounts type small. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Officers | Appoint person secretary company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Termination secretary company with name termination date. | Download |
2019-03-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.