UKBizDB.co.uk

CLARESYS LIMITED

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

This company is commonly known as Claresys Limited. The company was founded 16 years ago and was given the registration number 06501929. The firm's registered office is in ABINGDON. You can find them at 154e Milton Park, , Abingdon, Oxfordshire. This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:CLARESYS LIMITED
Company Number:06501929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:154e Milton Park, Abingdon, Oxfordshire, OX14 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Strandvejen 2a, 8410, Roende, Denmark,

Director01 January 2022Active
154e, Milton Park, Abingdon, OX14 4SD

Director20 March 2023Active
154e, Milton Park, Abingdon, OX14 4SD

Director20 March 2023Active
154e, Milton Park, Abingdon, United Kingdom, OX14 4SD

Director06 April 2012Active
Meadowgrove, Letcombe Road, Wantage, OX12 9NA

Secretary05 March 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary12 February 2008Active
154e, Milton Park, Abingdon, OX14 4SD

Director10 March 2014Active
154e, Milton Park, Abingdon, OX14 4SD

Director12 May 2014Active
154e, Milton Park, Abingdon, United Kingdom, OX14 4SD

Director06 December 2010Active
Meadowgrove, Letcombe Road, Wantage, OX12 9NA

Director05 March 2008Active
2a, Strandvejen 2a, 8410, Roende, Denmark,

Director29 September 2021Active
154e, Milton Park, Abingdon, OX14 4SD

Director28 August 2020Active
53 Maylings Farm Road, Fareham, PO16 7QS

Director05 March 2008Active
Room B3/114 Tetricus Science Park, Porton Down, Salisbury, SP04 0JQ

Director05 March 2008Active
Sunnybank House, Lower End, Great Milton, OX44 7NJ

Director26 January 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director12 February 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director12 February 2008Active

People with Significant Control

Covidence A/S
Notified on:28 August 2020
Status:Active
Country of residence:Denmark
Address:Covidence A/S, Lystrupvej 50, 8240 Risskov, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prism (General Partner) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Clrc Rutherford Appleton Laboratory, Chilton, Didcot, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Appoint person director company with name date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Capital

Capital alter shares subdivision.

Download
2021-02-03Incorporation

Memorandum articles.

Download
2021-02-03Capital

Capital name of class of shares.

Download
2021-02-03Resolution

Resolution.

Download
2020-08-28Accounts

Change account reference date company current extended.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.