This company is commonly known as Crystalox Limited. The company was founded 29 years ago and was given the registration number 02973165. The firm's registered office is in ABINGDON. You can find them at Innovation Centre 99 Park Drive, Milton, Abingdon, Oxfordshire. This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..
Name | : | CRYSTALOX LIMITED |
---|---|---|
Company Number | : | 02973165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation Centre 99 Park Drive, Milton, Abingdon, Oxfordshire, England, OX14 4RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, 99 Park Drive, Milton, Abingdon, England, OX14 4RY | Secretary | 07 July 2020 | Active |
Innovation Centre, 99 Park Drive, Milton, Abingdon, England, OX14 4RY | Director | 24 November 1994 | Active |
Simola 14 Whitehills Green, Goring On Thames, Reading, RG8 0EB | Secretary | 24 November 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 03 October 1994 | Active |
11b (Ii) Park House, Milton Park, Abingdon, England, OX14 4RS | Secretary | 09 January 2009 | Active |
Brook House, 174 Milton Park, Abingdon, OX14 4SE | Director | 24 November 1994 | Active |
Brook House, 174 Milton Park, Abingdon, OX14 4SE | Director | 24 November 1994 | Active |
69 Northfield Road, Thatcham, Newbury, RG18 3EU | Director | 24 November 1994 | Active |
11b (Ii) Park House, Milton Park, Abingdon, England, OX14 4RS | Director | 09 November 2009 | Active |
11b (Ii) Park House, Milton Park, Abingdon, England, OX14 4RS | Director | 09 November 2009 | Active |
4 Bell Close, Helmdon, Brackley, NN13 5UH | Director | 24 November 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 03 October 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 03 October 1994 | Active |
Crystalox Solar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brook House, 174, Brook Drive, Abingdon, England, OX14 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Officers | Appoint person secretary company with name date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-27 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type full. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.