This company is commonly known as Tdeltas Limited. The company was founded 18 years ago and was given the registration number 05491334. The firm's registered office is in OXFORDSHIRE. You can find them at 30 Upper High Street, Thame, Oxfordshire, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | TDELTAS LIMITED |
---|---|---|
Company Number | : | 05491334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Upper High Street, Thame, England, OX9 3EZ | Secretary | 04 September 2009 | Active |
30, Upper High Street, Thame, England, OX9 3EZ | Director | 27 June 2005 | Active |
30 Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 01 December 2020 | Active |
10, Zwaanhofweg, Ieper, Belgium, 8900 | Director | 08 November 2019 | Active |
Bridge Cottage, Mill Lane, Blockley, Moreton In Marsh, GL56 9HT | Secretary | 01 May 2009 | Active |
24 Ellington Court 14 North Way, Headington, Oxford, OX3 9EQ | Secretary | 27 June 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 27 June 2005 | Active |
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR | Corporate Secretary | 06 September 2012 | Active |
30 Upper High Street, Thame, Oxfordshire, OX9 3EZ | Director | 09 February 2016 | Active |
30 Upper High Street, Thame, Oxfordshire, OX9 3EZ | Director | 17 October 2012 | Active |
30, Upper High Street, Thame, England, OX9 3EZ | Director | 01 May 2009 | Active |
7, Nash Place, Tylers Green, HP10 8ES | Director | 04 September 2009 | Active |
Brookside Bedwells Heath, Oxford, OX1 5JE | Director | 09 August 2006 | Active |
34 St John Street, Oxford, OX1 2LH | Director | 09 August 2006 | Active |
Cotte Farm, Combe Hay, Bath, United Kingdom, BA2 7EG | Director | 25 August 2011 | Active |
Avecia Biologics Ltd, Belasis Avenue, Billingham, TS23 1YN | Director | 01 October 2007 | Active |
Oxford Spin-Out Equity Management, Ewert House, Ewert Place, Summertown, Oxford, OX2 7SG | Director | 06 November 2009 | Active |
Professor Kieran Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | Australian,British |
Country of residence | : | England |
Address | : | 30 Upper High Street, Thame, England, OX9 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Capital | Second filing capital allotment shares. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Officers | Change person secretary company with change date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Officers | Termination secretary company with name termination date. | Download |
2019-12-14 | Capital | Second filing capital allotment shares. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Capital | Capital allotment shares. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.