PLASMA TECHNOLOGY (UK) LIMITED

PLASMA TECHNOLOGY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePLASMA TECHNOLOGY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01572544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLASMA TECHNOLOGY (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PLASMA TECHNOLOGY (UK) LIMITED located?

    Registered Office Address
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Undeliverable Registered Office AddressNo

    What were the previous names of PLASMA TECHNOLOGY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXBRIDGE INSTRUMENTS LIMITEDMar 08, 1990Mar 08, 1990
    OXFORD DYNAMICS LIMITEDAug 19, 1983Aug 19, 1983
    OXFORD MEDICAL COMPUTERS LIMITEDJul 06, 1981Jul 06, 1981

    What are the latest accounts for PLASMA TECHNOLOGY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PLASMA TECHNOLOGY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 16, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 16, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Susan Karen Johnson-Brett as a director on Apr 08, 2016

    2 pagesAP01

    Termination of appointment of Kevin James Boyd as a director on Apr 08, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: USD 150
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: USD 150
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jul 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Statement of directors in accordance with reduction of capital following redenomination

    1 pagesSH18

    Reduction of capital following redenomination. Statement of capital on Dec 12, 2012

    4 pagesSH15

    Redenomination of shares. Statement of capital Dec 04, 2012

    4 pagesSH14

    Miscellaneous

    RES18 - reduction following redenomination - reduced from usd 160.27 to USD150
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to redenominate shares

    RES 17

    Certificate of change of name

    Company name changed oxbridge instruments LIMITED\certificate issued on 03/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2012

    Change company name resolution on Dec 03, 2012

    RES15
    change-of-nameDec 03, 2012

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of PLASMA TECHNOLOGY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON-BRETT, Susan Karen
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Secretary
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    BritishCompany Secretary136484880001
    CURTIS, Thomas
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritishChartered Accountant89967210001
    JOHNSON-BRETT, Susan Karen
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    United KingdomBritishCompany Secretary147268560001
    GORHAM, Della Louise
    Oriel Cottage
    Littleworth
    SN7 8EF Faringdon
    Oxfordshire
    Secretary
    Oriel Cottage
    Littleworth
    SN7 8EF Faringdon
    Oxfordshire
    British12936210004
    YOUNG, Joanne Louise
    Orchard View
    Keyser Road, Bodicote
    OX15 4AN Banbury
    Oxon
    Secretary
    Orchard View
    Keyser Road, Bodicote
    OX15 4AN Banbury
    Oxon
    BritishCompany Secretarial Assistant107340490001
    BOYD, Kevin James
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritishFinancial Director114709010001
    BROWN, Alexandra Louise Stafford
    4 Pennycroft Cottages
    Upper Basildon
    RG8 8ND Reading
    Berkshire
    Director
    4 Pennycroft Cottages
    Upper Basildon
    RG8 8ND Reading
    Berkshire
    United KingdomBritishAccountant119010020001
    LAMAISON, Martin
    Aston Court
    6 Aston Gardens
    OX49 5SY Aston Rowant
    Oxfordshire
    Director
    Aston Court
    6 Aston Gardens
    OX49 5SY Aston Rowant
    Oxfordshire
    United KingdomBritishFinance Director205791340001
    MACKINTOSH, Andrew John, Dr
    11 Islip Road
    OX2 7SN Oxford
    Oxfordshire
    Director
    11 Islip Road
    OX2 7SN Oxford
    Oxfordshire
    EnglandBritishChief Executive20862290001
    WOOD, Martin Francis, Sir
    The Manor House
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    Director
    The Manor House
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    EnglandBritishEngineer72338340001

    Who are the persons with significant control of PLASMA TECHNOLOGY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oxford Instruments Nanotechnology Tools Ltd
    Tubney Woods
    OX13 5QX Abingdon
    Oxford Instruments
    Oxfordshire
    England
    Apr 06, 2016
    Tubney Woods
    OX13 5QX Abingdon
    Oxford Instruments
    Oxfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number00704320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PLASMA TECHNOLOGY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further guarantee debenture
    Created On Nov 09, 1981
    Delivered On Nov 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named herein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking andall property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl.trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0