Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLATFORM DIAGNOSTICS LIMITED
Company Information for

PLATFORM DIAGNOSTICS LIMITED

UNIT 5, SILKWOOD COURT, OSSETT, WF5 9TP,
Company Registration Number
04543484
Private Limited Company
Active

Company Overview

About Platform Diagnostics Ltd
PLATFORM DIAGNOSTICS LIMITED was founded on 2002-09-24 and has its registered office in Ossett. The organisation's status is listed as "Active". Platform Diagnostics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLATFORM DIAGNOSTICS LIMITED
 
Legal Registered Office
UNIT 5
SILKWOOD COURT
OSSETT
WF5 9TP
Other companies in WF5
 
Previous Names
PLATFORM DIAGNOSTICS GROUP LIMITED14/04/2004
Filing Information
Company Number 04543484
Company ID Number 04543484
Date formed 2002-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 16:46:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATFORM DIAGNOSTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLATFORM DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN OTTAWAY
Company Secretary 2015-03-31
CHRISTOPHER JOHN MALLEY
Director 2015-04-01
RICHARD JOHN OTTAWAY
Director 2013-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES BROOKSBANK
Director 2017-12-06 2018-03-31
JULIAN GEORGE VIGGARS
Director 2007-04-27 2018-03-31
ERIC COOK
Company Secretary 2011-03-29 2015-03-31
PATRICK NIGEL WARD
Director 2013-10-15 2015-03-31
IAN WILLIAMSON
Director 2007-04-27 2013-10-15
WMEB CONSULTANTS LIMITED
Director 2008-06-11 2013-10-15
LYN DAFYDD REES
Director 2009-12-04 2012-01-09
DARREN KEITH ROTHERY
Company Secretary 2007-06-27 2011-03-29
JULIAN HUW BAINES
Director 2008-06-11 2009-12-04
ALASTAIR ALAN AIKMAN
Director 2007-08-03 2008-04-17
JOHN KENNETH WILLIS HARDCASTLE
Director 2007-04-27 2008-04-15
JULIAN HUW BAINES
Director 2007-04-27 2007-08-03
DAVID ERIC EVANS
Director 2004-11-18 2007-06-30
BERNARD DAVID RAPSON
Company Secretary 2002-10-14 2007-06-27
BERNARD DAVID RAPSON
Director 2006-09-22 2007-04-27
GERALD JOHN ALLEN
Director 2005-09-12 2006-08-06
GEORGE THOMAS ZAJICEK
Director 2004-03-31 2005-10-20
DAMIAN JOSEPH PETER BOND
Director 2002-10-14 2005-09-12
BERNARD DAVID RAPSON
Director 2002-10-14 2005-09-12
STEVEN JOHN MINTER
Director 2002-10-15 2004-11-18
RODERICK JOHNATHAN WILLIAM BOWERS
Director 2002-10-31 2003-02-27
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2002-09-24 2002-10-14
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2002-09-24 2002-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MALLEY JONAS WOODHEAD & SONS LIMITED Director 2016-05-24 CURRENT 1920-02-23 Active
CHRISTOPHER JOHN MALLEY CARCLO OVERSEAS HOLDINGS LIMITED Director 2014-06-30 CURRENT 1948-04-15 Active
CHRISTOPHER JOHN MALLEY CARCLO TECHNICAL PLASTICS LIMITED Director 2013-03-27 CURRENT 1995-08-07 Active
CHRISTOPHER JOHN MALLEY WREALISATIONS LIMITED Director 2013-03-27 CURRENT 1969-07-14 In Administration/Administrative Receiver
CHRISTOPHER JOHN MALLEY CARCLO ZEPHYR LIMITED Director 2013-03-27 CURRENT 1968-04-30 Active
CHRISTOPHER JOHN MALLEY BRUNTONS AERO PRODUCTS LIMITED Director 2013-03-27 CURRENT 1895-11-07 Active
CHRISTOPHER JOHN MALLEY CARCLO DIAGNOSTIC SOLUTIONS LIMITED Director 2013-03-27 CURRENT 2011-05-25 Active
CHRISTOPHER JOHN MALLEY CARCLO PLC Director 2012-07-01 CURRENT 1924-03-08 Active
CHRISTOPHER JOHN MALLEY CIT TECHNOLOGY LIMITED Director 2005-11-02 CURRENT 2002-04-25 Active
RICHARD JOHN OTTAWAY CTP DAVALL LIMITED Director 2018-03-31 CURRENT 1968-07-03 Active
RICHARD JOHN OTTAWAY CTP SILLECK SCOTLAND LIMITED Director 2015-04-01 CURRENT 1992-12-07 Active
RICHARD JOHN OTTAWAY HORSFALL CARD CLOTHING LIMITED Director 2015-03-31 CURRENT 1915-10-07 Active
RICHARD JOHN OTTAWAY CTP ALAN LIMITED Director 2015-03-31 CURRENT 1973-03-29 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED Director 2015-03-31 CURRENT 1984-01-25 Active
RICHARD JOHN OTTAWAY STATION ROAD (UK) LIMITED Director 2015-03-31 CURRENT 1945-07-19 Active
RICHARD JOHN OTTAWAY CTP SILLECK LIMITED Director 2015-03-31 CURRENT 1945-10-24 Active
RICHARD JOHN OTTAWAY CRITCHLEY, SHARP & TETLOW LIMITED Director 2015-03-31 CURRENT 1944-09-30 Active
RICHARD JOHN OTTAWAY BRUNTONS (MUSSELBURGH) LIMITED Director 2015-03-31 CURRENT 1930-10-31 Active
RICHARD JOHN OTTAWAY CROWTHER & GEE LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY CTP LICHFIELD LIMITED Director 2015-03-31 CURRENT 1938-11-16 Active
RICHARD JOHN OTTAWAY CTP MOULDED GEARS LIMITED Director 2015-03-31 CURRENT 1963-10-28 Active
RICHARD JOHN OTTAWAY D.B.T. (MOTOR FACTORS) LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
RICHARD JOHN OTTAWAY CTP WHITE KNIGHT LIMITED Director 2015-03-31 CURRENT 1971-03-04 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS LIMITED Director 2015-03-31 CURRENT 1995-08-07 Active
RICHARD JOHN OTTAWAY DATACALL LIMITED Director 2015-03-31 CURRENT 1960-03-23 Active
RICHARD JOHN OTTAWAY DELL BALER LIMITED Director 2015-03-31 CURRENT 1946-11-14 Active
RICHARD JOHN OTTAWAY EDWIN STEAD & SONS LIMITED Director 2015-03-31 CURRENT 1907-04-13 Active
RICHARD JOHN OTTAWAY FAIRBANK BREARLEY LIMITED Director 2015-03-31 CURRENT 1959-12-24 Active
RICHARD JOHN OTTAWAY EUROPEAN CARD CLOTHING COMPANY LIMITED Director 2015-03-31 CURRENT 1970-01-07 Active
RICHARD JOHN OTTAWAY FINEMOULDS LIMITED Director 2015-03-31 CURRENT 1992-01-21 Active
RICHARD JOHN OTTAWAY FINESPARK (HORSHAM) LIMITED Director 2015-03-31 CURRENT 1992-01-21 Active
RICHARD JOHN OTTAWAY WOODCOCK & BOOTH LIMITED Director 2015-03-31 CURRENT 1991-06-12 Active
RICHARD JOHN OTTAWAY WOODHEAD LIMITED Director 2015-03-31 CURRENT 1992-04-10 Active
RICHARD JOHN OTTAWAY THOMAS WHITE & SONS, LIMITED Director 2015-03-31 CURRENT 1908-05-14 Active
RICHARD JOHN OTTAWAY JOHN SHARP (WIRE) LIMITED Director 2015-03-31 CURRENT 1979-09-13 Active
RICHARD JOHN OTTAWAY CARCLO OVERSEAS HOLDINGS LIMITED Director 2015-03-31 CURRENT 1948-04-15 Active
RICHARD JOHN OTTAWAY BRYMILL STOCKHOLDERS LIMITED Director 2015-03-31 CURRENT 1948-04-19 Active
RICHARD JOHN OTTAWAY ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED Director 2015-03-31 CURRENT 1948-05-10 Active
RICHARD JOHN OTTAWAY CARCLO GROUP SERVICES LIMITED Director 2015-03-31 CURRENT 1911-08-02 Active
RICHARD JOHN OTTAWAY APOLLO STEELS LIMITED Director 2015-03-31 CURRENT 1872-05-17 Active
RICHARD JOHN OTTAWAY ACRE MILLS (UK) LIMITED Director 2015-03-31 CURRENT 1939-10-02 Active
RICHARD JOHN OTTAWAY LEE STAINLESS STEEL SERVICES LIMITED Director 2015-03-31 CURRENT 1950-05-19 Active
RICHARD JOHN OTTAWAY CHAPMANS SPRINGS LIMITED Director 2015-03-31 CURRENT 1954-03-27 Active
RICHARD JOHN OTTAWAY HILLS NON FERROUS LIMITED Director 2015-03-31 CURRENT 1976-06-11 Active
RICHARD JOHN OTTAWAY AUSTRALIAN CARD CLOTHING LIMITED Director 2015-03-31 CURRENT 1979-05-18 Active
RICHARD JOHN OTTAWAY K.A.S. PRECISION ENGINEERING LIMITED Director 2015-03-31 CURRENT 1993-09-30 Active
RICHARD JOHN OTTAWAY CTP PRECISION TOOLING LIMITED Director 2015-03-31 CURRENT 1997-06-16 Active
RICHARD JOHN OTTAWAY CARCLO US FINANCE NO.2 Director 2015-03-31 CURRENT 2001-09-21 Active
RICHARD JOHN OTTAWAY CIT TECHNOLOGY LIMITED Director 2015-03-31 CURRENT 2002-04-25 Active
RICHARD JOHN OTTAWAY GILBY-BRUNTON LIMITED Director 2015-03-31 CURRENT 1936-04-06 Active
RICHARD JOHN OTTAWAY DOUGLAS CAMPBELL LIMITED Director 2015-03-31 CURRENT 1962-01-03 Active
RICHARD JOHN OTTAWAY SQUIRES STEEL STOCKHOLDERS LIMITED Director 2015-03-31 CURRENT 1982-04-23 Active
RICHARD JOHN OTTAWAY SIMA PLASTICS LIMITED Director 2015-03-31 CURRENT 1974-06-18 Active
RICHARD JOHN OTTAWAY SHEFFIELD WIRE ROPE COMPANY LIMITED(THE) Director 2015-03-31 CURRENT 1909-06-29 Active
RICHARD JOHN OTTAWAY SHEPLEY INVESTMENTS,LIMITED Director 2015-03-31 CURRENT 1922-08-15 Active
RICHARD JOHN OTTAWAY LEE OF SHEFFIELD LIMITED Director 2015-03-31 CURRENT 1938-04-30 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (MANCHESTER) LIMITED Director 2015-03-31 CURRENT 1946-10-29 Active
RICHARD JOHN OTTAWAY JOHN SHAW LIFTING & TESTING SERVICES LIMITED Director 2015-03-31 CURRENT 1967-10-19 Active
RICHARD JOHN OTTAWAY J.W.& H.PLATT LIMITED Director 2015-03-31 CURRENT 1937-04-26 Active
RICHARD JOHN OTTAWAY YORKSHIRE ENGINEERING SUPPLIES LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY WOODHEAD COMPONENTS LIMITED Director 2015-03-31 CURRENT 1937-04-02 Active
RICHARD JOHN OTTAWAY WOODHEAD STEEL LIMITED Director 2015-03-31 CURRENT 1946-08-14 Active
RICHARD JOHN OTTAWAY WOODHEAD CONSTRUCTION SERVICES LIMITED Director 2015-03-31 CURRENT 1948-04-09 Active
RICHARD JOHN OTTAWAY TOLWOOD ENGINEERING LIMITED Director 2015-03-31 CURRENT 1953-04-18 Active
RICHARD JOHN OTTAWAY TRUBRITE LIMITED Director 2015-03-31 CURRENT 1935-01-04 Active
RICHARD JOHN OTTAWAY TOLEDO WOODHEAD SPRINGS LIMITED Director 2015-03-31 CURRENT 1937-05-08 Active
RICHARD JOHN OTTAWAY SYBRO LIMITED Director 2015-03-31 CURRENT 1935-10-14 Active
RICHARD JOHN OTTAWAY SEYMOUR PLASTICS LIMITED Director 2015-03-31 CURRENT 1962-04-19 Active
RICHARD JOHN OTTAWAY SHEPLEY SECURITIES LIMITED Director 2015-03-31 CURRENT 1966-06-16 Active
RICHARD JOHN OTTAWAY SMITH WIRES LIMITED Director 2015-03-31 CURRENT 1975-11-10 Active
RICHARD JOHN OTTAWAY RUMBOLD INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1958-10-07 Active
RICHARD JOHN OTTAWAY RUMBOLD SECURITIES LIMITED Director 2015-03-31 CURRENT 1973-04-04 Active
RICHARD JOHN OTTAWAY TEXTURE ROLLED LIMITED Director 2015-03-31 CURRENT 1980-09-19 Active
RICHARD JOHN OTTAWAY PRATT, LEVICK AND COMPANY LIMITED Director 2015-03-31 CURRENT 1935-05-03 Active
RICHARD JOHN OTTAWAY NOVOPLEX LIMITED Director 2015-03-31 CURRENT 1965-05-07 Active
RICHARD JOHN OTTAWAY NORSEMAN(CABLES & EXTRUSIONS)LIMITED Director 2015-03-31 CURRENT 1954-08-26 Active
RICHARD JOHN OTTAWAY METALLIC CARD CLOTHING COMPANY LIMITED(THE) Director 2015-03-31 CURRENT 1944-07-26 Active
RICHARD JOHN OTTAWAY LEEPLAS LIMITED Director 2015-03-31 CURRENT 1950-04-05 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD LIMITED Director 2015-03-31 CURRENT 1932-05-30 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (OSSETT) LIMITED Director 2015-03-31 CURRENT 1947-06-10 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD & SONS LIMITED Director 2015-03-31 CURRENT 1920-02-23 Active
RICHARD JOHN OTTAWAY HIGHFIELD MILLS LIMITED Director 2015-03-31 CURRENT 1924-04-09 Active
RICHARD JOHN OTTAWAY JONAS WOODHEAD (SHEFFIELD) LIMITED Director 2015-03-31 CURRENT 1914-09-08 Active
RICHARD JOHN OTTAWAY HILLS DIECASTING COMPANY LIMITED Director 2015-03-31 CURRENT 1947-08-01 Active
RICHARD JOHN OTTAWAY HORSFALL & BICKHAM LIMITED Director 2015-03-31 CURRENT 1969-03-11 Active
RICHARD JOHN OTTAWAY INDUSTATES LIMITED Director 2015-03-31 CURRENT 1973-01-30 Active
RICHARD JOHN OTTAWAY IRONFOIL LIMITED Director 2015-03-31 CURRENT 1974-02-07 Active
RICHARD JOHN OTTAWAY TRU-GRIT LIMITED Director 2015-03-31 CURRENT 1982-08-04 Active
RICHARD JOHN OTTAWAY CARCLO ZEPHYR LIMITED Director 2015-03-31 CURRENT 1968-04-30 Active
RICHARD JOHN OTTAWAY CARCLO INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1925-05-04 Active
RICHARD JOHN OTTAWAY CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED Director 2015-03-31 CURRENT 1936-06-13 Active
RICHARD JOHN OTTAWAY CARCLO SECURITIES LIMITED Director 2015-03-31 CURRENT 1943-04-07 Active
RICHARD JOHN OTTAWAY BRUNTONS AERO PRODUCTS LIMITED Director 2015-03-31 CURRENT 1895-11-07 Active
RICHARD JOHN OTTAWAY ELECTRO-MEDICAL LIMITED Director 2015-03-31 CURRENT 1999-02-11 Active
RICHARD JOHN OTTAWAY CARCLO HOLDING LIMITED Director 2015-03-31 CURRENT 2002-03-22 Active
RICHARD JOHN OTTAWAY CARCLO DIAGNOSTIC SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2011-05-25 Active
RICHARD JOHN OTTAWAY ELECTRO-MEDICAL LIMITED Director 2014-03-01 CURRENT 1999-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BEDFORD
2023-08-25DIRECTOR APPOINTED MR ERIC GEORGE HUTCHINSON
2023-06-29Termination of appointment of Angela Wakes on 2023-06-20
2023-05-24APPOINTMENT TERMINATED, DIRECTOR LEE GEORGE WESTGARTH
2023-05-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-11DIRECTOR APPOINTED MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH
2022-11-11DIRECTOR APPOINTED MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH
2022-11-11AP01DIRECTOR APPOINTED MR FRANCISCUS LODEWIJK PAULUS DOORENBOSCH
2022-11-09APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BURGESS SANDERS
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS
2021-11-17PSC05Change of details for Carclo Plc as a person with significant control on 2021-11-16
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLAS DURKIN-JONES
2020-10-21CH01Director's details changed for Mr Lee George Westgarth on 2020-10-09
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS DURKIN-JONES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WAKES
2020-01-06AP01DIRECTOR APPOINTED MRS ANGELA WAKES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MALLEY
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-10-07AP03Appointment of Mrs Angela Wakes as company secretary on 2019-10-04
2019-10-04TM02Termination of appointment of Richard Andrew Cole on 2019-10-04
2019-09-09AP01DIRECTOR APPOINTED LEE GEORGE WESTGARTH
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN OTTAWAY
2019-09-09AP03Appointment of Richard Andrew Cole as company secretary on 2019-08-30
2019-09-09TM02Termination of appointment of Richard John Ottaway on 2019-08-30
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN VIGGARS
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKSBANK
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07AP01DIRECTOR APPOINTED MR ROBERT JAMES BROOKSBANK
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 243648
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 243648
2015-10-09AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-09TM02Termination of appointment of Eric Cook on 2015-03-31
2015-07-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MALLEY
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NIGEL WARD
2015-04-22AP03Appointment of Richard John Ottaway as company secretary on 2015-03-31
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 243648
2014-10-10AR0124/09/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25AP01DIRECTOR APPOINTED RICHARD OTTAWAY
2013-11-25AP01DIRECTOR APPOINTED PATRICK NIGEL WARD
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WMEB CONSULTANTS LIMITED
2013-10-07AR0124/09/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AR0124/09/12 ANNUAL RETURN FULL LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LYN REES
2012-02-08SH0101/02/12 STATEMENT OF CAPITAL GBP 243648.00
2012-02-06AUDAUDITOR'S RESIGNATION
2011-09-27AR0124/09/11 FULL LIST
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM SPRINGSTONE HOUSE,, PO BOX 88 27 DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9WS
2011-09-15AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-05RES01ADOPT ARTICLES 20/08/2011
2011-09-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-05SH0119/08/11 STATEMENT OF CAPITAL GBP 236591
2011-09-01AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY DARREN ROTHERY
2011-03-29AP03SECRETARY APPOINTED MR ERIC COOK
2011-02-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/10
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-09SH0109/12/10 STATEMENT OF CAPITAL GBP 229535
2010-10-08AR0124/09/10 FULL LIST
2010-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WMEB CONSULTANTS LIMITED / 24/09/2010
2010-07-07SH0106/07/10 STATEMENT OF CAPITAL GBP 229269
2009-12-22AP01DIRECTOR APPOINTED MR LYN DAFYDD REES
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BAINES
2009-10-20AR0124/09/09 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-30SASHARE AGREEMENT OTC
2009-04-3088(2)AD 31/03/09 GBP SI 3640@1=3640 GBP IC 223089/226729
2009-02-25SASHARE AGREEMENT OTC
2009-02-2588(2)AD 02/02/09 GBP SI 9382@1=9382 GBP IC 213707/223089
2008-12-30SASHARE AGREEMENT OTC
2008-12-3088(2)AD 10/10/08-16/12/08 GBP SI 1602@1=1602 GBP IC 212105/213707
2008-12-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-18123GBP NC 222150/228442 16/12/08
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-04288aDIRECTOR APPOINTED WMEB CONSULTANTS LIMITED
2008-06-27SASHARE AGREEMENT OTC
2008-06-2788(2)AD 11/06/08 GBP SI 1390@1=1390 GBP IC 210715/212105
2008-06-25288aDIRECTOR APPOINTED JULIAN BAINES
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR AIKMAN
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARDCASTLE
2008-03-14SASHARE AGREEMENT OTC
2008-03-1488(2)AD 07/03/08 GBP SI 1214@1=1214 GBP IC 209501/210715
2008-02-21SASHARES AGREEMENT OTC
2008-02-2188(2)RAD 08/02/08--------- £ SI 1072@1=1072 £ IC 208429/209501
2008-01-08SASHARES AGREEMENT OTC
2008-01-0888(2)RAD 18/12/07--------- £ SI 954@1=954 £ IC 207475/208429
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: SPRINGSTONE HOUSE, PO BOX 88 27 DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9WS
2007-10-10363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-10190LOCATION OF DEBENTURE REGISTER
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-09-25SASHARES AGREEMENT OTC
2007-09-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-18288bDIRECTOR RESIGNED
2007-08-1788(2)OAD 27/04/07--------- £ SI 768@1
2007-07-11288bDIRECTOR RESIGNED
2007-07-09288bSECRETARY RESIGNED
2007-07-09288aNEW SECRETARY APPOINTED
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: MERSEYBIO INCUBATOR, CROWN STREET, LIVERPOOL MERSEYSIDE L69 7ZB
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-15123NC INC ALREADY ADJUSTED 10/04/07
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to PLATFORM DIAGNOSTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLATFORM DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-30 Satisfied RISINGSTARS GROWTH FUND
DEBENTURE 2002-12-24 Satisfied LANCASHIRE INNOVATION FUND
Intangible Assets
Patents

Intellectual Property Patents Registered by PLATFORM DIAGNOSTICS LIMITED

PLATFORM DIAGNOSTICS LIMITED has registered 2 patents

GB2443694 , GB2432211 ,

Domain Names
We do not have the domain name information for PLATFORM DIAGNOSTICS LIMITED
Trademarks
We have not found any records of PLATFORM DIAGNOSTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATFORM DIAGNOSTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as PLATFORM DIAGNOSTICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where PLATFORM DIAGNOSTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PLATFORM DIAGNOSTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0130063000Opacifying preparations for x-ray examinations; diagnostic reagents for administration to patients

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATFORM DIAGNOSTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLATFORM DIAGNOSTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.