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

FIRST LIGHT FUSION LIMITED

Unit 10 Mead Road, Yarnton, Kidlington, OXFORDSHIRE, OX5 1QU,
Company Registration Number
07555858
Private Limited Company
Active

Company Overview

About First Light Fusion Ltd
FIRST LIGHT FUSION LIMITED was founded on 2011-03-08 and has its registered office in Kidlington. The organisation's status is listed as "Active". First Light Fusion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST LIGHT FUSION LIMITED
 
Legal Registered Office
Unit 10 Mead Road
Yarnton
Kidlington
OXFORDSHIRE
OX5 1QU
Other companies in OX5
 
Previous Names
OXYNTIX LIMITED09/05/2014
JC TECHCO 144 LIMITED29/03/2011
Filing Information
Company Number 07555858
Company ID Number 07555858
Date formed 2011-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts FULL
VAT Number /Sales tax ID GB122313567  
Last Datalog update: 2024-03-19 08:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST LIGHT FUSION 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 FIRST LIGHT FUSION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BRINDLE
Director 2011-03-08
DAVID SINCLAIR BRYON
Director 2015-01-08
NICHOLAS ALEXANDER HAWKER
Director 2012-08-11
IP2IPO SERVICES LIMITED
Director 2011-06-30
ALBERT JOSEPH MARKUS
Director 2017-05-01
GIANLUCA PISANELLO
Director 2016-07-22
RONALD AURELE ROY
Director 2015-11-20
YIANNIS VENTIKOS
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRINDLE
Company Secretary 2011-06-30 2017-07-12
ALASTAIR HUGH LOWELL KILGOUR
Director 2011-06-30 2015-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRINDLE OXSIGHT LTD Director 2016-09-09 CURRENT 2016-03-24 Liquidation
STEPHEN BRINDLE ENGITIX LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
STEPHEN BRINDLE BURNAHYLL CONSULTANTS LTD Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
STEPHEN BRINDLE OXFORD MESTAR LIMITED Director 2014-07-02 CURRENT 2013-10-28 Active
STEPHEN BRINDLE EYKONA LIMITED Director 2012-08-01 CURRENT 2012-07-12 Dissolved 2015-06-30
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation

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
2024-03-19CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-16Resolutions passed:<ul><li>Resolution Company enters into an lla/under section 536(2)(a) members waive need for approval of any lla hereafter entered into between company and auditor 12/01/2024</ul>
2023-08-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-28Director's details changed for Mr Nicholas Alexander Hawker on 2023-01-01
2023-03-28Director's details changed for Mr Nicholas Alexander Hawker on 2023-01-01
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA PISANELLO
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-02-0231/01/22 STATEMENT OF CAPITAL GBP 1125.579
2022-02-02SH0131/01/22 STATEMENT OF CAPITAL GBP 1125.579
2022-01-2815/12/21 STATEMENT OF CAPITAL GBP 1087.789
2022-01-2814/01/22 STATEMENT OF CAPITAL GBP 1114.782
2022-01-2826/11/21 STATEMENT OF CAPITAL GBP 1067.276
2022-01-28SH0115/12/21 STATEMENT OF CAPITAL GBP 1087.789
2022-01-06Memorandum articles filed
2022-01-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-15RP04CS01
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2020-10-15SH0109/10/20 STATEMENT OF CAPITAL GBP 945.811
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-22SH0122/05/20 STATEMENT OF CAPITAL GBP 862.414
2020-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-18SH0105/05/20 STATEMENT OF CAPITAL GBP 861.714
2020-05-17AP01DIRECTOR APPOINTED MR WILLIAM DUFF GOODLAD
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-11-07SH0105/09/19 STATEMENT OF CAPITAL GBP 686.335
2019-10-18AP01DIRECTOR APPOINTED MR ANDREAS LUSCH
2019-09-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD AURELE ROY
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-09SH0111/10/18 STATEMENT OF CAPITAL GBP 685.335
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/16
2018-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/15
2018-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/14
2018-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/13
2018-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/12
2018-01-26ANNOTATIONClarification
2018-01-25SH0119/01/18 STATEMENT OF CAPITAL GBP 671.812
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 552.159
2018-01-24SH0119/01/18 STATEMENT OF CAPITAL GBP 671.812
2018-01-24SH0118/01/18 STATEMENT OF CAPITAL GBP 552.159
2017-12-01RP04CS01Second filing of Confirmation Statement dated 08/03/2017
2017-12-01ANNOTATIONClarification
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28TM02Termination of appointment of Stephen Brindle on 2017-07-12
2017-07-28PSC02Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2017-06-23
2017-07-28PSC07CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-05-15AP01DIRECTOR APPOINTED MR ALBERT JOSEPH MARKUS
2017-05-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 24/04/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SINCLAIR BRYON / 01/04/2016
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 548.841
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-08-02AP01DIRECTOR APPOINTED MR GIANLUCA PISANELLO
2016-06-17SH0130/09/11 STATEMENT OF CAPITAL GBP 160
2016-06-15RP04SECOND FILING WITH MUD 08/03/15 FOR FORM AR01
2016-06-15RP04SECOND FILING WITH MUD 08/03/13 FOR FORM AR01
2016-06-15RP04SECOND FILING WITH MUD 08/03/12 FOR FORM AR01
2016-06-15ANNOTATIONClarification
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 548.841
2016-05-05AR0108/03/16 FULL LIST
2016-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2016-05-05AD02SAIL ADDRESS CREATED
2016-05-05AR0108/03/16 FULL LIST
2015-12-21AP01DIRECTOR APPOINTED PROFESSOR RONALD AURELE ROY
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM INSTITUTE OF ADVANCED TECHNOLOGY OXFORD UNIVERSITY BEGBROKE SCIENCE PARK WOODSTOCK ROAD YARNTON OXFORDSHIRE OX5 1PF
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, INSTITUTE OF ADVANCED TECHNOLOGY OXFORD UNIVERSITY BEGBROKE SCIENCE PARK, WOODSTOCK ROAD, YARNTON, OXFORDSHIRE, OX5 1PF
2015-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 701.3
2015-09-30SH0113/08/15 STATEMENT OF CAPITAL GBP 701.30
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KILGOUR
2015-09-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-03RES01ADOPT ARTICLES 13/08/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 343.892
2015-03-16AR0108/03/15 FULL LIST
2015-03-16AR0108/03/15 FULL LIST
2015-03-16AR0108/03/15 FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MR DAVID SINCLAIR BRYON
2014-10-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM ROOM 9 CHRISTIAN BUILDING BEGBROKE SCIENCE PARK, BEGBROKE HILL YARNTON KIDLINGTON OXFORDSHIRE OX5 1PF
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM, ROOM 9 CHRISTIAN BUILDING, BEGBROKE SCIENCE PARK, BEGBROKE HILL YARNTON, KIDLINGTON, OXFORDSHIRE, OX5 1PF
2014-05-09RES15CHANGE OF NAME 08/04/2014
2014-05-09CERTNMCOMPANY NAME CHANGED OXYNTIX LIMITED CERTIFICATE ISSUED ON 09/05/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 343.892
2014-04-04AR0108/03/14 FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRINDLE / 20/12/2013
2014-04-04AR0108/03/14 FULL LIST
2014-01-16RES01ADOPT ARTICLES 11/10/2013
2014-01-16SH0130/12/13 STATEMENT OF CAPITAL GBP 343.89
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-23SH0118/10/13 STATEMENT OF CAPITAL GBP 326.950
2013-10-22MEM/ARTSARTICLES OF ASSOCIATION
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM IP GROUP PLC 24 CORNHILL LONDON EC2 3VN
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM, IP GROUP PLC, 24 CORNHILL, LONDON, EC2 3VN
2013-04-10AR0108/03/13 FULL LIST
2013-04-10AR0108/03/13 FULL LIST
2013-04-10AR0108/03/13 FULL LIST
2013-03-07AP03SECRETARY APPOINTED MR STEPHEN BRINDLE
2013-03-07AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER HAWKER
2013-03-07AP01DIRECTOR APPOINTED MR ALASTAIR HUGH LOWELL KILGOUR
2013-03-07AP01DIRECTOR APPOINTED PROFESSOR YIANNIS VENTIKOS
2013-02-18SH0101/02/13 STATEMENT OF CAPITAL GBP 160
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-29AR0108/03/12 FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRINDLE / 02/01/2012
2012-03-29AR0108/03/12 FULL LIST
2012-03-29AR0108/03/12 FULL LIST
2011-09-12AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2011-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-12RES13SUB DIVISION OF SHARES 30/06/2011
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM WILLOW COURT 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB UNITED KINGDOM
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM, WILLOW COURT 7 WEST WAY, BOTLEY, OXFORD, OXFORDSHIRE, OX2 0JB, UNITED KINGDOM
2011-03-29RES15CHANGE OF NAME 23/03/2011
2011-03-29CERTNMCOMPANY NAME CHANGED JC TECHCO 144 LIMITED CERTIFICATE ISSUED ON 29/03/11
2011-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FIRST LIGHT FUSION 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 FIRST LIGHT FUSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST LIGHT FUSION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST LIGHT FUSION LIMITED

Intangible Assets
Patents
We have not found any records of FIRST LIGHT FUSION LIMITED registering or being granted any patents
Domain Names

FIRST LIGHT FUSION LIMITED owns 1 domain names.

oxyntix.co.uk  

Trademarks

Trademark applications by FIRST LIGHT FUSION LIMITED

FIRST LIGHT FUSION LIMITED is the Original Applicant for the trademark FIRST LIGHT ™ (79230610) through the USPTO on the 2017-12-22
The color(s) blue, light blue and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FIRST LIGHT FUSION 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 FIRST LIGHT FUSION 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 FIRST LIGHT FUSION 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 FIRST LIGHT FUSION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085432000Signal generators, electrical
2018-11-0085432000Signal generators, electrical
2018-10-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-10-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-08-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2018-08-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2018-03-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-03-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-03-0090241080
2018-03-0090241080
2018-02-0085432000Signal generators, electrical
2018-02-0085432000Signal generators, electrical
2018-01-0073030010Tubes and pipes of a kind used in pressure systems, of cast iron
2016-10-0085321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2016-08-0085321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2016-07-0085432000Signal generators, electrical
2016-06-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2016-06-0085353010Isolating switches and make-and-break switches, for a voltage > 1.000 V but < 72,5 kV
2016-06-0090069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2016-04-0084811005Pressure-reducing valves combined with filters or lubricators
2016-04-0085322500Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors)
2016-03-0090268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2016-02-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2016-02-0090268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2015-12-0090292090Stroboscopes
2015-11-0085322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)

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 FIRST LIGHT FUSION 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 FIRST LIGHT FUSION 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.