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 Name | ||||
---|---|---|---|---|
FIRST LIGHT FUSION LIMITED | ||||
Legal Registered Office | ||||
Unit 10 Mead Road Yarnton Kidlington OXFORDSHIRE OX5 1QU Other companies in OX5 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN BRINDLE |
||
DAVID SINCLAIR BRYON |
||
NICHOLAS ALEXANDER HAWKER |
||
IP2IPO SERVICES LIMITED |
||
ALBERT JOSEPH MARKUS |
||
GIANLUCA PISANELLO |
||
RONALD AURELE ROY |
||
YIANNIS VENTIKOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BRINDLE |
Company Secretary | ||
ALASTAIR HUGH LOWELL KILGOUR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXSIGHT LTD | Director | 2016-09-09 | CURRENT | 2016-03-24 | Liquidation | |
ENGITIX LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
BURNAHYLL CONSULTANTS LTD | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
OXFORD MESTAR LIMITED | Director | 2014-07-02 | CURRENT | 2013-10-28 | Active | |
EYKONA LIMITED | Director | 2012-08-01 | CURRENT | 2012-07-12 | Dissolved 2015-06-30 | |
CONCIRRUS LTD | Director | 2018-07-23 | CURRENT | 2011-09-30 | Active | |
ARTIOS PHARMA LIMITED | Director | 2018-06-25 | CURRENT | 2015-12-29 | Active | |
CRYSALIN LIMITED | Director | 2018-06-21 | CURRENT | 2007-04-27 | Liquidation | |
SILICON MICROGRAVITY LIMITED | Director | 2018-06-06 | CURRENT | 2014-09-16 | Active | |
IESO DIGITAL HEALTH LIMITED | Director | 2018-04-26 | CURRENT | 2000-09-01 | Active | |
PERACHEM HOLDINGS PLC | Director | 2018-04-26 | CURRENT | 2005-04-15 | Liquidation | |
NEXEON LIMITED | Director | 2018-04-18 | CURRENT | 2006-02-22 | Active | |
EPSILON-3 BIO LIMITED | Director | 2018-04-16 | CURRENT | 2010-06-18 | Liquidation | |
APCINTEX LIMITED | Director | 2018-04-05 | CURRENT | 2014-06-16 | Active | |
KUUR THERAPEUTICS LIMITED | Director | 2018-03-28 | CURRENT | 2005-11-11 | Liquidation | |
OXFORD BIOTRANS LIMITED | Director | 2018-03-27 | CURRENT | 2013-08-14 | Active | |
OXULAR LIMITED | Director | 2018-03-27 | CURRENT | 2014-11-27 | Active | |
WAVE OPTICS LIMITED | Director | 2018-03-26 | CURRENT | 2012-09-05 | Active | |
TELECTICA LTD | Director | 2018-03-22 | CURRENT | 2012-12-11 | Active | |
TEYA REWARDS LTD. | Director | 2018-03-21 | CURRENT | 2013-05-03 | Active | |
IMPRESSION TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 2012-03-30 | Active | |
COVENTRY INTERNATIONAL PRESSING COMPANY LTD | Director | 2018-03-13 | CURRENT | 2015-02-02 | Active | |
PULMOCIDE LIMITED | Director | 2018-03-12 | CURRENT | 2007-03-23 | Active | |
CARDIAN LIMITED | Director | 2018-03-12 | CURRENT | 2016-12-21 | Liquidation | |
AUTIFONY THERAPEUTICS LIMITED | Director | 2018-03-12 | CURRENT | 2011-02-25 | Active | |
INIVATA LIMITED | Director | 2018-03-07 | CURRENT | 2014-07-23 | Active | |
SAM LABS LTD. | Director | 2018-02-28 | CURRENT | 2014-04-23 | Active | |
MISSION THERAPEUTICS LIMITED | Director | 2018-02-15 | CURRENT | 2011-05-11 | Active | |
STORM THERAPEUTICS LIMITED | Director | 2018-02-14 | CURRENT | 2015-04-21 | Active | |
ECONIC TECHNOLOGIES LTD | Director | 2018-02-14 | CURRENT | 2011-06-24 | Active | |
SPIREA LIMITED | Director | 2017-12-14 | CURRENT | 2015-10-09 | Active | |
MOA TECHNOLOGY LIMITED | Director | 2017-10-25 | CURRENT | 2017-08-02 | Active | |
PANCREGENESIS LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
QUANTUM MOTION TECHNOLOGIES LIMITED | Director | 2017-08-11 | CURRENT | 2017-07-14 | Active | |
CHROMOSOL LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Liquidation | |
EDGETIC LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Liquidation | |
ALESI SURGICAL LIMITED | Director | 2017-03-02 | CURRENT | 2007-03-01 | Active | |
ART OF XEN LIMITED | Director | 2017-02-22 | CURRENT | 2001-06-15 | Active | |
ACCELERCOMM LTD | Director | 2016-12-21 | CURRENT | 2016-03-04 | Active | |
MICROBIOTICA LIMITED | Director | 2016-12-15 | CURRENT | 2016-07-08 | Active | |
CELLTRON NETWORKS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
APERIO PHARMA LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
MIXERGY LIMITED | Director | 2016-08-26 | CURRENT | 2014-07-18 | Active | |
UNIPHY LIMITED | Director | 2016-07-11 | CURRENT | 2016-02-12 | Active | |
DYNAMIC VISION SYSTEMS LIMITED | Director | 2016-07-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
ULTRALEAP HOLDINGS LIMITED | Director | 2016-06-13 | CURRENT | 2016-03-08 | Active | |
DEFENITION LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
CERYX MEDICAL LIMITED | Director | 2016-05-03 | CURRENT | 2016-02-12 | Active | |
PULMONIR LIMITED | Director | 2016-03-15 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
ASTERION LIMITED | Director | 2016-03-08 | CURRENT | 2000-12-21 | Active | |
FLUID PHARMA LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
ZEETTA NETWORKS LIMITED | Director | 2015-12-22 | CURRENT | 2015-01-20 | Active | |
NAVENIO LIMITED | Director | 2015-12-04 | CURRENT | 2015-10-28 | Active | |
ADJUVANTIX LIMITED | Director | 2015-10-09 | CURRENT | 1999-10-28 | Dissolved 2016-07-12 | |
RELITECT LIMITED | Director | 2015-02-20 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
8POWER LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
PHASE FOCUS LIMITED | Director | 2014-12-17 | CURRENT | 2006-06-23 | Active | |
ULTRAMATIS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
DUKOSI LIMITED | Director | 2014-11-19 | CURRENT | 2003-11-27 | Active | |
MAGNOMATICS LIMITED | Director | 2014-11-07 | CURRENT | 2006-07-17 | Active | |
PERPETUUM LIMITED | Director | 2014-10-01 | CURRENT | 2004-06-04 | Active - Proposal to Strike off | |
EIGHT19 LIMITED | Director | 2014-09-22 | CURRENT | 2010-07-22 | Active | |
UMIP PROJECT 001 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-09-06 | |
UMIP PROJECT 003 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
BOXARR LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-20 | Active | |
EXTRAJECT TECHNOLOGIES LTD | Director | 2014-07-23 | CURRENT | 2013-01-21 | Active | |
MEDELLA THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
PH THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2013-03-06 | Active | |
UMIP PROJECT 002 LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2017-10-17 | |
CREAVO MEDICAL TECHNOLOGIES LIMITED | Director | 2014-04-01 | CURRENT | 2014-01-31 | Liquidation | |
OXSYBIO LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
IONIX ADVANCED TECHNOLOGIES LTD | Director | 2013-12-23 | CURRENT | 2011-08-04 | Active | |
SAW DX LIMITED | Director | 2013-08-12 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
SPINETIC ENERGY LIMITED | Director | 2013-05-24 | CURRENT | 2012-05-28 | Liquidation | |
UBIQUIGENT LTD | Director | 2013-04-04 | CURRENT | 2009-07-10 | Active | |
AZURI TECHNOLOGIES LTD | Director | 2012-12-21 | CURRENT | 2012-07-10 | Active | |
PHOTOPHARMICA LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-03 | Dissolved 2018-06-12 | |
OXEHEALTH LIMITED | Director | 2012-09-13 | CURRENT | 2012-07-31 | Active | |
OXFORD DRUG DESIGN LIMITED | Director | 2012-07-10 | CURRENT | 2001-10-17 | Active | |
CRYPTOGRAPHIQ LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
SEREN PHOTONICS LIMITED | Director | 2012-03-06 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
PHOTOPHARMICA LEEDS LIMITED | Director | 2011-09-22 | CURRENT | 2001-03-06 | Dissolved 2015-08-18 | |
UNION LIFE SCIENCES LIMITED | Director | 2011-04-14 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ARKIVUM LIMITED | Director | 2011-03-24 | CURRENT | 2011-02-15 | Active | |
ANACAIL LIMITED | Director | 2011-02-23 | CURRENT | 2010-11-03 | Liquidation | |
CH4E LIMITED | Director | 2011-02-18 | CURRENT | 2009-01-07 | Dissolved 2016-10-27 | |
MBS DIRECTOR LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MBS SECRETARIAL LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MODERN BIOSCIENCES NOMINEES LIMITED | Director | 2009-08-04 | CURRENT | 2007-06-14 | Active | |
MODERN BIOSCIENCES LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-05 | Active | |
C-CAPTURE LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
AMAETHON LIMITED | Director | 2009-04-17 | CURRENT | 2003-07-30 | Liquidation | |
AZELLON LTD | Director | 2009-01-05 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
POLAR OLED LTD | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ENCOS LIMITED | Director | 2008-11-13 | CURRENT | 2007-04-23 | Dissolved 2017-04-11 | |
IKSUDA THERAPEUTICS LIMITED | Director | 2008-09-04 | CURRENT | 2007-11-21 | Active | |
DISPERSIA LIMITED | Director | 2008-08-01 | CURRENT | 2006-01-31 | Dissolved 2014-05-27 | |
DYECAT LIMITED | Director | 2008-08-01 | CURRENT | 2005-10-03 | Dissolved 2014-05-06 | |
CHAMELIC LIMITED | Director | 2008-08-01 | CURRENT | 2006-02-16 | Dissolved 2015-08-11 | |
STRUCTURE VISION LIMITED | Director | 2008-08-01 | CURRENT | 2003-03-20 | Active | |
SUSTAINABLE RESOURCE SOLUTIONS LIMITED | Director | 2008-07-25 | CURRENT | 2007-04-30 | Dissolved 2015-07-14 | |
RIO AI LIMITED | Director | 2008-04-09 | CURRENT | 1997-10-01 | Active | |
EMDOT LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
MDL 2016 LIMITED | Director | 2007-02-22 | CURRENT | 2006-02-10 | Dissolved 2018-03-06 | |
SURREY NANOSYSTEMS LIMITED | Director | 2006-11-28 | CURRENT | 1999-06-02 | Active | |
PHARMINOX LIMITED | Director | 2006-09-15 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CAPSANT NEUROTECHNOLOGIES LIMITED | Director | 2006-06-28 | CURRENT | 2002-06-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | ||
Resolutions 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> | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Mr Nicholas Alexander Hawker on 2023-01-01 | ||
Director's details changed for Mr Nicholas Alexander Hawker on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIANLUCA PISANELLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES | |
31/01/22 STATEMENT OF CAPITAL GBP 1125.579 | ||
SH01 | 31/01/22 STATEMENT OF CAPITAL GBP 1125.579 | |
15/12/21 STATEMENT OF CAPITAL GBP 1087.789 | ||
14/01/22 STATEMENT OF CAPITAL GBP 1114.782 | ||
26/11/21 STATEMENT OF CAPITAL GBP 1067.276 | ||
SH01 | 15/12/21 STATEMENT OF CAPITAL GBP 1087.789 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES | |
SH01 | 09/10/20 STATEMENT OF CAPITAL GBP 945.811 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
SH01 | 22/05/20 STATEMENT OF CAPITAL GBP 862.414 | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 05/05/20 STATEMENT OF CAPITAL GBP 861.714 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DUFF GOODLAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
SH01 | 05/09/19 STATEMENT OF CAPITAL GBP 686.335 | |
AP01 | DIRECTOR APPOINTED MR ANDREAS LUSCH | |
RES11 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD AURELE ROY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH01 | 11/10/18 STATEMENT OF CAPITAL GBP 685.335 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/16 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/15 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/14 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/13 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/12 | |
ANNOTATION | Clarification | |
SH01 | 19/01/18 STATEMENT OF CAPITAL GBP 671.812 | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 552.159 | |
SH01 | 19/01/18 STATEMENT OF CAPITAL GBP 671.812 | |
SH01 | 18/01/18 STATEMENT OF CAPITAL GBP 552.159 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/03/2017 | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM02 | Termination of appointment of Stephen Brindle on 2017-07-12 | |
PSC02 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2017-06-23 | |
PSC07 | CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ALBERT JOSEPH MARKUS | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 24/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SINCLAIR BRYON / 01/04/2016 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 548.841 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR GIANLUCA PISANELLO | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 160 | |
RP04 | SECOND FILING WITH MUD 08/03/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 08/03/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 08/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 548.841 | |
AR01 | 08/03/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 08/03/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR RONALD AURELE ROY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM INSTITUTE OF ADVANCED TECHNOLOGY OXFORD UNIVERSITY BEGBROKE SCIENCE PARK WOODSTOCK ROAD YARNTON OXFORDSHIRE OX5 1PF | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, INSTITUTE OF ADVANCED TECHNOLOGY OXFORD UNIVERSITY BEGBROKE SCIENCE PARK, WOODSTOCK ROAD, YARNTON, OXFORDSHIRE, OX5 1PF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 701.3 | |
SH01 | 13/08/15 STATEMENT OF CAPITAL GBP 701.30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KILGOUR | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/08/2015 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 343.892 | |
AR01 | 08/03/15 FULL LIST | |
AR01 | 08/03/15 FULL LIST | |
AR01 | 08/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID SINCLAIR BRYON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM ROOM 9 CHRISTIAN BUILDING BEGBROKE SCIENCE PARK, BEGBROKE HILL YARNTON KIDLINGTON OXFORDSHIRE OX5 1PF | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM, ROOM 9 CHRISTIAN BUILDING, BEGBROKE SCIENCE PARK, BEGBROKE HILL YARNTON, KIDLINGTON, OXFORDSHIRE, OX5 1PF | |
RES15 | CHANGE OF NAME 08/04/2014 | |
CERTNM | COMPANY NAME CHANGED OXYNTIX LIMITED CERTIFICATE ISSUED ON 09/05/14 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 343.892 | |
AR01 | 08/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRINDLE / 20/12/2013 | |
AR01 | 08/03/14 FULL LIST | |
RES01 | ADOPT ARTICLES 11/10/2013 | |
SH01 | 30/12/13 STATEMENT OF CAPITAL GBP 343.89 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 18/10/13 STATEMENT OF CAPITAL GBP 326.950 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM IP GROUP PLC 24 CORNHILL LONDON EC2 3VN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM, IP GROUP PLC, 24 CORNHILL, LONDON, EC2 3VN | |
AR01 | 08/03/13 FULL LIST | |
AR01 | 08/03/13 FULL LIST | |
AR01 | 08/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEPHEN BRINDLE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER HAWKER | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR HUGH LOWELL KILGOUR | |
AP01 | DIRECTOR APPOINTED PROFESSOR YIANNIS VENTIKOS | |
SH01 | 01/02/13 STATEMENT OF CAPITAL GBP 160 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRINDLE / 02/01/2012 | |
AR01 | 08/03/12 FULL LIST | |
AR01 | 08/03/12 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIVISION OF SHARES 30/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM WILLOW COURT 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM, WILLOW COURT 7 WEST WAY, BOTLEY, OXFORD, OXFORDSHIRE, OX2 0JB, UNITED KINGDOM | |
RES15 | CHANGE OF NAME 23/03/2011 | |
CERTNM | COMPANY NAME CHANGED JC TECHCO 144 LIMITED CERTIFICATE ISSUED ON 29/03/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
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
|
|
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
FIRST LIGHT FUSION LIMITED owns 1 domain names.
oxyntix.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85432000 | Signal generators, electrical | |||
85432000 | Signal generators, electrical | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
90261029 | Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators) | |||
90261029 | Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators) | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
90241080 | ||||
90241080 | ||||
85432000 | Signal generators, electrical | |||
85432000 | Signal generators, electrical | |||
73030010 | Tubes and pipes of a kind used in pressure systems, of cast iron | |||
85321000 | Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors" | |||
85321000 | Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors" | |||
85432000 | Signal generators, electrical | |||
73110099 | Containers 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) | |||
85353010 | Isolating switches and make-and-break switches, for a voltage > 1.000 V but < 72,5 kV | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | |||
84811005 | Pressure-reducing valves combined with filters or lubricators | |||
85322500 | Fixed electrical capacitors, dielectric of paper or plastics (excl. power capacitors) | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
90292090 | Stroboscopes | |||
85322900 | Fixed 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
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. |