About

Registered Number: 02944664
Date of Incorporation: 28/06/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 The Quadrant, Abingdon Science Park, Barton Lane Abingdon, Oxfordshire, OX14 3YS

 

Neo Chemicals & Oxides (Europe) Ltd was founded on 28 June 1994 with its registered office in Barton Lane Abingdon, Oxfordshire, it has a status of "Active". There are 6 directors listed as Brown, Karen Isabelle, Caldwell, Alexander Donald, Hogan, Jeffrey R, Doleman, Paul Andrew, Gundy, Peter Verity, Jackson, Douglas James for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Karen Isabelle 11 July 2003 - 1
CALDWELL, Alexander Donald 09 September 1996 - 1
HOGAN, Jeffrey R 27 June 2016 - 1
DOLEMAN, Paul Andrew 05 October 2004 04 April 2008 1
GUNDY, Peter Verity 28 June 1994 09 September 1996 1
JACKSON, Douglas James 28 June 2013 27 June 2016 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 07 November 2016
AA - Annual Accounts 07 November 2016
RESOLUTIONS - N/A 01 September 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 03 July 2015
AUD - Auditor's letter of resignation 23 January 2015
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 23 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AP01 - Appointment of director 28 June 2013
CERTNM - Change of name certificate 26 June 2013
MISC - Miscellaneous document 11 December 2012
MISC - Miscellaneous document 04 December 2012
AUD - Auditor's letter of resignation 04 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CERTNM - Change of name certificate 25 January 2010
CONNOT - N/A 25 January 2010
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 02 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 06 March 2003
287 - Change in situation or address of Registered Office 12 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2002
363a - Annual Return 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
AA - Annual Accounts 31 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
363a - Annual Return 13 July 2001
287 - Change in situation or address of Registered Office 13 February 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 30 June 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 29 October 1999
363a - Annual Return 26 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 1999
353 - Register of members 14 July 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 02 July 1998
287 - Change in situation or address of Registered Office 19 May 1998
AA - Annual Accounts 29 December 1997
363a - Annual Return 02 July 1997
288c - Notice of change of directors or secretaries or in their particulars 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
AA - Annual Accounts 03 November 1996
363a - Annual Return 02 July 1996
363(353) - N/A 02 July 1996
363(190) - N/A 02 July 1996
AA - Annual Accounts 27 June 1996
288 - N/A 30 June 1995
363x - Annual Return 30 June 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 13 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
NEWINC - New incorporation documents 28 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.