About

Registered Number: 02590014
Date of Incorporation: 08/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 5 Thame Park Business Centre, Wenman Road, Thame, Oxon, OX9 3FR

 

Based in Oxon, Photo-sonics International Ltd was established in 1991, it's status at Companies House is "Active". There are 7 directors listed for Photo-sonics International Ltd in the Companies House registry. The business currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Simon Arthur 01 March 2015 - 1
KIEL, Conrad 07 November 2016 - 1
KIEL III, John Philip 20 November 2002 - 1
TREESUWAN, Kathryn 30 September 1991 - 1
KIEL, John Philip 30 September 1991 13 August 2014 1
LEPELLEY, Michael 20 November 2002 27 August 2020 1
NEAL, Alan Richard 09 August 1991 29 February 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 27 November 2019
CH01 - Change of particulars for director 30 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 06 November 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 29 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
353 - Register of members 04 December 2007
AA - Annual Accounts 29 November 2007
353 - Register of members 30 April 2007
363a - Annual Return 22 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 16 February 2005
MISC - Miscellaneous document 02 September 2004
AUD - Auditor's letter of resignation 17 August 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 19 January 2004
288a - Notice of appointment of directors or secretaries 13 March 2003
363s - Annual Return 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 09 January 2003
287 - Change in situation or address of Registered Office 16 September 2002
MISC - Miscellaneous document 17 June 2002
AUD - Auditor's letter of resignation 17 June 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 28 January 2002
287 - Change in situation or address of Registered Office 04 April 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 01 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1999
AA - Annual Accounts 11 December 1998
363a - Annual Return 24 March 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 23 February 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 20 February 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 01 March 1993
AA - Annual Accounts 21 January 1993
287 - Change in situation or address of Registered Office 01 October 1992
363s - Annual Return 19 March 1992
395 - Particulars of a mortgage or charge 14 November 1991
RESOLUTIONS - N/A 03 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1991
123 - Notice of increase in nominal capital 03 October 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
CERTNM - Change of name certificate 12 August 1991
CERTNM - Change of name certificate 12 August 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 06 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.