About

Registered Number: 01809129
Date of Incorporation: 16/04/1984 (40 years ago)
Company Status: Active
Registered Address: 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH

 

Based in Abingdon, Oxfordshire, Probabilistic Risk Assessments Ltd was registered on 16 April 1984, it's status is listed as "Active". The company has 7 directors listed. We do not know the number of employees at Probabilistic Risk Assessments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLYMAN, Ernest N/A 01 December 1995 1
LILLYMAN, Kathleen 18 October 1994 01 December 1995 1
LONDON, Edward Selwyn N/A 20 April 1995 1
SPRATT, Roger Charles, Doctor 15 May 1997 11 April 2002 1
STANSFIELD, Beverley Ann 01 December 1995 11 April 2002 1
STANSFIELD, John Robin 04 October 1995 11 April 2002 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 04 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 14 December 2018
AP03 - Appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 18 May 2012
CH03 - Change of particulars for secretary 28 March 2012
AD01 - Change of registered office address 26 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 26 January 2003
225 - Change of Accounting Reference Date 23 April 2002
RESOLUTIONS - N/A 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
AA - Annual Accounts 21 August 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 13 January 1997
395 - Particulars of a mortgage or charge 05 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1996
363s - Annual Return 16 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
AA - Annual Accounts 11 December 1995
288 - N/A 01 November 1995
288 - N/A 26 May 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 11 January 1995
288 - N/A 08 December 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 12 March 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 08 May 1992
363b - Annual Return 30 January 1992
287 - Change in situation or address of Registered Office 30 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1991
AA - Annual Accounts 23 May 1991
363a - Annual Return 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
363 - Annual Return 23 February 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 21 June 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 18 March 1988
363 - Annual Return 04 April 1987
AA - Annual Accounts 29 October 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.