Based in Oxford, Oxon, Prosonix Ltd was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at this company. The business has 12 directors listed as Bush, Andrew James, Frankel, Matthew, Assaraf, Laurent, Chaoui Roulleau, Mounia, Combalbert, Jean, Condella, Frank, Cunningham, Kenneth, Dr, De Graaf, Edwin, Miles, Cecile Henriette Marie Louise, Naegler, Karl, Naegler, Karl, Ruecroft, Graham, Dr at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASSARAF, Laurent | 30 August 2011 | 13 July 2012 | 1 |
CHAOUI ROULLEAU, Mounia | 25 April 2013 | 15 June 2015 | 1 |
COMBALBERT, Jean | 13 July 2012 | 24 April 2013 | 1 |
CONDELLA, Frank | 17 July 2013 | 01 July 2014 | 1 |
CUNNINGHAM, Kenneth, Dr | 01 August 2011 | 15 June 2015 | 1 |
DE GRAAF, Edwin | 01 July 2011 | 15 June 2015 | 1 |
MILES, Cecile Henriette Marie Louise | 26 June 2013 | 15 June 2015 | 1 |
NAEGLER, Karl | 21 May 2012 | 15 June 2015 | 1 |
NAEGLER, Karl | 01 July 2011 | 30 August 2011 | 1 |
RUECROFT, Graham, Dr | 11 April 2006 | 23 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSH, Andrew James | 01 October 2012 | 21 January 2016 | 1 |
FRANKEL, Matthew | 21 January 2016 | 05 September 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 09 June 2020 | |
PSC05 - N/A | 28 May 2020 | |
DS01 - Striking off application by a company | 28 May 2020 | |
CS01 - N/A | 20 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AA - Annual Accounts | 09 May 2019 | |
CS01 - N/A | 24 January 2019 | |
TM02 - Termination of appointment of secretary | 05 September 2018 | |
AA - Annual Accounts | 14 June 2018 | |
PARENT_ACC - N/A | 14 June 2018 | |
GUARANTEE2 - N/A | 14 June 2018 | |
AGREEMENT2 - N/A | 14 June 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 01 June 2017 | |
RESOLUTIONS - N/A | 09 March 2017 | |
SH01 - Return of Allotment of shares | 03 March 2017 | |
RESOLUTIONS - N/A | 02 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 March 2017 | |
SH19 - Statement of capital | 02 March 2017 | |
CAP-SS - N/A | 02 March 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 21 September 2016 | |
TM01 - Termination of appointment of director | 12 May 2016 | |
TM01 - Termination of appointment of director | 12 May 2016 | |
AR01 - Annual Return | 03 February 2016 | |
TM02 - Termination of appointment of secretary | 03 February 2016 | |
AP03 - Appointment of secretary | 03 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 February 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
AA - Annual Accounts | 30 December 2015 | |
RESOLUTIONS - N/A | 03 September 2015 | |
SH01 - Return of Allotment of shares | 03 September 2015 | |
AP01 - Appointment of director | 02 September 2015 | |
AP01 - Appointment of director | 02 September 2015 | |
AA01 - Change of accounting reference date | 17 August 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
AR01 - Annual Return | 04 February 2015 | |
SH01 - Return of Allotment of shares | 28 January 2015 | |
CH01 - Change of particulars for director | 27 January 2015 | |
AA - Annual Accounts | 31 August 2014 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
AR01 - Annual Return | 30 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
RP04 - N/A | 15 November 2013 | |
AA - Annual Accounts | 09 October 2013 | |
AP01 - Appointment of director | 16 August 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AP01 - Appointment of director | 07 May 2013 | |
TM01 - Termination of appointment of director | 07 May 2013 | |
AR01 - Annual Return | 08 February 2013 | |
TM01 - Termination of appointment of director | 30 November 2012 | |
MEM/ARTS - N/A | 23 November 2012 | |
SH01 - Return of Allotment of shares | 20 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 20 November 2012 | |
AP03 - Appointment of secretary | 09 November 2012 | |
AD01 - Change of registered office address | 09 November 2012 | |
TM02 - Termination of appointment of secretary | 09 November 2012 | |
AA - Annual Accounts | 31 October 2012 | |
AP01 - Appointment of director | 23 August 2012 | |
AP01 - Appointment of director | 06 August 2012 | |
TM01 - Termination of appointment of director | 27 July 2012 | |
RESOLUTIONS - N/A | 10 July 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 July 2012 | |
TM01 - Termination of appointment of director | 10 July 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AP01 - Appointment of director | 08 November 2011 | |
AP01 - Appointment of director | 02 November 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
SH01 - Return of Allotment of shares | 10 August 2011 | |
AP01 - Appointment of director | 09 August 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
RESOLUTIONS - N/A | 29 June 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 June 2011 | |
CAP-SS - N/A | 29 June 2011 | |
SH19 - Statement of capital | 29 June 2011 | |
SH01 - Return of Allotment of shares | 08 March 2011 | |
AR01 - Annual Return | 15 February 2011 | |
RESOLUTIONS - N/A | 14 January 2011 | |
CC04 - Statement of companies objects | 14 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 31 December 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2008 | |
123 - Notice of increase in nominal capital | 02 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
RESOLUTIONS - N/A | 20 December 2007 | |
RESOLUTIONS - N/A | 20 December 2007 | |
RESOLUTIONS - N/A | 20 December 2007 | |
RESOLUTIONS - N/A | 20 December 2007 | |
AA - Annual Accounts | 31 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2007 | |
363a - Annual Return | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 February 2007 | |
288b - Notice of resignation of directors or secretaries | 09 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 June 2006 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 31 May 2006 | |
287 - Change in situation or address of Registered Office | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
RESOLUTIONS - N/A | 13 April 2006 | |
RESOLUTIONS - N/A | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
123 - Notice of increase in nominal capital | 13 April 2006 | |
225 - Change of Accounting Reference Date | 30 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
NEWINC - New incorporation documents | 18 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 December 2010 | Fully Satisfied |
N/A |
Debenture | 31 March 2006 | Fully Satisfied |
N/A |
Debenture | 31 March 2006 | Fully Satisfied |
N/A |