About

Registered Number: 05679156
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Magdalen Centre 1 Robert Robinson Avenue, Oxford Science Park, Oxford, Oxon, OX4 4GA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.