About

Registered Number: 02591191
Date of Incorporation: 13/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire, OX9 3XA

 

Industrial Physics Product Integrity Ltd was founded on 13 March 1991 with its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". Lindemann, Douglas John, Hanks, Stephen Edward, Cummings, Bryan, Higgs, Philippa, Rutter, Ronald are listed as the directors of the organisation. 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
LINDEMANN, Douglas John 31 January 2017 - 1
CUMMINGS, Bryan 13 May 1991 31 January 2017 1
HIGGS, Philippa 13 May 1991 14 January 1998 1
RUTTER, Ronald 13 May 1991 01 July 2001 1
Secretary Name Appointed Resigned Total Appointments
HANKS, Stephen Edward 09 February 1999 31 January 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 May 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
MR01 - N/A 13 November 2018
MR01 - N/A 13 November 2018
MR01 - N/A 08 November 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 16 April 2018
MR01 - N/A 31 October 2017
MR01 - N/A 31 October 2017
MR01 - N/A 31 October 2017
MR01 - N/A 30 October 2017
RESOLUTIONS - N/A 20 October 2017
CC04 - Statement of companies objects 20 October 2017
PSC07 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
MR04 - N/A 12 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
AA - Annual Accounts 29 March 2010
AA01 - Change of accounting reference date 03 March 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 13 March 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 25 March 2002
CERTNM - Change of name certificate 21 March 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 15 April 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
AA - Annual Accounts 15 February 1999
363b - Annual Return 21 April 1998
363(287) - N/A 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AA - Annual Accounts 04 March 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
287 - Change in situation or address of Registered Office 08 August 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 08 April 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 11 March 1996
363s - Annual Return 24 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
RESOLUTIONS - N/A 18 August 1994
MEM/ARTS - N/A 18 August 1994
395 - Particulars of a mortgage or charge 10 August 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 31 January 1994
CERTNM - Change of name certificate 27 January 1994
CERTNM - Change of name certificate 27 January 1994
287 - Change in situation or address of Registered Office 20 July 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 11 January 1993
SA - Shares agreement 01 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 01 June 1992
88(2)P - N/A 20 May 1992
363s - Annual Return 06 May 1992
RESOLUTIONS - N/A 07 January 1992
123 - Notice of increase in nominal capital 07 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1991
RESOLUTIONS - N/A 25 June 1991
RESOLUTIONS - N/A 25 June 1991
287 - Change in situation or address of Registered Office 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
123 - Notice of increase in nominal capital 25 June 1991
NEWINC - New incorporation documents 13 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 23 October 2017 Outstanding

N/A

A registered charge 23 October 2017 Outstanding

N/A

A registered charge 23 October 2017 Outstanding

N/A

A registered charge 23 October 2017 Fully Satisfied

N/A

Single debenture 03 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.