About

Registered Number: 04712793
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Gooch Drive, Southmead Industrial Estate, Didcot, Oxfordshire, OX11 7PR

 

Thames Cryogenics Ltd was registered on 26 March 2003 with its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark 29 November 2003 - 1
O'BRIEN, Vincent Alfred 27 June 2019 22 October 2019 1
VANDORE, John Shepherd 19 June 2003 17 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BAGE, David Henry 01 September 2008 21 October 2009 1
COLL, Patrick William 17 March 2006 01 September 2008 1
MORGAN COLE(NOMINEES)LIMITED 19 June 2003 28 November 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 September 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 05 February 2020
PSC07 - N/A 21 January 2020
RESOLUTIONS - N/A 13 December 2019
SH03 - Return of purchase of own shares 13 December 2019
SH08 - Notice of name or other designation of class of shares 01 November 2019
SH06 - Notice of cancellation of shares 01 November 2019
SH01 - Return of Allotment of shares 01 November 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 08 October 2019
RESOLUTIONS - N/A 05 August 2019
MR01 - N/A 10 July 2019
CS01 - N/A 21 May 2019
PSC04 - N/A 01 May 2019
AA - Annual Accounts 09 January 2019
MR01 - N/A 30 November 2018
MR01 - N/A 23 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 07 April 2017
MR04 - N/A 23 February 2017
MR04 - N/A 23 February 2017
MR01 - N/A 17 October 2016
MR01 - N/A 23 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 February 2014
MR01 - N/A 31 October 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
AR01 - Annual Return 24 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 26 February 2013
MISC - Miscellaneous document 03 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 28 March 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
225 - Change of Accounting Reference Date 24 October 2005
CERTNM - Change of name certificate 10 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 31 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 April 2004
363s - Annual Return 26 April 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 25 March 2004
123 - Notice of increase in nominal capital 25 March 2004
395 - Particulars of a mortgage or charge 20 March 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Outstanding

N/A

A registered charge 26 November 2018 Outstanding

N/A

A registered charge 22 October 2018 Outstanding

N/A

A registered charge 14 October 2016 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

Legal mortgage 26 July 2005 Fully Satisfied

N/A

Debenture 17 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.