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.
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 |
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 |
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 |