APTUIT (POTTERS BAR) LIMITED

Register to unlock more data on OkredoRegister

APTUIT (POTTERS BAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06295041

Incorporation date

27/06/2007

Size

Full

Contacts

Registered address

Registered address

111 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon29/05/2025
Application to strike the company off the register
dot icon30/04/2025
Termination of appointment of Krisztina Petreczky as a secretary on 2025-04-30
dot icon02/01/2025
Termination of appointment of Craig Johnstone as a director on 2024-12-31
dot icon30/08/2024
Appointment of Dr Krisztina Petreczky as a secretary on 2024-08-30
dot icon30/08/2024
Termination of appointment of Mary Abdul as a secretary on 2024-08-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon22/03/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Solvency Statement dated 01/03/24
dot icon04/03/2024
Statement by Directors
dot icon04/03/2024
Statement of capital on 2024-03-04
dot icon12/01/2024
Register(s) moved to registered inspection location 95 Park Drive Milton Abingdon OX14 4RY
dot icon11/01/2024
Register inspection address has been changed to 95 Park Drive Milton Abingdon OX14 4RY
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon02/06/2023
Termination of appointment of Ciriaco Maraschiello as a director on 2023-05-31
dot icon02/06/2023
Appointment of Dr Craig Johnstone as a director on 2023-05-31
dot icon30/03/2023
Termination of appointment of Ralph Enno Spillner as a director on 2023-03-28
dot icon07/12/2022
Termination of appointment of Christian Dargel as a secretary on 2022-11-15
dot icon07/12/2022
Appointment of Mary Abdul as a secretary on 2022-11-15
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Appointment of Dr Adam Stoten as a director on 2022-07-28
dot icon02/09/2022
Termination of appointment of Christophe Muller as a director on 2022-08-05
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon12/08/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon13/04/2021
Termination of appointment of Ranjeet Singh Sagoo as a secretary on 2021-04-13
dot icon13/04/2021
Appointment of Dr Christian Dargel as a secretary on 2021-04-13
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Change of details for Evotec Ag as a person with significant control on 2019-03-29
dot icon05/08/2019
Appointment of Mr Ranjeet Singh Sagoo as a secretary on 2019-08-01
dot icon05/08/2019
Termination of appointment of Christian Dargel as a secretary on 2019-07-31
dot icon05/08/2019
Appointment of Mr Ciriaco Maraschiello as a director on 2019-08-01
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon11/02/2019
Appointment of Dr Christophe Muller as a director on 2019-01-01
dot icon11/02/2019
Termination of appointment of Craig Johnstone as a director on 2019-01-01
dot icon11/02/2019
Appointment of Dr Craig Johnstone as a director on 2019-01-01
dot icon11/02/2019
Termination of appointment of Mario Eugenio Cosimino Polywka as a director on 2019-01-01
dot icon15/08/2018
Accounts for a small company made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon29/06/2018
Notification of Evotec Ag as a person with significant control on 2017-08-11
dot icon29/06/2018
Cessation of Aptuit Holdings as a person with significant control on 2017-08-11
dot icon09/10/2017
Termination of appointment of Jonathan Howard Goldman as a director on 2017-09-30
dot icon21/08/2017
Appointment of Dr Christian Dargel as a secretary on 2017-08-11
dot icon21/08/2017
Appointment of Mr Ralph Enno Spillner as a director on 2017-08-11
dot icon21/08/2017
Appointment of Dr Mario Eugenio Cosimino Polywka as a director on 2017-08-11
dot icon15/08/2017
Termination of appointment of Kurt Eric Dinkelacker as a director on 2017-08-11
dot icon15/08/2017
Termination of appointment of John Fikre as a director on 2017-08-11
dot icon15/08/2017
Termination of appointment of John Fikre as a secretary on 2017-08-11
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon13/07/2017
Notification of Aptuit Holdings as a person with significant control on 2016-05-05
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/05/2017
Satisfaction of charge 1 in full
dot icon28/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon24/06/2016
Resolutions
dot icon08/06/2016
Appointment of Mr John Fikre as a director on 2016-05-06
dot icon08/06/2016
Appointment of Mr Kurt Eric Dinkelacker as a director on 2016-05-06
dot icon08/06/2016
Appointment of Mr Jonathan Howard Goldman as a director on 2016-05-06
dot icon07/06/2016
Appointment of Mr John Fikre as a secretary on 2016-05-06
dot icon06/06/2016
Termination of appointment of Mark Rowland Clement as a secretary on 2016-05-06
dot icon06/06/2016
Termination of appointment of Robert William Hayes as a director on 2016-05-06
dot icon06/06/2016
Termination of appointment of Mark Rowland Clement as a director on 2016-05-06
dot icon06/06/2016
Termination of appointment of Mark Saunders as a director on 2016-05-06
dot icon06/06/2016
Registered office address changed from 16-17 Station Close Potters Bar Hertfordshire EN6 1TL to 111 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RZ on 2016-06-06
dot icon01/06/2016
Sub-division of shares on 2016-05-06
dot icon01/06/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon26/05/2016
Resolutions
dot icon26/05/2016
Change of name notice
dot icon14/05/2016
Satisfaction of charge 062950410002 in full
dot icon06/01/2016
Termination of appointment of Ana Cristina Freire as a director on 2015-12-16
dot icon04/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Appointment of Mr Robert William Hayes as a director on 2015-02-19
dot icon17/11/2015
Registration of charge 062950410002, created on 2015-10-28
dot icon02/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon03/06/2015
Appointment of Mr Mark Rowland Clement as a secretary on 2015-02-19
dot icon02/06/2015
Appointment of Mr Mark Rowland Clement as a director on 2015-02-19
dot icon13/04/2015
Accounts for a small company made up to 2014-06-30
dot icon23/03/2015
Termination of appointment of Richard Bryn Williams as a director on 2015-02-19
dot icon23/03/2015
Termination of appointment of Simon Gaisford as a director on 2015-02-19
dot icon23/03/2015
Termination of appointment of Richard Bryn Williams as a secretary on 2015-02-19
dot icon29/10/2014
Termination of appointment of Abdul Waseh Basit as a director on 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon26/09/2014
Appointment of Dr Simon Gaisford as a director on 2014-03-27
dot icon25/09/2014
Appointment of Dr Ana Cristina Freire as a director on 2014-03-27
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon16/07/2013
Secretary's details changed for Richard Bryn Williams on 2013-07-01
dot icon16/07/2013
Director's details changed for Professor Abdul Waseh Basit on 2013-07-01
dot icon16/07/2013
Director's details changed for Mark Saunders on 2013-07-01
dot icon16/07/2013
Director's details changed for Richard Bryn Williams on 2013-07-01
dot icon16/07/2013
Registered office address changed from 16-17 Station Close Potters Bar Herts EN6 1TL United Kingdom on 2013-07-16
dot icon05/07/2013
Termination of appointment of Simon Gaisford as a director
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon24/01/2013
Full accounts made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon15/02/2012
Full accounts made up to 2011-06-30
dot icon06/10/2011
Appointment of Professor Abdul Waseh Basit as a director
dot icon05/10/2011
Termination of appointment of Kenneth Caldicott as a director
dot icon05/10/2011
Appointment of Richard Bryn Williams as a secretary
dot icon05/10/2011
Termination of appointment of Andrew Williams as a secretary
dot icon26/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon25/03/2011
Registered office address changed from Tredomen Business and Technology Centre Tredomen Business Park Ystrad Mynach Hengoed CF82 7FN on 2011-03-25
dot icon15/03/2011
Director's details changed for Simon Gainsford on 2011-03-15
dot icon14/12/2010
Full accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon20/07/2010
Director's details changed for Dr Kenneth Caldicott on 2010-06-27
dot icon20/07/2010
Director's details changed for Simon Gainsford on 2010-06-27
dot icon20/07/2010
Director's details changed for Mark Saunders on 2010-06-27
dot icon11/03/2010
Accounts for a small company made up to 2009-06-30
dot icon01/02/2010
Certificate of change of name
dot icon01/02/2010
Change of name notice
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2009
Return made up to 27/06/09; full list of members
dot icon23/07/2009
Director's change of particulars / richard williams / 26/05/2009
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/07/2008
Return made up to 27/06/08; full list of members
dot icon25/07/2008
Secretary's change of particulars / andrew williams / 27/05/2008
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon14/08/2007
Ad 01/08/07--------- £ si 169998@1=169998 £ ic 2/170000
dot icon14/08/2007
Nc inc already adjusted 01/08/07
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon27/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Craig
Director
31/05/2023 - 31/12/2024
5
Spillner, Ralph Enno
Director
11/08/2017 - 28/03/2023
5
Muller, Christophe, Dr
Director
01/01/2019 - 05/08/2022
3
Dargel, Christian, Dr
Secretary
13/04/2021 - 15/11/2022
-
Abdul, Mary
Secretary
15/11/2022 - 30/08/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APTUIT (POTTERS BAR) LIMITED

APTUIT (POTTERS BAR) LIMITED is an(a) Dissolved company incorporated on 27/06/2007 with the registered office located at 111 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4RZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APTUIT (POTTERS BAR) LIMITED?

toggle

APTUIT (POTTERS BAR) LIMITED is currently Dissolved. It was registered on 27/06/2007 and dissolved on 26/08/2025.

Where is APTUIT (POTTERS BAR) LIMITED located?

toggle

APTUIT (POTTERS BAR) LIMITED is registered at 111 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4RZ.

What does APTUIT (POTTERS BAR) LIMITED do?

toggle

APTUIT (POTTERS BAR) LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for APTUIT (POTTERS BAR) LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.