ATLANTIC NANOSYSTEMS LTD

Register to unlock more data on OkredoRegister

ATLANTIC NANOSYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07523447

Incorporation date

09/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-7 Citibase New Barclay House, 234 Botley Road, Oxford OX2 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2011)
dot icon30/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon24/02/2026
Certificate of change of name
dot icon21/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon28/10/2025
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon24/09/2025
Change of details for Mr Dave Hodgson as a person with significant control on 2025-09-05
dot icon24/09/2025
Director's details changed for Mr Dave Hodgson on 2025-09-16
dot icon09/09/2025
Termination of appointment of Hamish Alexander Laing as a director on 2025-09-05
dot icon09/09/2025
Termination of appointment of Alex Reip as a director on 2025-09-05
dot icon09/09/2025
Appointment of Mr Dave Hodgson as a director on 2025-09-05
dot icon09/09/2025
Cessation of Nicholas Cross as a person with significant control on 2025-09-05
dot icon09/09/2025
Notification of Dave Hodgson as a person with significant control on 2025-09-05
dot icon09/09/2025
Registered office address changed from Unit 11 Blacklands Way Abingdon Business Park Abingdon OX14 1DY United Kingdom to 6-7 Citibase New Barclay House 234 Botley Road Oxford OX2 0HP on 2025-09-09
dot icon06/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Statement of capital following an allotment of shares on 2024-11-26
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-02-17
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon10/04/2025
Statement of capital following an allotment of shares on 2024-10-30
dot icon10/04/2025
Statement of capital following an allotment of shares on 2024-11-20
dot icon08/04/2025
Termination of appointment of Nicholas John Cross as a director on 2025-03-28
dot icon08/04/2025
Termination of appointment of Ian Adrian David Russell as a director on 2025-03-28
dot icon18/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-09 with updates
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon24/04/2023
Confirmation statement made on 2023-03-09 with updates
dot icon19/04/2023
Resolutions
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Resolutions
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-06
dot icon24/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Termination of appointment of Ian Cameron Purves as a director on 2021-04-27
dot icon18/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon04/11/2020
Termination of appointment of Mark Andrew Evans as a director on 2020-10-30
dot icon21/09/2020
Resolutions
dot icon19/08/2020
Resolutions
dot icon16/07/2020
Appointment of Mr Ian Adrian David Russell as a director on 2020-06-26
dot icon14/07/2020
Notification of Nicholas Cross as a person with significant control on 2020-07-10
dot icon14/07/2020
Withdrawal of a person with significant control statement on 2020-07-14
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-09 with updates
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon14/11/2019
Resolutions
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon20/02/2019
Director's details changed for Mr Alex Reip on 2019-02-18
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-11-27
dot icon20/12/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon06/12/2018
Director's details changed for Nicholas John Cross on 2018-12-06
dot icon06/12/2018
Registered office address changed from G53W R12 Rutherford Appleton Laboratory Harwell Innovation Campus Didcot Oxon OX11 0QX to Unit 11 Blacklands Way Abingdon Business Park Abingdon OX14 1DY on 2018-12-06
dot icon20/11/2018
Resolutions
dot icon17/08/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon01/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/07/2018
Resolutions
dot icon03/07/2018
Appointment of Mr Ian Cameron Purves as a director on 2018-06-22
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon06/04/2018
Appointment of Hamish Alexander Laing as a director on 2018-03-14
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon05/04/2018
Notification of a person with significant control statement
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon05/04/2018
Appointment of Nicholas John Cross as a director on 2018-03-14
dot icon05/04/2018
Cessation of David Barnett Kogan as a person with significant control on 2018-03-14
dot icon05/04/2018
Termination of appointment of Lawrence Price as a director on 2018-03-16
dot icon05/04/2018
Termination of appointment of Krishna Joseph Biltoo as a director on 2018-03-16
dot icon05/04/2018
Termination of appointment of Jason Mark Tyrrell as a director on 2018-03-16
dot icon05/04/2018
Termination of appointment of David Barnett Kogan as a director on 2018-03-16
dot icon29/03/2018
Resolutions
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon16/02/2017
Statement of capital following an allotment of shares on 2016-01-20
dot icon14/02/2017
Director's details changed for Mr Lawrence Price on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Alex Reip on 2017-02-14
dot icon06/06/2016
Appointment of Mr Mark Andrew Evans as a director on 2016-06-01
dot icon06/06/2016
Appointment of Mr Alex Reip as a director on 2016-06-01
dot icon16/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon12/08/2015
Termination of appointment of David Francis Gahan as a director on 2015-08-10
dot icon11/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Termination of appointment of Mark Andrew Evans as a director on 2015-02-24
dot icon18/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon05/02/2015
Registered office address changed from European Space Agency Business Incubation Centre Harwell, Atlas Building, Harwell Didcot Oxfordshire OX11 0QX to G53W R12 Rutherford Appleton Laboratory Harwell Innovation Campus Didcot Oxon OX11 0QX on 2015-02-05
dot icon09/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon19/02/2014
Termination of appointment of Jon Horbaly as a director
dot icon19/02/2014
Termination of appointment of Mark Andrew Evans as a secretary
dot icon30/01/2014
Appointment of Mr David Francis Gahan as a director
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/09/2013
Appointment of Mr David Barnett Kogan as a director
dot icon08/04/2013
Resolutions
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon26/11/2012
Appointment of Mr Jon Franklin Horbaly as a director
dot icon26/11/2012
Appointment of Mr Krishna Joseph Biltoo as a director
dot icon14/11/2012
Resolutions
dot icon07/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon21/08/2012
Registered office address changed from Grey Gables Chapel Lane, North Leigh Witney OX29 6SD United Kingdom on 2012-08-21
dot icon16/08/2012
Appointment of Mr Lawrence Price as a director
dot icon16/08/2012
Appointment of Jason Mark Tyrrell as a director
dot icon13/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon26/10/2011
Certificate of change of name
dot icon21/10/2011
Resolutions
dot icon09/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+271.02 % *

* during past year

Cash in Bank

£356,881.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
420.45K
-
0.00
250.01K
-
2022
7
451.40K
-
0.00
96.19K
-
2023
7
732.10K
-
0.00
356.88K
-
2023
7
732.10K
-
0.00
356.88K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

732.10K £Ascended62.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.88K £Ascended271.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyrrell, Jason Mark
Director
24/07/2012 - 16/03/2018
12
Russell, Ian Adrian David
Director
26/06/2020 - 28/03/2025
11
Purves, Ian Cameron
Director
22/06/2018 - 27/04/2021
-
Kogan, David Barnett
Director
01/09/2013 - 16/03/2018
23
Biltoo, Krishna Joseph
Director
01/11/2012 - 16/03/2018
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLANTIC NANOSYSTEMS LTD

ATLANTIC NANOSYSTEMS LTD is an(a) Active company incorporated on 09/02/2011 with the registered office located at 6-7 Citibase New Barclay House, 234 Botley Road, Oxford OX2 0HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC NANOSYSTEMS LTD?

toggle

ATLANTIC NANOSYSTEMS LTD is currently Active. It was registered on 09/02/2011 .

Where is ATLANTIC NANOSYSTEMS LTD located?

toggle

ATLANTIC NANOSYSTEMS LTD is registered at 6-7 Citibase New Barclay House, 234 Botley Road, Oxford OX2 0HP.

What does ATLANTIC NANOSYSTEMS LTD do?

toggle

ATLANTIC NANOSYSTEMS LTD operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does ATLANTIC NANOSYSTEMS LTD have?

toggle

ATLANTIC NANOSYSTEMS LTD had 7 employees in 2023.

What is the latest filing for ATLANTIC NANOSYSTEMS LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-09 with updates.