CAPRICORN CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CAPRICORN CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149637

Incorporation date

23/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-9c Thorpe Close, Banbury, Oxfordshire OX16 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Second filing of Confirmation Statement dated 2024-02-07
dot icon07/02/2024
07/02/24 Statement of Capital gbp 209.4
dot icon09/12/2023
Memorandum and Articles of Association
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon09/12/2023
Resolutions
dot icon24/11/2023
Termination of appointment of Patricia Oliver as a secretary on 2023-11-21
dot icon24/11/2023
Appointment of Mr Graham Leigh Reed as a director on 2023-11-21
dot icon24/11/2023
Termination of appointment of Mark James Coleman as a director on 2023-11-21
dot icon24/11/2023
Termination of appointment of Frank William Oliver as a director on 2023-11-21
dot icon24/11/2023
Termination of appointment of Patricia Oliver as a director on 2023-11-21
dot icon24/11/2023
Notification of Capricorn Controls Holdings Limited as a person with significant control on 2023-11-21
dot icon24/11/2023
Cessation of Frank William Oliver as a person with significant control on 2023-11-21
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon28/06/2018
Resolutions
dot icon28/02/2018
Sub-division of shares on 2018-02-20
dot icon26/02/2018
Resolutions
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon19/02/2018
Statement of capital following an allotment of shares on 2002-01-16
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon08/02/2017
Appointment of Mr Richard Edward Heath as a director on 2017-01-01
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon08/02/2012
Director's details changed for Frank William Oliver on 2012-02-08
dot icon08/02/2012
Director's details changed for Mark James Coleman on 2011-05-27
dot icon08/02/2012
Director's details changed for Patricia Oliver on 2012-02-08
dot icon08/02/2012
Secretary's details changed for Patricia Oliver on 2012-02-08
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mark James Coleman on 2010-02-10
dot icon10/02/2010
Director's details changed for Patricia Oliver on 2010-02-10
dot icon10/02/2010
Director's details changed for Frank William Oliver on 2010-02-10
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 07/02/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 07/02/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 07/02/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 07/02/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 07/02/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/02/2004
Return made up to 07/02/04; full list of members
dot icon22/03/2003
Return made up to 07/02/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Return made up to 07/02/02; full list of members
dot icon25/01/2002
Memorandum and Articles of Association
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon27/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/04/2001
Registered office changed on 03/04/01 from: 16 thorpe way banbury oxon OX16 8SP
dot icon03/04/2001
Return made up to 23/01/01; no change of members
dot icon03/04/2001
Location of debenture register address changed
dot icon16/01/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon08/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon09/02/2000
Return made up to 23/01/00; full list of members
dot icon05/01/2000
Accounts for a dormant company made up to 1999-02-28
dot icon08/04/1999
Return made up to 23/01/99; no change of members
dot icon29/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon23/07/1998
Memorandum and Articles of Association
dot icon21/07/1998
Certificate of change of name
dot icon18/04/1998
Return made up to 23/01/98; no change of members
dot icon19/11/1997
Accounts for a dormant company made up to 1997-02-28
dot icon01/02/1997
Return made up to 23/01/97; full list of members
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New secretary appointed;new director appointed
dot icon16/02/1996
Registered office changed on 16/02/96 from: penrose house 67 hightown road banbury oxfordshire OX16 9BE
dot icon16/02/1996
Accounting reference date notified as 28/02
dot icon16/02/1996
Ad 24/01/96--------- £ si 99@1=99 £ ic 1/100
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Registered office changed on 15/02/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon23/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
740.96K
-
0.00
554.20K
-
2022
10
911.25K
-
0.00
663.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Frank William
Director
24/01/1996 - 21/11/2023
1
Heath, Richard Edward
Director
01/01/2017 - Present
1
Oliver, Patricia
Secretary
24/01/1996 - 21/11/2023
-
Reed, Graham Leigh
Director
21/11/2023 - Present
-
Coleman, Mark James
Director
01/07/2001 - 21/11/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPRICORN CONTROLS LIMITED

CAPRICORN CONTROLS LIMITED is an(a) Active company incorporated on 23/01/1996 with the registered office located at Unit 1-9c Thorpe Close, Banbury, Oxfordshire OX16 4SW. There are currently 2 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 CAPRICORN CONTROLS LIMITED?

toggle

CAPRICORN CONTROLS LIMITED is currently Active. It was registered on 23/01/1996 .

Where is CAPRICORN CONTROLS LIMITED located?

toggle

CAPRICORN CONTROLS LIMITED is registered at Unit 1-9c Thorpe Close, Banbury, Oxfordshire OX16 4SW.

What does CAPRICORN CONTROLS LIMITED do?

toggle

CAPRICORN CONTROLS LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for CAPRICORN CONTROLS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with no updates.