CELOXICA LIMITED

Register to unlock more data on OkredoRegister

CELOXICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03209209

Incorporation date

07/06/1996

Size

Small

Contacts

Registered address

Registered address

21a Conduit Place Conduit Place, London W2 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1996)
dot icon20/10/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon12/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon15/01/2023
Registered office address changed from 20 Craven Terrace London W2 3QH to 21a Conduit Place Conduit Place London W2 1HS on 2023-01-16
dot icon15/11/2022
Accounts for a small company made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon09/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon10/11/2020
Accounts for a small company made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon16/04/2019
Registration of charge 032092090008, created on 2019-04-12
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon18/04/2017
Registration of charge 032092090007, created on 2017-03-31
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon17/02/2016
Secretary's details changed for Mr Antoine Rescourio on 2016-02-16
dot icon16/02/2016
Director's details changed for Mr Antoine Marc Vincent Rescourio on 2016-02-16
dot icon16/02/2016
Secretary's details changed for Mr Antoine Rescourio on 2016-02-16
dot icon24/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Registered office address changed from The Colonnades 34 Porchester Road London England & Wales W2 6ES to 20 Craven Terrace London W2 3QH on 2014-12-12
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon08/08/2014
Appointment of Mr Antoine Marc Vincent Rescourio as a director on 2014-03-01
dot icon10/07/2014
Registration of charge 032092090006, created on 2014-06-30
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon16/10/2013
Auditor's resignation
dot icon12/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon14/11/2011
Registered office address changed from 66 Milton Park Abingdon Oxfordshire OX14 4RX on 2011-11-14
dot icon10/11/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon10/11/2011
Director's details changed for Lee Staines on 2011-08-10
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/08/2010
Annual return made up to 2010-08-10
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 07/06/09; full list of members
dot icon10/08/2009
Appointment terminated director jack fryer
dot icon07/07/2008
Return made up to 07/06/08; full list of members
dot icon04/07/2008
Appointment terminated director michelle young
dot icon04/07/2008
Secretary appointed mr antoine rescourio
dot icon04/07/2008
Appointment terminated secretary michelle young
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
New director appointed
dot icon22/12/2007
Declaration of mortgage charge released/ceased
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Return made up to 07/06/07; no change of members
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Secretary resigned;director resigned
dot icon11/03/2007
New secretary appointed;new director appointed
dot icon01/03/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon14/06/2006
Return made up to 07/06/06; full list of members
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon15/09/2005
Auditor's resignation
dot icon07/09/2005
Particulars of mortgage/charge
dot icon08/08/2005
Director's particulars changed
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 07/06/05; no change of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Secretary resigned;director resigned
dot icon13/08/2004
New secretary appointed
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon22/06/2004
Return made up to 07/06/04; no change of members
dot icon28/11/2003
Registered office changed on 28/11/03 from: 20 park gate milton park abingdon oxfordshire OX14 4SH
dot icon25/06/2003
Return made up to 07/06/03; full list of members
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Secretary's particulars changed;director's particulars changed
dot icon02/04/2003
Miscellaneous
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
New director appointed
dot icon06/07/2002
Return made up to 07/06/02; full list of members
dot icon11/05/2002
Particulars of mortgage/charge
dot icon15/01/2002
Director resigned
dot icon15/11/2001
New director appointed
dot icon01/11/2001
Declaration of satisfaction of mortgage/charge
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Director resigned
dot icon16/08/2001
Particulars of mortgage/charge
dot icon04/07/2001
Statement of affairs
dot icon04/07/2001
Ad 02/03/00--------- £ si [email protected]
dot icon04/07/2001
Ad 02/03/00--------- £ si [email protected]
dot icon04/07/2001
Ad 02/03/00--------- £ si [email protected]
dot icon13/06/2001
Return made up to 07/06/01; full list of members
dot icon23/05/2001
Director resigned
dot icon15/05/2001
Memorandum and Articles of Association
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon15/02/2001
Director resigned
dot icon26/01/2001
Registered office changed on 26/01/01 from: 7 milton park abingdon oxfordshire OX14 4RT
dot icon20/01/2001
Director resigned
dot icon24/10/2000
Full group accounts made up to 1999-12-31
dot icon29/09/2000
Certificate of change of name
dot icon18/09/2000
Registered office changed on 18/09/00 from: 52 new inn hall street oxford oxfordshire OX1 2QA
dot icon11/08/2000
Return made up to 07/06/00; full list of members
dot icon11/08/2000
Director's particulars changed
dot icon07/08/2000
Ad 02/03/00--------- £ si [email protected]=1758 £ ic 116618/118376
dot icon07/08/2000
Director resigned
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=10 £ ic 116608/116618
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=80 £ ic 116528/116608
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=295 £ ic 116233/116528
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=31 £ ic 116202/116233
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=187 £ ic 116015/116202
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=145 £ ic 115870/116015
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=507 £ ic 115363/115870
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=5303 £ ic 110060/115363
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=3785 £ ic 106275/110060
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=4924 £ ic 101351/106275
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=3785 £ ic 97566/101351
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=82 £ ic 97484/97566
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=232 £ ic 97252/97484
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=106 £ ic 97146/97252
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=60 £ ic 97086/97146
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=33 £ ic 97053/97086
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=98 £ ic 96955/97053
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=174 £ ic 96781/96955
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=157 £ ic 96624/96781
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=266 £ ic 96358/96624
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=340 £ ic 96018/96358
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=484 £ ic 95534/96018
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=515 £ ic 95019/95534
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=100 £ ic 94919/95019
dot icon11/07/2000
Ad 25/05/00--------- £ si [email protected]=75 £ ic 94844/94919
dot icon30/06/2000
Ad 10/03/00--------- £ si [email protected]=9559 £ ic 85285/94844
dot icon30/06/2000
Ad 09/03/00--------- £ si [email protected]=1893 £ ic 83392/85285
dot icon21/06/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon28/04/2000
Ad 25/04/00--------- £ si [email protected]=382 £ ic 83010/83392
dot icon21/03/2000
New director appointed
dot icon08/02/2000
Ad 13/01/00--------- £ si [email protected]=11000 £ ic 72010/83010
dot icon07/02/2000
Memorandum and Articles of Association
dot icon07/02/2000
Resolutions
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
New secretary appointed
dot icon09/12/1999
Nc inc already adjusted 03/08/99
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon12/11/1999
Statement of affairs
dot icon12/11/1999
Ad 03/08/99--------- £ si [email protected]=7033 £ ic 64977/72010
dot icon13/10/1999
Memorandum and Articles of Association
dot icon07/10/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon17/09/1999
Registered office changed on 17/09/99 from: 52 new inn hall street oxford oxfordshire OX1 2QA
dot icon09/09/1999
Ad 29/07/99--------- £ si [email protected]=47343 £ ic 17634/64977
dot icon26/08/1999
Ad 11/08/99--------- £ si [email protected]=17156 £ ic 478/17634
dot icon26/08/1999
Registered office changed on 26/08/99 from: unit A3 corinthian court 80 milton park abingdon oxfordshire OX14 4RY
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
Nc inc already adjusted 11/08/99
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon13/07/1999
Return made up to 07/06/99; no change of members
dot icon09/05/1999
New director appointed
dot icon02/04/1999
Registered office changed on 02/04/99 from: hillrise house 7 station road chesham bucks HP5 1DH
dot icon04/03/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon21/12/1998
Ad 17/11/98--------- £ si [email protected]=178 £ ic 300/478
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon17/11/1998
Full accounts made up to 1998-06-30
dot icon28/08/1998
Ad 06/08/98--------- £ si [email protected]=174 £ ic 126/300
dot icon28/08/1998
S-div 06/08/98
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon22/06/1998
Return made up to 07/06/98; no change of members
dot icon13/11/1997
Full accounts made up to 1997-06-30
dot icon24/06/1997
Return made up to 07/06/97; full list of members
dot icon24/04/1997
Ad 25/03/97--------- £ si 31@1=31 £ ic 95/126
dot icon29/10/1996
Ad 04/10/96--------- £ si 30@1=30 £ ic 65/95
dot icon11/07/1996
Ad 25/06/96--------- £ si 63@1=63 £ ic 2/65
dot icon14/06/1996
New secretary appointed;new director appointed
dot icon14/06/1996
New director appointed
dot icon14/06/1996
Director resigned
dot icon14/06/1996
Secretary resigned
dot icon07/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staines, Lee
Director
04/02/2008 - Present
5
Mr Antoine Marc Vincent Rescourio
Director
01/03/2014 - Present
1
Dyde, Stephen David
Director
31/10/2001 - 23/07/2004
23
Dyde, Stephen David
Secretary
19/01/2000 - 23/07/2004
15
Rescourio, Antoine
Secretary
31/05/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CELOXICA LIMITED

CELOXICA LIMITED is an(a) Active company incorporated on 07/06/1996 with the registered office located at 21a Conduit Place Conduit Place, London W2 1HS. There are currently 3 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 CELOXICA LIMITED?

toggle

CELOXICA LIMITED is currently Active. It was registered on 07/06/1996 .

Where is CELOXICA LIMITED located?

toggle

CELOXICA LIMITED is registered at 21a Conduit Place Conduit Place, London W2 1HS.

What does CELOXICA LIMITED do?

toggle

CELOXICA LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for CELOXICA LIMITED?

toggle

The latest filing was on 20/10/2025: Accounts for a small company made up to 2024-12-31.