CLARESYS LIMITED

Register to unlock more data on OkredoRegister

CLARESYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06501929

Incorporation date

12/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

154e Milton Park, Abingdon, Oxfordshire OX14 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon25/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/11/2025
Termination of appointment of Charlotte Aahoj Kert as a director on 2025-11-13
dot icon13/11/2025
Appointment of Mr Kenneth Peter Cordes as a director on 2025-08-01
dot icon13/11/2025
Cessation of Kenneth Peter Cordes as a person with significant control on 2025-11-13
dot icon28/08/2025
Termination of appointment of Kim Nyborg Carlsen as a director on 2025-06-30
dot icon28/08/2025
Notification of Kenneth Peter Cordes as a person with significant control on 2025-08-01
dot icon19/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/04/2024
Appointment of Mrs Charlotte Aahoj Kert as a director on 2024-04-10
dot icon16/02/2024
Change of details for Covidence a/S as a person with significant control on 2022-04-01
dot icon16/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon30/08/2023
Termination of appointment of Kenneth Christian Mikkelsen as a director on 2023-08-22
dot icon11/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/07/2023
Director's details changed for Mr Stephen Charles Yoxon on 2023-07-10
dot icon19/07/2023
Director's details changed for Mr Michael Christopher Reynolds on 2023-07-10
dot icon20/03/2023
Appointment of Mr Michael Christopher Reynolds as a director on 2023-03-20
dot icon20/03/2023
Appointment of Mr Petar Milkov Gugutkov as a director on 2023-03-20
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/01/2022
Appointment of Mr Kim Nyborg Carlsen as a director on 2022-01-01
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/09/2021
Termination of appointment of Jacob Randbæk as a director on 2021-09-28
dot icon29/09/2021
Appointment of Mr Kenneth Christian Mikkelsen as a director on 2021-09-29
dot icon18/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon08/02/2021
Sub-division of shares on 2021-01-29
dot icon03/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Change of share class name or designation
dot icon03/02/2021
Resolutions
dot icon28/08/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon28/08/2020
Notification of Covidence a/S as a person with significant control on 2020-08-28
dot icon28/08/2020
Cessation of Prism (General Partner) Ltd as a person with significant control on 2020-08-28
dot icon28/08/2020
Termination of appointment of Stephen John Paul Callister as a director on 2020-08-28
dot icon28/08/2020
Termination of appointment of Christopher Charles Allner as a director on 2020-08-28
dot icon28/08/2020
Appointment of Mr Jacob Randbæk as a director on 2020-08-28
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon14/08/2020
Resolutions
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Change of details for Prism (General Partner) Ltd as a person with significant control on 2016-04-06
dot icon21/04/2020
Resolutions
dot icon13/03/2020
Director's details changed for Mr Stephen Charles Yoxon on 2017-01-01
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon10/02/2020
Change of details for Uk Innovation & Science Seed Fund as a person with significant control on 2016-06-30
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon06/06/2018
Change of details for The Rainbow Seed Fund as a person with significant control on 2018-01-01
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Termination of appointment of Thomas Jolyon Beese as a director on 2017-07-03
dot icon19/04/2017
Termination of appointment of Alison Meriel Mcleod as a secretary on 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon20/02/2017
Termination of appointment of Andrew John Mcleod as a director on 2016-12-31
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Richard Kelvin Mark White as a director on 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon15/05/2014
Appointment of Mr Thomas Jolyon Beese as a director
dot icon08/05/2014
Satisfaction of charge 1 in full
dot icon17/03/2014
Appointment of Mr Christopher Charles Allner as a director
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon13/03/2014
Memorandum and Articles of Association
dot icon13/03/2014
Sub-division of shares on 2014-03-10
dot icon07/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon12/10/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon18/04/2012
Appointment of Mr Stephen Charles Yoxon as a director
dot icon24/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon24/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon19/08/2011
Registered office address changed from 99 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom on 2011-08-19
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon24/01/2011
Appointment of Mr Stephen John Callister as a director
dot icon06/12/2010
Termination of appointment of Graham Thomas as a director
dot icon09/11/2010
Resolutions
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-09-27
dot icon12/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon16/03/2010
Director's details changed for Richard Kelvin Mark White on 2010-02-12
dot icon16/03/2010
Director's details changed for Mr Andrew John Mcleod on 2010-02-12
dot icon16/03/2010
Director's details changed for Mr Graham Philip Thomas on 2010-02-12
dot icon02/02/2010
Ad 14/09/09-15/09/09\gbp si 69@1=69\gbp ic 910/979\
dot icon30/01/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/07/2009
Appointment terminated director andrew tulloch
dot icon26/02/2009
Return made up to 12/02/09; full list of members
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from 99 milton park milton abingdon oxfordshire OX14 4RY
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Secretary's change of particulars / alison mcleod / 26/02/2009
dot icon26/02/2009
Registered office changed on 26/02/2009 from 114 tetricus science park salisbury wiltshire SP4 0JQ
dot icon13/02/2009
Director appointed richard kelvin mark white
dot icon13/02/2009
Ad 26/01/09\gbp si 60@1=60\gbp ic 850/910\
dot icon02/12/2008
Ad 29/08/08\gbp si 849@1=849\gbp ic 1/850\
dot icon02/12/2008
Nc inc already adjusted 27/08/08
dot icon02/12/2008
Resolutions
dot icon15/03/2008
Director appointed dr andrew malcolm tulloch
dot icon10/03/2008
Memorandum and Articles of Association
dot icon10/03/2008
Director appointed graham philip thomas
dot icon10/03/2008
Director appointed andrew john mcleod
dot icon10/03/2008
Secretary appointed alison meriel mcleod
dot icon10/03/2008
Registered office changed on 10/03/2008 from mitre house 160 aldersgate street london EC1A 4DD
dot icon10/03/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon10/03/2008
Appointment terminated director and secretary mitre secretaries LIMITED
dot icon10/03/2008
Appointment terminated director mitre directors LIMITED
dot icon10/03/2008
Location of register of members
dot icon07/03/2008
Resolutions
dot icon04/03/2008
Certificate of change of name
dot icon12/02/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
1.62M
-
0.00
948.84K
-
2023
12
1.85M
-
0.00
605.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gugutkov, Petar Milkov
Director
20/03/2023 - Present
2
Kim Nyborg Carlsen
Director
01/01/2022 - 30/06/2025
-
Reynolds, Michael Christopher
Director
20/03/2023 - Present
-
Yoxon, Stephen Charles
Director
06/04/2012 - Present
-
Mikkelsen, Kenneth Christian
Director
29/09/2021 - 22/08/2023
-

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 CLARESYS LIMITED

CLARESYS LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at 154e Milton Park, Abingdon, Oxfordshire OX14 4SD. There are currently 4 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 CLARESYS LIMITED?

toggle

CLARESYS LIMITED is currently Active. It was registered on 12/02/2008 .

Where is CLARESYS LIMITED located?

toggle

CLARESYS LIMITED is registered at 154e Milton Park, Abingdon, Oxfordshire OX14 4SD.

What does CLARESYS LIMITED do?

toggle

CLARESYS LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

What is the latest filing for CLARESYS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-12 with no updates.