CRYSTALOX LIMITED

Register to unlock more data on OkredoRegister

CRYSTALOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973165

Incorporation date

03/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovation Centre 99 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1994)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon30/01/2025
Registered office address changed from Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY England to Innovation Centre 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-30
dot icon05/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/02/2021
Full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon08/07/2020
Registered office address changed from 11B (Ii) Park House Milton Park Abingdon OX14 4RS England to Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY on 2020-07-08
dot icon08/07/2020
Appointment of Dr Peter Joseph Finnegan as a secretary on 2020-07-07
dot icon08/07/2020
Termination of appointment of Matthew John Julius Wethey as a secretary on 2020-07-07
dot icon24/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Termination of appointment of Ian Kane as a director on 2018-05-31
dot icon29/05/2018
Termination of appointment of Paul James Kirk as a director on 2018-04-13
dot icon06/04/2018
Registered office address changed from 175 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD England to 11B (Ii) Park House Milton Park Abingdon OX14 4RS on 2018-04-06
dot icon27/10/2017
Registered office address changed from Brook House 174 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to 175 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD on 2017-10-27
dot icon18/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Satisfaction of charge 3 in full
dot icon31/01/2015
Satisfaction of charge 13 in full
dot icon31/01/2015
Satisfaction of charge 2 in full
dot icon14/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon08/10/2014
Registered office address changed from Brook House 174 Milton Park Abingdon Oxfordshire OX14 4SE to Brook House 174 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD on 2014-10-08
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon29/08/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 13
dot icon05/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 12
dot icon23/11/2009
Appointment of Mr Ian Kane as a director
dot icon12/11/2009
Termination of appointment of Peter Finnegan as a director
dot icon12/11/2009
Appointment of Mr Paul James Kirk as a director
dot icon12/11/2009
Termination of appointment of Barry Garrard as a director
dot icon20/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon20/10/2009
Director's details changed for Doctor Barry John Garrard on 2009-10-03
dot icon20/10/2009
Director's details changed for Peter Joseph Finnegan on 2009-10-03
dot icon20/10/2009
Director's details changed for Iain Anthony Dorrity on 2009-10-03
dot icon20/10/2009
Secretary's details changed for Mr Matthew John Julius Wethey on 2009-10-03
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Appointment terminated secretary peter finnegan
dot icon12/01/2009
Secretary appointed mr matthew john julius wethey
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 03/10/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from 1 limborough road wantage oxfordshire OX12 9AJ
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 03/10/07; no change of members
dot icon12/10/2006
Return made up to 03/10/06; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 03/10/05; full list of members
dot icon18/10/2004
Return made up to 03/10/04; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon28/02/2004
Particulars of mortgage/charge
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon20/10/2003
Return made up to 03/10/03; full list of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon18/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Return made up to 03/10/02; full list of members
dot icon19/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon05/10/2001
Return made up to 03/10/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Return made up to 03/10/00; full list of members
dot icon17/08/2000
Particulars of mortgage/charge
dot icon28/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon14/10/1999
Return made up to 03/10/99; full list of members
dot icon06/06/1999
Full accounts made up to 1998-12-31
dot icon12/10/1998
Return made up to 03/10/98; full list of members
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon26/10/1997
Return made up to 03/10/97; no change of members
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
Return made up to 03/10/96; no change of members
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon21/12/1995
Particulars of mortgage/charge
dot icon18/10/1995
Return made up to 03/10/95; full list of members
dot icon23/05/1995
Accounting reference date notified as 31/12
dot icon03/03/1995
New director appointed
dot icon03/03/1995
New director appointed
dot icon03/03/1995
Director resigned
dot icon14/02/1995
Declaration of mortgage charge released/ceased
dot icon17/01/1995
Registered office changed on 17/01/95 from: blackfriars house 19 new bridge street london EC4V 6DH
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Nc inc already adjusted 01/12/94
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon15/12/1994
Particulars of mortgage/charge
dot icon14/12/1994
Certificate of change of name
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Certificate of change of name
dot icon10/12/1994
New director appointed
dot icon10/12/1994
Director resigned;new director appointed
dot icon10/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1994
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
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorrity, Iain Anthony
Director
24/11/1994 - Present
2
Finnegan, Peter Joseph, Dr
Secretary
07/07/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CRYSTALOX LIMITED

CRYSTALOX LIMITED is an(a) Active company incorporated on 03/10/1994 with the registered office located at Innovation Centre 99 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY. 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 CRYSTALOX LIMITED?

toggle

CRYSTALOX LIMITED is currently Active. It was registered on 03/10/1994 .

Where is CRYSTALOX LIMITED located?

toggle

CRYSTALOX LIMITED is registered at Innovation Centre 99 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY.

What does CRYSTALOX LIMITED do?

toggle

CRYSTALOX LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for CRYSTALOX LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.