PLASMA ANTENNAS LIMITED

Register to unlock more data on OkredoRegister

PLASMA ANTENNAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03977545

Incorporation date

19/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oxford Technology Magdalen Centre, Robert Robinson Avenue, Oxford OX4 4GACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon22/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2021
First Gazette notice for voluntary strike-off
dot icon30/11/2021
Application to strike the company off the register
dot icon26/04/2021
Micro company accounts made up to 2020-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon24/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon02/12/2019
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Oxford Technology Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA on 2019-12-02
dot icon25/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon28/02/2019
Termination of appointment of Richard Brooke Keeton as a director on 2019-02-28
dot icon12/12/2018
Director's details changed for Mr John Lucius Arthur Cary on 2018-12-12
dot icon10/12/2018
Director's details changed for Richard Brooke Keeton on 2018-12-08
dot icon10/12/2018
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to 27 Old Gloucester Street London WC1N 3AX on 2018-12-10
dot icon23/08/2018
Appointment of Mr John Lucius Arthur Cary as a director on 2018-08-10
dot icon26/07/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Termination of appointment of John Trevor Burrows as a director on 2018-07-12
dot icon05/07/2018
Termination of appointment of Clive Ian Dolan as a director on 2018-06-26
dot icon25/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon28/03/2018
Termination of appointment of Malcolm Barry Thixton as a director on 2018-03-16
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Resolutions
dot icon28/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon04/04/2017
Satisfaction of charge 039775450001 in full
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon12/12/2016
Termination of appointment of Peter Curnow Ford as a director on 2016-09-14
dot icon12/12/2016
Termination of appointment of Peter Curnow Ford as a director on 2016-09-14
dot icon20/10/2016
Resolutions
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of David Hayes as a director on 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon29/04/2015
Director's details changed for Dr David Hayes on 2014-09-30
dot icon29/04/2015
Director's details changed for Clive Ian Dolan on 2014-04-25
dot icon29/04/2015
Director's details changed for Peter Curnow Ford on 2011-06-15
dot icon29/04/2015
Director's details changed for Mr John Trevor Burrows on 2014-04-25
dot icon02/12/2014
Registration of charge 039775450001, created on 2014-11-12
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon15/05/2014
Director's details changed for Richard Brooke Keeton on 2012-01-15
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon30/04/2013
Director's details changed for Richard Brooke Keeton on 2012-01-15
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon16/05/2012
Register(s) moved to registered office address
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon17/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon15/10/2010
Change of share class name or designation
dot icon15/10/2010
Resolutions
dot icon15/10/2010
Resolutions
dot icon19/05/2010
Capitals not rolled up
dot icon19/05/2010
Capitals not rolled up
dot icon17/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Malcolm Barry Thixton on 2010-04-20
dot icon17/05/2010
Director's details changed for Dr David Hayes on 2010-04-20
dot icon17/05/2010
Director's details changed for Richard Brooke Keeton on 2010-04-20
dot icon17/05/2010
Director's details changed for Clive Ian Dolan on 2010-04-20
dot icon17/05/2010
Director's details changed for Peter Curnow Ford on 2010-04-20
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 20/04/09; full list of members; amend
dot icon29/07/2009
Director's change of particulars / malcolm thixton / 21/04/2009
dot icon22/07/2009
Director's change of particulars / david hayes / 21/04/2001
dot icon22/07/2009
Director's change of particulars / john burrows / 21/04/2001
dot icon07/07/2009
Director's change of particulars / clive dolan / 21/04/2008
dot icon14/05/2009
Return made up to 20/04/09; full list of members
dot icon05/04/2009
Director appointed peter curnow ford
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 20/04/08; full list of members
dot icon14/04/2008
Ad 07/03/08\gbp si [email protected]=302.734\gbp ic 187275/187577.734\
dot icon14/04/2008
Nc inc already adjusted 06/03/08
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Resolutions
dot icon14/04/2008
Gbp nc 189393/189093\01/04/08
dot icon15/10/2007
Ad 13/06/07--------- £ si [email protected]=16 £ ic 187259/187275
dot icon25/09/2007
Ad 13/06/07--------- £ si [email protected]=169 £ ic 187090/187259
dot icon13/09/2007
Ad 13/06/07--------- £ si [email protected]=185 £ ic 187275/187460
dot icon09/09/2007
Ad 13/06/07--------- £ si [email protected]=185 £ ic 187090/187275
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 20/04/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon07/06/2007
Resolutions
dot icon07/06/2007
Return made up to 20/04/06; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/06/2006
Ad 24/11/05--------- £ si [email protected]
dot icon13/06/2006
Ad 15/06/05--------- £ si [email protected]
dot icon04/04/2006
Registered office changed on 04/04/06 from: charter court third avenue southampton hampshire SO15 0AP
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/08/2005
New director appointed
dot icon10/06/2005
Return made up to 20/04/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/10/2004
Ad 29/07/04--------- £ si 21@1=21 £ ic 186323/186344
dot icon04/10/2004
Director's particulars changed
dot icon10/06/2004
Return made up to 20/04/04; full list of members
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Ad 01/11/02--------- £ si 52@1
dot icon22/12/2003
Director resigned
dot icon25/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/07/2003
Return made up to 20/04/03; full list of members
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
New secretary appointed
dot icon15/10/2002
Secretary's particulars changed
dot icon16/09/2002
Registered office changed on 16/09/02 from: compass point units 2,3 & 4 ensign way ensign business park hamble southampton hampshire SO31 4RA
dot icon24/07/2002
Return made up to 20/04/02; full list of members
dot icon24/07/2002
Secretary's particulars changed
dot icon21/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon04/04/2002
Ad 29/11/01--------- £ si 720@1=720 £ ic 185551/186271
dot icon04/04/2002
Ad 30/11/01--------- £ si 185471@1=185471 £ ic 80/185551
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/12/2001
Registered office changed on 24/12/01 from: park view house 100 wickham road fareham hampshire PO16 7HT
dot icon22/05/2001
Return made up to 20/04/01; full list of members
dot icon30/11/2000
Memorandum and Articles of Association
dot icon30/11/2000
Resolutions
dot icon27/06/2000
New secretary appointed
dot icon20/06/2000
Memorandum and Articles of Association
dot icon19/06/2000
Certificate of change of name
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Ad 26/05/00--------- £ si 79@1=79 £ ic 1/80
dot icon19/06/2000
Registered office changed on 19/06/00 from: 5/7 the lakes northampton northamptonshire NN4 7SH
dot icon19/06/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon20/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thixton, Malcolm Barry
Director
30/11/2001 - 16/03/2018
8
Keeton, Richard Brooke
Director
03/08/2005 - 28/02/2019
-
Dolan, Clive Ian
Director
30/11/2001 - 26/06/2018
7
Curnow-Ford, Peter
Director
06/02/2009 - 14/09/2016
13
SECRETARIAL LAW LIMITED
Corporate Secretary
26/05/2000 - 01/05/2003
115

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLASMA ANTENNAS LIMITED

PLASMA ANTENNAS LIMITED is an(a) Dissolved company incorporated on 19/04/2000 with the registered office located at C/O Oxford Technology Magdalen Centre, Robert Robinson Avenue, Oxford OX4 4GA. 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 PLASMA ANTENNAS LIMITED?

toggle

PLASMA ANTENNAS LIMITED is currently Dissolved. It was registered on 19/04/2000 and dissolved on 21/02/2022.

Where is PLASMA ANTENNAS LIMITED located?

toggle

PLASMA ANTENNAS LIMITED is registered at C/O Oxford Technology Magdalen Centre, Robert Robinson Avenue, Oxford OX4 4GA.

What does PLASMA ANTENNAS LIMITED do?

toggle

PLASMA ANTENNAS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PLASMA ANTENNAS LIMITED?

toggle

The latest filing was on 22/02/2022: Final Gazette dissolved via voluntary strike-off.