OXFORD CRYOSYSTEMS LIMITED - LONDON


Company Profile Company Filings

Overview

OXFORD CRYOSYSTEMS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OXFORD CRYOSYSTEMS LIMITED was incorporated 60 years ago on 17/01/1964 and has the registered number: 00788353. The accounts status is SMALL and accounts are next due on 30/09/2024.

OXFORD CRYOSYSTEMS LIMITED - LONDON

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

52C BOROUGH HIGH STREET
LONDON
SE1 1XN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ELIE CICUREL May 1949 British Director 2017-07-17 CURRENT
MR GLYNN CARL REECE Secretary 2018-10-01 CURRENT
MR DANIEL CRAIG BODIO Mar 1983 British Director 2022-11-01 CURRENT
DR TIM PRESTIDGE May 1971 British Director 2023-03-10 CURRENT
MR BRADLEY LEONARD ORMSBY Feb 1976 British Director 2017-07-17 CURRENT
MRS ELLEN RUTH EMBERSON Dec 1976 British Director 2020-01-01 CURRENT
MR MARK STEPHEN LAVELLE Sep 1958 British Director 2017-11-15 CURRENT
MR ANTHONY COOPER Sep 1976 British Director 2019-07-29 CURRENT
MRS KATHRIN LUCY MCHARDY Sep 1973 British Director 2010-10-12 UNTIL 2015-09-24 RESIGNED
MR MICHAEL HURLEY THOMAS Dec 1949 American Director 2008-05-15 UNTIL 2010-09-14 RESIGNED
MR CHRISTOPHER STEPHEN TAYLOR Oct 1973 British Director 2019-07-01 UNTIL 2022-10-31 RESIGNED
BERYL HILLARY SMALLPIECE Nov 1945 British Director RESIGNED
NICHOLAS WILLIAM RIDLEY Dec 1947 British Director 2001-08-01 UNTIL 2002-08-27 RESIGNED
MR GARY PAUL EDWARDS Apr 1966 British Director 2017-07-17 UNTIL 2022-10-31 RESIGNED
DR ALEXANDER RICHARD RENSHAW Mar 1965 British Director 2010-09-14 UNTIL 2020-01-02 RESIGNED
DR ALEXANDER RICHARD RENSHAW Mar 1965 British Director 2003-06-25 UNTIL 2010-03-15 RESIGNED
STEVEN GEOFFREY MILLS Apr 1945 British Director 2000-07-18 UNTIL 2005-04-26 RESIGNED
MR MICHAEL WILLIAM JAMES Aug 1952 British Secretary 1997-09-12 UNTIL 2004-10-14 RESIGNED
PHILIP RONALD EASTWOOD Feb 1943 British Secretary RESIGNED
MRS REBECCA HELEN HOSKIN Secretary 2013-03-27 UNTIL 2017-12-31 RESIGNED
ANDREW JOHN MORING Jul 1966 Secretary 2004-10-14 UNTIL 2007-01-31 RESIGNED
MRS. KELLY SAN GEORGE Feb 1964 Other Secretary 2009-03-31 UNTIL 2010-09-14 RESIGNED
MR CHRISTOPHER TALBOT Secretary 2017-12-31 UNTIL 2018-10-01 RESIGNED
MR SIMON GERALD DIGHTON Jun 1963 British Secretary 2007-08-21 UNTIL 2009-03-31 RESIGNED
DAVID RAYMOND MALYS Jan 1947 American Director 1997-09-12 UNTIL 2000-09-05 RESIGNED
DR PAUL HAYCOCK Oct 1946 British Director 2007-05-24 UNTIL 2008-01-31 RESIGNED
MR RICHARD LAWRENCE GLAZER Dec 1971 English Director 2001-08-01 UNTIL 2010-03-15 RESIGNED
MR MICHAEL WILLIAM JAMES Aug 1952 British Director 1997-09-12 UNTIL 2004-10-14 RESIGNED
MR RICHARD LAWRENCE GLAZER Dec 1971 English Director 2010-03-15 UNTIL 2019-09-30 RESIGNED
PROFESSOR ANTHONY MICHAEL GLAZER May 1943 British Director 2000-09-05 UNTIL 2010-03-15 RESIGNED
PROFESSOR ANTHONY MICHAEL GLAZER May 1945 British Director 2017-07-17 UNTIL 2017-12-01 RESIGNED
HAROLD EASTWOOD May 1910 British Director RESIGNED
PHILIP RONALD EASTWOOD Feb 1943 British Director RESIGNED
NORAH HOPE EASTWOOD Feb 1909 British Director RESIGNED
MRS JEAN MARY EASTWOOD Jul 1943 British Director RESIGNED
MR SIMON GERALD DIGHTON Jun 1963 British Director 2002-07-29 UNTIL 2009-03-31 RESIGNED
MR KEVIN ALPHONSO D'SILVA May 1950 British Director 2000-07-18 UNTIL 2000-09-05 RESIGNED
MR KEVIN ALPHONSO D'SILVA May 1950 British Director 2013-03-11 UNTIL 2017-07-17 RESIGNED
JOHN COSIER Sep 1947 British Director 2000-09-05 UNTIL 2003-04-30 RESIGNED
ANDREW SEALLEY BROWN Jul 1951 British Director 1997-09-12 UNTIL 2000-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Judges Scientific Plc 2022-09-29 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Crystallon Ltd 2016-04-06 - 2022-09-29 Witney   Oxfordshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMES GALT & CO. LIMITED CHEADLE Active FULL 32409 - Manufacture of other games and toys, n.e.c.
DD&CO LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ALPINE SOFT DRINKS (U.K.) LIMITED LEEDS ... ACCOUNTS TYPE NOT AVA 1598 - Produce mineral water, soft drinks
NARROWPACK LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
CONTINENTAL FOODS (1997) LIMITED CORBY Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
CONTINENTAL FOODS LIMITED CORBY Dissolved... DORMANT 70100 - Activities of head offices
GDS INSTRUMENTS LIMITED LONDON ENGLAND Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
INTERNATIONAL COMMUNICATION & DATA LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
ARMFIELD LIMITED LONDON ENGLAND Active FULL 71129 - Other engineering activities
INTERNATIONAL MEDIA COMMUNICATIONS (VIDEO) LIMITED CORBY Dissolved... DORMANT 59112 - Video production activities
POOLE INVESTMENTS LIMITED LONDON In... FULL 68201 - Renting and operating of Housing Association real estate
FIRE TESTING TECHNOLOGY LIMITED LONDON ENGLAND Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
CREATION ENTERTAINMENTS LIMITED NEAR BANBURY ENGLAND Dissolved... DORMANT 59132 - Video distribution activities
THERMAL HAZARD TECHNOLOGY LIMITED LONDON ENGLAND Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
D&S (HOLDINGS) LIMITED CORBY Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
CF HOLDINGS LIMITED CORBY Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
DIRECT EXCELLENCE LIMITED LONDON Dissolved... 70100 - Activities of head offices
DORMANT COMPANY 04528421 LIMITED BEACONSFIELD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
GLOBAL BRAND INVESTMENTS LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ARMFIELD LIMITED LONDON ENGLAND Active FULL 71129 - Other engineering activities
DIA-STRON LIMITED LONDON UNITED KINGDOM Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
HEATH SCIENTIFIC COMPANY LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
DEBEN UK LIMITED LONDON ENGLAND Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
AITCHEE ENGINEERING LIMITED LONDON ENGLAND Active SMALL 25110 - Manufacture of metal structures and parts of structures
CRYSTALLON LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BORDEAUX ACQUISITION LIMITED LONDON ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
COOLLED LIMITED LONDON ENGLAND Active SMALL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
AIR PILOTS PROPERTY LTD LONDON ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.