PV CRYSTALOX SOLAR PLC

Innovation Centre 99 Park Drive Innovation Centre 99 Park Drive, Abingdon, OX14 4RY, England
StatusACTIVE
Company No.06019466
CategoryPrivate Limited Company
Incorporated05 Dec 2006
Age17 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

PV CRYSTALOX SOLAR PLC is an active private limited company with number 06019466. It was incorporated 17 years, 7 months, 3 days ago, on 05 December 2006. The company address is Innovation Centre 99 Park Drive Innovation Centre 99 Park Drive, Abingdon, OX14 4RY, England.



Company Fillings

Notification of a person with significant control statement

Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Joseph Finnegan

Appointment date: 2023-01-25

Documents

View document PDF

Resolution

Date: 05 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Capital cancellation shares by plc

Date: 13 Nov 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH07

Date: 2020-09-16

Capital : 110,223.05 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Parker

Termination date: 2020-10-09

Documents

View document PDF

Capital return purchase own shares

Date: 16 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

Old address: Innovation Centre Park Drive Milton Abingdon Oxfordshire OX14 4RY England

New address: Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: 11B (Ii) Park House Milton Park Abingdon OX14 4RS England

New address: Innovation Centre Park Drive Milton Abingdon Oxfordshire OX14 4RY

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Peter Joseph Finnegan

Appointment date: 2020-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew John Julius Wethey

Termination date: 2020-07-07

Documents

View document PDF

Resolution

Date: 07 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Jun 2019

Action Date: 14 May 2019

Category: Capital

Type: SH02

Date: 2019-05-14

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-06

Capital : 220,063.03 GBP

Documents

View document PDF

Certificate capital reduction issued capital cancellation share premium cancellation capital redemption reserve

Date: 06 Jun 2019

Category: Capital

Sub Category: Certificate

Type: CERT18

Documents

View document PDF

Legacy

Date: 06 Jun 2019

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/12/2018

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-06

Old address: 175 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD England

New address: 11B (Ii) Park House Milton Park Abingdon OX14 4RS

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-27

Old address: Brook House 174 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD

New address: 175 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 18 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Finnegan

Documents

View document PDF

Resolution

Date: 02 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital alter shares consolidation

Date: 23 Dec 2013

Action Date: 19 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-10

Old address: Brook House 174 Milton Park Abingdon Oxfordshire OX14 4SE

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type interim

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubert Aulich

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2012

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maarten Henderson

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Change sail address company with old address

Date: 09 Dec 2011

Category: Address

Type: AD02

Old address: C/O Equiniti Holm Oak Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 06 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Resolution

Date: 09 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type interim

Date: 22 Jan 2010

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Move registers to sail company

Date: 24 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Iain Anthony Dorrity

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: John Keith Sleeman

Documents

View document PDF

Change sail address company

Date: 23 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Peter Joseph Finnegan

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Maarten Henderson

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Doctor Hubert Aulich

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Mr Matthew John Julius Wethey

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 04 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr matthew john julius wethey

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter finnegan

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 13 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Capital

Type: 123

Description: Gbp nc 8000000/12049998\21/05/07

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF


Some Companies

CAVERSHAM ARCHITECTURE SERVICES LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07924832
Status:ACTIVE
Category:Private Limited Company

GIBSON-STIRLING LIMITED

ASHCOMBE COURT, WOOLSACK WAY,SURREY,GU7 1LQ

Number:05509605
Status:ACTIVE
Category:Private Limited Company

HCTM SERVICES LIMITED

EXCHANGE HOUSE CENTRE,ATTLEBOROUGH,NR17 2AB

Number:09207271
Status:ACTIVE
Category:Private Limited Company

KASDAN SERVICES LTD

99 HIGH STREET,THORNTON HEATH,CR7 8RY

Number:10874161
Status:ACTIVE
Category:Private Limited Company

OLIVER ALEXANDER HOMES LIMITED

21-23 CLARENDON STREET,LONDONDERRY,BT48 7EP

Number:NI628176
Status:ACTIVE
Category:Private Limited Company

SKILLSCENE

55 FARRINGDON ROAD,LONDON,EC1M 3JB

Number:05246184
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source