COZART LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05139713. The registration start date is May 27, 2004. The current status is Active.
Company Number | 05139713 |
Company Name | COZART LIMITED |
Registered Address |
21 Blacklands Way Abingdon Oxfordshire OX14 1DY England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-05-27 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-06-24 |
Returns Last Update | 2016-05-27 |
Confirmation Statement Due Date | 2021-06-10 |
Confirmation Statement Last Update | 2020-05-27 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
32500 | Manufacture of medical and dental instruments and supplies |
74909 | Other professional, scientific and technical activities n.e.c. |
Address |
21 BLACKLANDS WAY |
Post Town | ABINGDON |
County | OXFORDSHIRE |
Post Code | OX14 1DY |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ABBOTT HEALTHCARE CONNECTIONS LIMITED | 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England |
ABBOTT TOXICOLOGY LIMITED | 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England |
MEDSCREEN HOLDINGS LIMITED | 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England |
CONCATENO UK LIMITED | 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England |
CONCATENO SOUTH LIMITED | 21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England |
Entity Name | Office Address |
---|---|
DNACO LIMITED | Abingdon Business Park, 16 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, United Kingdom |
MRS MAGNETICS LIMITED | Unit 6, Blacklands Way, Abingdon, OX14 1DY, England |
OXFORD NANOSYSTEMS LTD | Unit 11 Blacklands Way, Abingdon Business Park, Abingdon, OX14 1DY, United Kingdom |
IRUVIS LIMITED | C/o Optek Limited, Unit 14 Blacklands Way, Abingdon Business Park, Oxfordshire, OX14 1DY |
PAUL MASON CONSULTING LIMITED | 30-32 Blacklands Way, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1DY |
OPTEK LIMITED | Unit 14 Blacklands Way, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1DY |
A & D INSTRUMENTS LIMITED | 24 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY |
MICHAEL WEINIG (UK) LIMITED | 5 Blacklands Way, Abingdon Business Park, Abingdon Oxfordshire, OX14 1DY |
RESOLUTION MR LTD | Unit 6, Blacklands Way, Abingdon, OX14 1DY, England |
ORCHID CELLMARK LTD | Abingdon Business Park, 16 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BREARE, Nicholas Anthony | Director (Active) | 92 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY | December 1972 / 5 June 2015 |
British / England |
Accountant |
JAMES, Neil | Director (Active) | 92 Park Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RY | August 1973 / 31 January 2014 |
British / England |
Managing Director |
COULING, Geoffrey John | Secretary (Resigned) | Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, United Kingdom, MK43 0AZ | / 17 June 2010 |
/ |
|
ELTON, Neil Anthony | Secretary (Resigned) | 23 Gun Wharf, 130 Wapping High Street, London, England, E1W 2NH | / 29 October 2009 |
/ |
|
HAND, Philip Joseph | Secretary (Resigned) | 48 Alma Road, Windsor, Berkshire, SL4 3HA | / 27 May 2004 |
/ |
|
NIXON, Rowena | Secretary (Resigned) | 10 Buckingham Street, London, WC2N 6DF | / 1 July 2008 |
/ |
|
WRIGHT, Katharine Hannah | Secretary (Resigned) | 38 St Bernards Road, Oxford, Oxfordshire, OX2 6EH | / 1 December 2005 |
/ |
|
AMEYE, Veronique Yvonne | Director (Resigned) | 92 Park Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RY | July 1976 / 20 June 2013 |
British / England |
Solicitor |
BALDWIN, Dene | Director (Resigned) | 92 Park Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RY | February 1961 / 1 July 2004 |
British / United Kingdom |
Director |
BEGLEY, Fiona | Director (Resigned) | 10 Barley Mead, Maidenhead, Berkshire, SL6 3TE | February 1965 / 4 October 2007 |
Irish / United Kingdom |
Director |
ELTON, Neil Anthony | Director (Resigned) | 23 Gun Wharf, 130 Wapping High Street, London, E1W 2NH | March 1971 / 4 October 2007 |
British / England |
Director |
FIELDHOUSE, Ian William | Director (Resigned) | 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY | March 1958 / 23 May 2013 |
British / England |
Chartered Accountant |
HAND, Christopher William, Dr | Director (Resigned) | 90 Lower Radley, Abingdon, Oxfordshire, OX14 3BA | May 1961 / 27 May 2004 |
British / |
Chief Executive |
HAND, Philip Joseph | Director (Resigned) | 48 Alma Road, Windsor, Berkshire, SL4 3HA | August 1963 / 27 May 2004 |
British / |
Chief Operating Officer |
KENNEDY, Paul | Director (Resigned) | 81 Bd Suchet, Paris, 75016, France | February 1945 / 18 October 2005 |
British / France |
International Operations Direc |
MACKEN, Ross | Director (Resigned) | 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY | April 1968 / 2 April 2012 |
British / England |
Operations Director |
MACNAUGHTON, Robert Ian | Director (Resigned) | 92 Park Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RY | March 1978 / 6 November 2013 |
British / United Kingdom |
Chartered Accountant |
NOAR, Stephen John | Director (Resigned) | Marsh Court, Stockbridge, Hampshire, SO20 6JB | July 1947 / 1 July 2004 |
British / United Kingdom |
Director |
PITHER, Martyn Robert | Director (Resigned) | Derwent House, University Way, Cranfield Technology Park, Cranfield, Bedfordshire, United Kingdom, MK43 0AZ | July 1960 / 17 June 2010 |
British / England |
Accountant |
RICHARDS, Brian Mansel, Sir | Director (Resigned) | Rough Lea, The Ridgeway, Boars Hill, Oxford, OX1 5EZ | September 1932 / 1 July 2004 |
British / United Kingdom |
Director |
TARPEY, Christopher James | Director (Resigned) | 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY | October 1978 / 24 July 2012 |
American / United States |
Director |
TOZZI, Keith | Director (Resigned) | 20 Black Friars Lane, London, EC4V 6HD | February 1949 / 4 October 2007 |
British / United Kingdom |
Director |
WALL, Anthony | Director (Resigned) | 92 Park Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RY | April 1958 / 31 January 2014 |
British / England |
Business Executive |
WALLNER, Edgar | Director (Resigned) | Somerville, Bray Bray Road, Maidenhead, Berkshire, SL6 1VE | January 1937 / 1 July 2004 |
British / England |
Director |
WELCH, Peter Geoffrey | Director (Resigned) | 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY | August 1951 / 17 June 2010 |
British / United Kingdom |
Managing Director |
WRIGHT, Katharine Hannah | Director (Resigned) | 92 Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom, OX14 4RY | August 1978 / 1 July 2010 |
British / England |
Finance Director |
YATES, Chris Henry Francis | Director (Resigned) | Beech House, Long Ridge Lane, Upper Poppleton, York, YO26 6HB | February 1974 / 1 December 2005 |
British / England |
Finance Director |
Post Town | ABINGDON |
Post Code | OX14 1DY |
SIC Code | 32500 - Manufacture of medical and dental instruments and supplies |
Please provide details on COZART LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.