COZART LIMITED

Address:
21 Blacklands Way, Abingdon, Oxfordshire, OX14 1DY, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
32500 Manufacture of medical and dental instruments and supplies
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address 21 BLACKLANDS WAY
Post Town ABINGDON
County OXFORDSHIRE
Post Code OX14 1DY
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town ABINGDON
Post Code OX14 1DY
SIC Code 32500 - Manufacture of medical and dental instruments and supplies

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches