COZART LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RY

Company number 05139713
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address 92 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RY
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1,152,964.23 . The most likely internet sites of COZART LIMITED are www.cozart.co.uk, and www.cozart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Culham Rail Station is 3.3 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cozart Limited is a Private Limited Company. The company registration number is 05139713. Cozart Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of Cozart Limited is 92 Park Drive Milton Park Abingdon Oxfordshire Ox14 4ry. . BREARE, Nicholas Anthony is a Director of the company. JAMES, Neil is a Director of the company. Secretary COULING, Geoffrey John has been resigned. Secretary ELTON, Neil Anthony has been resigned. Secretary HAND, Philip Joseph has been resigned. Secretary NIXON, Rowena has been resigned. Secretary WRIGHT, Katharine Hannah has been resigned. Director AMEYE, Veronique Yvonne has been resigned. Director BALDWIN, Dene has been resigned. Director BEGLEY, Fiona has been resigned. Director ELTON, Neil Anthony has been resigned. Director FIELDHOUSE, Ian William has been resigned. Director HAND, Christopher William, Dr has been resigned. Director HAND, Philip Joseph has been resigned. Director KENNEDY, Paul has been resigned. Director MACKEN, Ross has been resigned. Director MACNAUGHTON, Robert Ian has been resigned. Director NOAR, Stephen John has been resigned. Director PITHER, Martyn Robert has been resigned. Director RICHARDS, Brian Mansel, Sir has been resigned. Director TARPEY, Christopher James has been resigned. Director TOZZI, Keith has been resigned. Director WALL, Anthony has been resigned. Director WALLNER, Edgar has been resigned. Director WELCH, Peter Geoffrey has been resigned. Director WRIGHT, Katharine Hannah has been resigned. Director YATES, Chris Henry Francis has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
BREARE, Nicholas Anthony
Appointed Date: 05 June 2015
52 years old

Director
JAMES, Neil
Appointed Date: 31 January 2014
52 years old

Resigned Directors

Secretary
COULING, Geoffrey John
Resigned: 31 January 2014
Appointed Date: 17 June 2010

Secretary
ELTON, Neil Anthony
Resigned: 17 June 2010
Appointed Date: 29 October 2009

Secretary
HAND, Philip Joseph
Resigned: 01 December 2005
Appointed Date: 27 May 2004

Secretary
NIXON, Rowena
Resigned: 29 October 2009
Appointed Date: 01 July 2008

Secretary
WRIGHT, Katharine Hannah
Resigned: 01 July 2008
Appointed Date: 01 December 2005

Director
AMEYE, Veronique Yvonne
Resigned: 07 February 2015
Appointed Date: 20 June 2013
49 years old

Director
BALDWIN, Dene
Resigned: 20 May 2014
Appointed Date: 01 July 2004
64 years old

Director
BEGLEY, Fiona
Resigned: 24 June 2010
Appointed Date: 04 October 2007
60 years old

Director
ELTON, Neil Anthony
Resigned: 20 July 2010
Appointed Date: 04 October 2007
54 years old

Director
FIELDHOUSE, Ian William
Resigned: 06 November 2013
Appointed Date: 23 May 2013
67 years old

Director
HAND, Christopher William, Dr
Resigned: 04 October 2007
Appointed Date: 27 May 2004
64 years old

Director
HAND, Philip Joseph
Resigned: 04 October 2007
Appointed Date: 27 May 2004
62 years old

Director
KENNEDY, Paul
Resigned: 16 March 2007
Appointed Date: 18 October 2005
80 years old

Director
MACKEN, Ross
Resigned: 31 January 2014
Appointed Date: 02 April 2012
57 years old

Director
MACNAUGHTON, Robert Ian
Resigned: 17 November 2014
Appointed Date: 06 November 2013
47 years old

Director
NOAR, Stephen John
Resigned: 04 October 2007
Appointed Date: 01 July 2004
78 years old

Director
PITHER, Martyn Robert
Resigned: 23 May 2013
Appointed Date: 17 June 2010
65 years old

Director
RICHARDS, Brian Mansel, Sir
Resigned: 04 October 2007
Appointed Date: 01 July 2004
93 years old

Director
TARPEY, Christopher James
Resigned: 31 January 2014
Appointed Date: 24 July 2012
46 years old

Director
TOZZI, Keith
Resigned: 24 June 2010
Appointed Date: 04 October 2007
76 years old

Director
WALL, Anthony
Resigned: 05 June 2015
Appointed Date: 31 January 2014
67 years old

Director
WALLNER, Edgar
Resigned: 04 October 2007
Appointed Date: 01 July 2004
88 years old

Director
WELCH, Peter Geoffrey
Resigned: 02 April 2012
Appointed Date: 17 June 2010
74 years old

Director
WRIGHT, Katharine Hannah
Resigned: 19 June 2013
Appointed Date: 01 July 2010
47 years old

Director
YATES, Chris Henry Francis
Resigned: 04 October 2007
Appointed Date: 01 December 2005
51 years old

COZART LIMITED Events

06 Dec 2016
Auditor's resignation
09 Oct 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,152,964.23

24 May 2016
Register(s) moved to registered inspection location Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
20 May 2016
Register inspection address has been changed from Derwent House University Way Cranfield Technology Park Bedford Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
...
... and 135 more events
13 Jul 2004
Nc inc already adjusted 06/07/04
07 Jul 2004
Certificate of authorisation to commence business and borrow
07 Jul 2004
Application to commence business
02 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 May 2004
Incorporation

COZART LIMITED Charges

11 February 2008
Debenture
Delivered: 14 February 2008
Status: Satisfied on 2 March 2010
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Debenture
Delivered: 15 October 2005
Status: Satisfied on 7 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Deed of pledge of shares executed outside the united kingdom over property situated there
Delivered: 15 October 2005
Status: Satisfied on 7 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pledgor hereby pledged in favour of bos,the 20,000…