CRYSTALLON LIMITED
LONG HANBOROUGH

Hellopages » Oxfordshire » West Oxfordshire » OX29 8LN
Company number 07308262
Status Active
Incorporation Date 8 July 2010
Company Type Private Limited Company
Address 3 BLENHEIM OFFICE PARK, LOWER ROAD, LONG HANBOROUGH, OXFORDSHIRE, OX29 8LN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a small company made up to 30 November 2016; Satisfaction of charge 073082620007 in full; Satisfaction of charge 073082620006 in full. The most likely internet sites of CRYSTALLON LIMITED are www.crystallon.co.uk, and www.crystallon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Tackley Rail Station is 5 miles; to Charlbury Rail Station is 6.1 miles; to Oxford Rail Station is 6.5 miles; to Radley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystallon Limited is a Private Limited Company. The company registration number is 07308262. Crystallon Limited has been working since 08 July 2010. The present status of the company is Active. The registered address of Crystallon Limited is 3 Blenheim Office Park Lower Road Long Hanborough Oxfordshire Ox29 8ln. . HOSKIN, Rebecca Helen is a Secretary of the company. D'SILVA, Kevin Alphonso is a Director of the company. GLAZER, Anthony Michael, Professor is a Director of the company. GLAZER, Richard Lawrence is a Director of the company. RENSHAW, Alexander Richard is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
HOSKIN, Rebecca Helen
Appointed Date: 27 March 2013

Director
D'SILVA, Kevin Alphonso
Appointed Date: 03 November 2010
75 years old

Director
GLAZER, Anthony Michael, Professor
Appointed Date: 24 September 2015
82 years old

Director
GLAZER, Richard Lawrence
Appointed Date: 08 July 2010
54 years old

Director
RENSHAW, Alexander Richard
Appointed Date: 08 July 2010
60 years old

Persons With Significant Control

Mr Alexander Richard Renshaw
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Lawrence Glazer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRYSTALLON LIMITED Events

22 May 2017
Accounts for a small company made up to 30 November 2016
28 Mar 2017
Satisfaction of charge 073082620007 in full
28 Mar 2017
Satisfaction of charge 073082620006 in full
21 Nov 2016
Satisfaction of charge 073082620005 in full
18 Jul 2016
Accounts for a small company made up to 30 November 2015
...
... and 39 more events
24 Sep 2010
Statement of capital following an allotment of shares on 14 September 2010
  • GBP 196,002.000000

23 Sep 2010
Particulars of a mortgage or charge / charge no: 2
22 Sep 2010
Particulars of a mortgage or charge / charge no: 1
20 Sep 2010
Registered office address changed from 87 Woodstock Road Witney Oxfordshire OX28 1ED United Kingdom on 20 September 2010
08 Jul 2010
Incorporation

CRYSTALLON LIMITED Charges

11 April 2016
Charge code 0730 8262 0007
Delivered: 14 April 2016
Status: Satisfied on 28 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 April 2016
Charge code 0730 8262 0006
Delivered: 14 April 2016
Status: Satisfied on 28 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 September 2015
Charge code 0730 8262 0005
Delivered: 30 September 2015
Status: Satisfied on 21 November 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 October 2010
Deed of assignment
Delivered: 26 October 2010
Status: Satisfied on 26 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: The policy meaning the assurance policy of dr alexander…
15 October 2010
Deed of assignment
Delivered: 26 October 2010
Status: Satisfied on 26 February 2013
Persons entitled: The Co-Operative Bank PLC
Description: The policy being the assurance policy of richard lawrence…
14 September 2010
Debenture
Delivered: 23 September 2010
Status: Satisfied on 26 August 2014
Persons entitled: Catapult Growth Fund Limited Partnership (In Its Capacity as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Debenture
Delivered: 22 September 2010
Status: Satisfied on 27 November 2012
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…