LIFESCIENCE PRODUCTS LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 3HL
Company number 02829557
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address RANGER'S LODGE, CORNBURY PARK, CHARLBURY, CHIPPING NORTON, OXON, OX7 3HL
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LIFESCIENCE PRODUCTS LIMITED are www.lifescienceproducts.co.uk, and www.lifescience-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Lifescience Products Limited is a Private Limited Company. The company registration number is 02829557. Lifescience Products Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Lifescience Products Limited is Ranger S Lodge Cornbury Park Charlbury Chipping Norton Oxon Ox7 3hl. . SECCOMBE, Jonathan Lawrence is a Secretary of the company. SECCOMBE, Jonathan Lawrence is a Director of the company. SECCOMBE, Petronella Jane is a Director of the company. Secretary SMITH, Charles Geoffrey Gregory has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director BEAUMONT, John Gavin has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director SECCOMBE, Jonathan Lawrence has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
SECCOMBE, Jonathan Lawrence
Appointed Date: 03 November 1995

Director
SECCOMBE, Jonathan Lawrence
Appointed Date: 28 July 1994
77 years old

Director
SECCOMBE, Petronella Jane
Appointed Date: 07 December 1998
75 years old

Resigned Directors

Secretary
SMITH, Charles Geoffrey Gregory
Resigned: 03 November 1995
Appointed Date: 23 June 1993

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Director
BEAUMONT, John Gavin
Resigned: 21 January 1999
Appointed Date: 23 June 1993
85 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Director
SECCOMBE, Jonathan Lawrence
Resigned: 23 June 1994
Appointed Date: 28 July 1994
77 years old

Persons With Significant Control

Mr Jonathan Lawrence Seccombe
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mrs Petronella Jane Seccombe
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

LIFESCIENCE PRODUCTS LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 30 September 2016
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 30 September 2015
08 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 75,857

23 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 79 more events
08 Aug 1994
New secretary appointed

08 Aug 1994
New director appointed

12 Jul 1993
Secretary resigned

12 Jul 1993
Director resigned

23 Jun 1993
Incorporation

LIFESCIENCE PRODUCTS LIMITED Charges

6 October 2006
Rent deposit deed
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Michael David Wood and Edward Nicholas William Brown and William Henry Clegg
Description: The tenant charges to the landlord its interest in the…
11 January 1999
Mortgage debenture
Delivered: 26 January 1999
Status: Outstanding
Persons entitled: Mr Jonathan Seccombe
Description: Fixed and floating charges over the undertaking and all…
13 March 1997
Mortgage debenture
Delivered: 21 March 1997
Status: Satisfied on 21 January 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 November 1994
Debenture
Delivered: 8 December 1994
Status: Satisfied on 11 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…