Axicon Innovations Limited BICESTER


Founded in 1992, Axicon Innovations, classified under reg no. 02714916 is an active company. Currently registered at Village Farm, Church Road OX25 3QP, Bicester the company has been in the business for 32 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Sunday 1st May 1994 Axicon Innovations Limited is no longer carrying the name Axicon Opto-electronics.

The company has 3 directors, namely Martin M., Sarah H. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 14 May 1992 and Martin M. has been with the company for the least time - from 1 March 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Axicon Innovations Limited Address / Contact

Office Address Village Farm, Church Road
Office Address2 Weston On The Green
Town Bicester
Post code OX25 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02714916
Date of Incorporation Thu, 14th May 1992
Industry Non-trading company
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Martin M.

Position: Director

Appointed: 01 March 2014

Sarah H.

Position: Director

Appointed: 19 December 2007

Michael H.

Position: Director

Appointed: 14 May 1992

John D.

Position: Director

Appointed: 01 June 2012

Resigned: 28 February 2014

James B.

Position: Director

Appointed: 01 May 2009

Resigned: 01 August 2013

Jeanette H.

Position: Director

Appointed: 21 October 2008

Resigned: 04 November 2011

Jeanette H.

Position: Secretary

Appointed: 29 February 2008

Resigned: 04 November 2011

David A.

Position: Director

Appointed: 13 December 2007

Resigned: 29 February 2008

Graham C.

Position: Secretary

Appointed: 01 May 2007

Resigned: 29 February 2008

Paul Y.

Position: Director

Appointed: 01 May 2007

Resigned: 17 May 2007

Eileen D.

Position: Director

Appointed: 30 September 2004

Resigned: 28 February 2014

Martin M.

Position: Director

Appointed: 30 September 2004

Resigned: 19 December 2007

John K.

Position: Director

Appointed: 01 June 1992

Resigned: 30 April 1999

Paul Y.

Position: Director

Appointed: 14 May 1992

Resigned: 01 May 2007

Paul Y.

Position: Secretary

Appointed: 14 May 1992

Resigned: 01 May 2007

Jeanette H.

Position: Director

Appointed: 14 May 1992

Resigned: 19 December 2007

Charles H.

Position: Director

Appointed: 14 May 1992

Resigned: 17 April 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Michael H. This PSC and has 50,01-75% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Axicon Opto-electronics May 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth101 000101 000       
Balance Sheet
Debtors1 0001 0001 0001 0001 0001 0001 0001 0001 000
Other Debtors 1 0001 0001 0001 0001 0001 0001 0001 000
Reserves/Capital
Called Up Share Capital201 000201 000       
Profit Loss Account Reserve-100 000-100 000       
Shareholder Funds101 000101 000       
Other
Investments Fixed Assets100 000100 000100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities1 0001 0001 0001 0001 0001 0001 0001 0001 000
Number Shares Allotted 201 000       
Number Shares Issued Fully Paid  201 000201 000201 000201 000201 000201 000201 000
Other Investments Other Than Loans 100 000100 000100 000100 000100 000100 000100 000100 000
Par Value Share 11111111
Profit Loss   160 000     
Share Capital Allotted Called Up Paid201 000201 000       
Total Assets Less Current Liabilities101 000101 000101 000101 000101 000101 000101 000101 000101 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (7 pages)

Company search

Advertisements