First Light Fusion Limited KIDLINGTON


First Light Fusion started in year 2011 as Private Limited Company with registration number 07555858. The First Light Fusion company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Kidlington at Unit 10 Mead Road. Postal code: OX5 1QU. Since 2014-05-09 First Light Fusion Limited is no longer carrying the name Oxyntix.

The company has 7 directors, namely William G., Andreas L. and Albert M. and others. Of them, Stephen B. has been with the company the longest, being appointed on 8 March 2011 and William G. has been with the company for the least time - from 30 April 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen B. who worked with the the company until 12 July 2017.

First Light Fusion Limited Address / Contact

Office Address Unit 10 Mead Road
Office Address2 Yarnton
Town Kidlington
Post code OX5 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07555858
Date of Incorporation Tue, 8th Mar 2011
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

William G.

Position: Director

Appointed: 30 April 2020

Andreas L.

Position: Director

Appointed: 05 September 2019

Albert M.

Position: Director

Appointed: 01 May 2017

David B.

Position: Director

Appointed: 08 January 2015

Nicholas H.

Position: Director

Appointed: 11 August 2012

Yiannis V.

Position: Director

Appointed: 30 June 2011

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 30 June 2011

Stephen B.

Position: Director

Appointed: 08 March 2011

Gianluca P.

Position: Director

Appointed: 22 July 2016

Resigned: 28 July 2022

Ronald R.

Position: Director

Appointed: 20 November 2015

Resigned: 30 June 2019

Alastair K.

Position: Director

Appointed: 30 June 2011

Resigned: 13 August 2015

Stephen B.

Position: Secretary

Appointed: 30 June 2011

Resigned: 12 July 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Ip2Ipo Portfolio (Gp) Limited from London, United Kingdom. The abovementioned PSC is classified as "an uk limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ip2Ipo Limited that entered London, United Kingdom as the address. This PSC has a legal form of "an uk limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ip2ipo Portfolio (Gp) Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AF, United Kingdom

Legal authority England And Wales
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 10360684
Notified on 23 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Ip2ipo Limited

24 Cornhill, London, EC3V 3ND, United Kingdom

Legal authority England And Wales
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 04072979
Notified on 6 April 2016
Ceased on 23 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oxyntix May 9, 2014
Jc Techco 144 March 29, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-31
Net Worth267 564399 6451 085 969
Balance Sheet
Cash Bank In Hand502 403391 1011 037 716
Current Assets687 681404 4711 147 043
Debtors185 27813 370109 327
Net Assets Liabilities Including Pension Asset Liability267 564399 6451 085 969
Tangible Fixed Assets 1 7904 322
Reserves/Capital
Called Up Share Capital510 000220344
Profit Loss Account Reserve-242 436-620 455-942 602
Shareholder Funds267 564399 6451 085 969
Other
Creditors Due Within One Year Total Current Liabilities420 117  
Net Current Assets Liabilities267 564397 8551 081 647
Total Assets Less Current Liabilities267 564399 6451 085 969
Creditors Due Within One Year420 1176 61665 396
Net Assets Liability Excluding Pension Asset Liability267 564399 645 
Nominal Value Shares Issued 10
Number Shares Allotted 1 020 00016 940
Number Shares Issued 510 00016 940
Share Capital Allotted Called Up Paid510 0001 020 00017
Share Premium Account 1 019 8802 028 227
Tangible Fixed Assets Additions 2 0513 378
Tangible Fixed Assets Cost Or Valuation 2 0515 429
Tangible Fixed Assets Depreciation 2611 107
Tangible Fixed Assets Depreciation Charged In Period 261846
Value Shares Allotted 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 9th, August 2023
Free Download (29 pages)

Company search

Advertisements