Photo-sonics International Limited THAME


Founded in 1991, Photo-sonics International, classified under reg no. 02590014 is an active company. Currently registered at 5 Thame Park Business Centre OX9 3FR, Thame the company has been in the business for 33 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 4 directors, namely Conrad K., Simon H. and John K. and others. Of them, Kathryn T. has been with the company the longest, being appointed on 30 September 1991 and Conrad K. has been with the company for the least time - from 7 November 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joseph P. who worked with the the firm until 8 April 2005.

Photo-sonics International Limited Address / Contact

Office Address 5 Thame Park Business Centre
Office Address2 Wenman Road
Town Thame
Post code OX9 3FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590014
Date of Incorporation Fri, 8th Mar 1991
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Conrad K.

Position: Director

Appointed: 07 November 2016

Simon H.

Position: Director

Appointed: 01 March 2015

John K.

Position: Director

Appointed: 20 November 2002

Kathryn T.

Position: Director

Appointed: 30 September 1991

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 2005

Resigned: 14 March 2007

Michael L.

Position: Director

Appointed: 20 November 2002

Resigned: 27 August 2020

John K.

Position: Director

Appointed: 30 September 1991

Resigned: 13 August 2014

Alan N.

Position: Director

Appointed: 09 August 1991

Resigned: 29 February 2008

Joseph P.

Position: Secretary

Appointed: 08 March 1991

Resigned: 08 April 2005

Joseph P.

Position: Director

Appointed: 08 March 1991

Resigned: 09 August 1991

John C.

Position: Director

Appointed: 08 March 1991

Resigned: 09 August 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is John K. The abovementioned PSC and has 75,01-100% shares.

John K.

Notified on 20 November 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Thu, 31st Aug 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements