Atlantic Nanosystems Ltd

DataGardener
atlantic nanosystems ltd
live
Micro

Atlantic Nanosystems Ltd

07523447Private Limited With Share Capital

6-7 Citibase New Barclay House, 234 Botley Road, Oxford, OX20HP
Incorporated

09/02/2011

Company Age

15 years

Directors

1

Employees

3

SIC Code

20590

Risk

very low risk

Company Overview

Registration, classification & business activity

Atlantic Nanosystems Ltd (07523447) is a private limited with share capital incorporated on 09/02/2011 (15 years old) and registered in oxford, OX20HP. The company operates under SIC code 20590 and is classified as Micro.

Ons develops advanced and highly innovative coating technologies that enhance systems used for energy conversion and transfer. ons coating technologies enable electrolysers and heat exchangers to be made smaller, lighter and more efficient – and at lower cost. founded by world-renowned scientists in...

Private Limited With Share Capital
SIC: 20590
Micro
Incorporated 09/02/2011
OX20HP
3 employees

Financial Overview

Total Assets

£48.5K

Liabilities

£10.7K

Net Assets

£37.8K

Est. Turnover

£1.36M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Employees

1

Directors

1

Shareholders

5

Patents

Board of Directors

1

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2025
Capital Allotment Shares
Category:Capital
Date:10-04-2025
Capital Allotment Shares
Category:Capital
Date:10-04-2025
Capital Allotment Shares
Category:Capital
Date:10-04-2025
Capital Allotment Shares
Category:Capital
Date:10-04-2025
Capital Allotment Shares
Category:Capital
Date:10-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2024
Capital Allotment Shares
Category:Capital
Date:25-07-2023
Capital Allotment Shares
Category:Capital
Date:25-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Resolution
Category:Resolution
Date:19-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2023
Resolution
Category:Resolution
Date:10-11-2022
Memorandum Articles
Category:Incorporation
Date:10-11-2022
Capital Allotment Shares
Category:Capital
Date:17-10-2022
Memorandum Articles
Category:Incorporation
Date:17-10-2022
Resolution
Category:Resolution
Date:17-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2020
Resolution
Category:Resolution
Date:21-09-2020
Resolution
Category:Resolution
Date:19-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-07-2020
Capital Allotment Shares
Category:Capital
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Capital Allotment Shares
Category:Capital
Date:19-11-2019
Resolution
Category:Resolution
Date:14-11-2019
Capital Allotment Shares
Category:Capital
Date:11-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2019
Capital Allotment Shares
Category:Capital
Date:23-01-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2018
Resolution
Category:Resolution
Date:20-11-2018
Capital Allotment Shares
Category:Capital
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Resolution
Category:Resolution
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Capital Allotment Shares
Category:Capital
Date:03-05-2018
Capital Allotment Shares
Category:Capital
Date:03-05-2018
Capital Allotment Shares
Category:Capital
Date:03-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2018
Capital Allotment Shares
Category:Capital
Date:05-04-2018
Capital Allotment Shares
Category:Capital
Date:05-04-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-04-2018
Capital Allotment Shares
Category:Capital
Date:05-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Resolution
Category:Resolution
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Capital Allotment Shares
Category:Capital
Date:16-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Termination Director Company With Name
Category:Officers
Date:19-02-2014
Termination Secretary Company With Name
Category:Officers
Date:19-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-09-2013
Resolution
Category:Resolution
Date:08-04-2013

Innovate Grants

11

This company received a grant of £8939.0 for Analysis For Innovators Round 5: Phase 2 De Minimis. The project started on 01/08/2020 and ended on 30/11/2020.

This company received a grant of £7824.0 for Nanocoating Improvements For Hydrogen Generation. The project started on 01/01/2022 and ended on 31/03/2022.

+9 more grants available

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months1
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date21/11/2025
Latest Accounts30/09/2025

Trading Addresses

11-13 Blacklands Way, Abingdon, Oxfordshire, OX141DY
6-7 Citibase New Barclay House, 234 Botley Road, Oxford, Ox2 0Hp, OX20HPRegistered

Contact

01235521138
info@oxfordnanosystems.com
oxfordnanosystems.com
6-7 Citibase New Barclay House, 234 Botley Road, Oxford, OX20HP