Company NameEuroplaz Technologies Ltd
Company StatusActive
Company Number04046384
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Previous NamesSapphire Construction Limited and Mediplaz Ltd

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Edmund Dwyer O'Keeffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed19 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuroplaz Technologies Ltd The Maltings Industrial
Southminster
CM0 7EQ
Director NameMr Steve Sansom
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEuroplaz Technologies Ltd The Maltings Industrial
Southminster
CM0 7EQ
Director NameMs Katharine Hannah Patricia O'Keeffe Shah
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(14 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleMarketing And Strategy Director
Country of ResidenceEngland
Correspondence AddressUnit 1
The Maltings Industrial Estate
Southminster
Essex
CM0 7EH
Director NameMr Rory O'Keeffe
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEuroplaz Technologies Ltd The Maltings Industrial
Southminster
CM0 7EQ
Secretary NameJulie Smith
NationalityBritish
StatusResigned
Appointed11 October 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Burnham Road
Southminster
Essex
CM0 7ES
Secretary NameEmma Jane Harding
NationalityBritish
StatusResigned
Appointed28 November 2005(5 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressUnit 1
The Maltings Industrial Estate
Southminster
Essex
CM0 7EH
Director NameMr Modestino Graziano
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Green
Terrington St. Clement
King's Lynn
Norfolk
PE34 4JS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.europlaz.co.uk/
Telephone01621 773471
Telephone regionMaldon

Location

Registered AddressEuroplaz Technologies Ltd
The Maltings Industrial Estate
Southminster
CM0 7EQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Shareholders

55 at £1Edmund O'keeffe
55.00%
Ordinary
45 at £1Jane O'keeffe
45.00%
Ordinary

Financials

Year2014
Net Worth£693,281
Cash£106,894
Current Liabilities£1,338,447

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

29 July 2013Delivered on: 31 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H units 10-12 the maltings industrial estate southminster essex t/no EX685493.
Outstanding
31 May 2013Delivered on: 4 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 March 2010Delivered on: 23 March 2010
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details.
Outstanding
21 September 2007Delivered on: 12 October 2007
Satisfied on: 29 June 2012
Persons entitled: London Scottish Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all properties and assets. See the mortgage charge document for full details.
Fully Satisfied
13 September 2007Delivered on: 29 September 2007
Satisfied on: 28 May 2010
Persons entitled:
Europlaz Technologies Limited (In Administration) Acting by Glyn Mummery and Oaul Atkinson, Its Administrators
Europlaz Technologies Limited (In Administration) Acting by Glyn Mummery and Paul Atkinson, Its Administrators

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as mediplaz limited) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2023Registered office address changed from Unit 1 the Maltings Industrial Estate Southminster Essex CM0 7EH to Europlaz Technologies Ltd the Maltings Industrial Estate Southminster CM0 7EQ on 14 December 2023 (1 page)
29 November 2023Full accounts made up to 31 March 2023 (33 pages)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
16 May 2023Termination of appointment of Modestino Graziano as a director on 16 May 2023 (1 page)
1 February 2023Second filing of Confirmation Statement dated 4 August 2020 (3 pages)
24 January 2023Change of details for Oakleaf Group Limited as a person with significant control on 20 December 2019 (2 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
9 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
14 April 2022Director's details changed for Ms Katharine Hannah Patricia O'keeffe on 14 April 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
21 September 2021Appointment of Mr Rory O'keeffe as a director on 15 September 2021 (2 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
28 October 2020Appointment of Mr Modestino Graziano as a director on 21 September 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 August 2020Confirmation statement made on 4 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/02/2023
(4 pages)
18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
15 May 2020Notification of Oakleaf Group Limited as a person with significant control on 20 December 2019 (2 pages)
15 May 2020Cessation of Edmund Dwyer O'keeffe as a person with significant control on 20 December 2019 (1 page)
15 May 2020Cessation of Jane O'keeffe as a person with significant control on 20 December 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 July 2018Termination of appointment of Emma Jane Harding as a secretary on 19 July 2018 (1 page)
19 July 2018Termination of appointment of Emma Jane Harding as a secretary on 19 July 2018 (1 page)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 250,100
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 250,100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
16 February 2015Appointment of Ms Katharine Hannah Patricia O'keeffe as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Ms Katharine Hannah Patricia O'keeffe as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Ms Katharine Hannah Patricia O'keeffe as a director on 1 January 2015 (2 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 August 2013Secretary's details changed for Emma Jane Harding on 30 July 2013 (1 page)
29 August 2013Secretary's details changed for Emma Jane Harding on 30 July 2013 (1 page)
29 August 2013Director's details changed for Edmund O'keeffe on 30 July 2013 (2 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Appointment of Mr Steven Sansom as a director (2 pages)
29 August 2013Director's details changed for Edmund O'keeffe on 30 July 2013 (2 pages)
29 August 2013Appointment of Mr Steven Sansom as a director (2 pages)
31 July 2013Registration of charge 040463840005 (12 pages)
31 July 2013Registration of charge 040463840005 (12 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Registration of charge 040463840004 (17 pages)
4 June 2013Registration of charge 040463840004 (17 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 August 2012Amended accounts made up to 31 December 2011 (4 pages)
21 August 2012Amended accounts made up to 31 December 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(3 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for Emma Jane Beney on 3 August 2010 (1 page)
16 September 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(3 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for Emma Jane Beney on 3 August 2010 (1 page)
16 September 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(3 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for Emma Jane Beney on 3 August 2010 (1 page)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 August 2009Return made up to 03/08/09; full list of members (3 pages)
25 August 2009Return made up to 03/08/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 September 2008Secretary's change of particulars / emma beney / 19/04/2008 (1 page)
30 September 2008Secretary's change of particulars / emma beney / 19/04/2008 (1 page)
30 September 2008Return made up to 03/08/08; full list of members (3 pages)
30 September 2008Return made up to 03/08/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (8 pages)
29 September 2007Particulars of mortgage/charge (8 pages)
19 September 2007Company name changed mediplaz LTD\certificate issued on 19/09/07 (2 pages)
19 September 2007Company name changed mediplaz LTD\certificate issued on 19/09/07 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 August 2007Return made up to 03/08/07; full list of members (2 pages)
16 August 2007Return made up to 03/08/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 September 2006Return made up to 03/08/06; full list of members (2 pages)
6 September 2006Return made up to 03/08/06; full list of members (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
26 August 2005Return made up to 03/08/05; full list of members (2 pages)
26 August 2005Return made up to 03/08/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 March 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
1 March 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
10 November 2003Company name changed sapphire construction LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed sapphire construction LIMITED\certificate issued on 10/11/03 (2 pages)
22 August 2003Return made up to 03/08/03; full list of members (6 pages)
22 August 2003Return made up to 03/08/03; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
15 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
3 September 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(6 pages)
3 September 2002Return made up to 03/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(6 pages)
17 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 October 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
26 September 2000Director resigned (1 page)
3 August 2000Incorporation (13 pages)
3 August 2000Incorporation (13 pages)