Background WavePink WaveYellow Wave

3 D ALUMINIUM PLAS LIMITED (01128843)

3 D ALUMINIUM PLAS LIMITED (01128843) is an active UK company. incorporated on 14 August 1973. with registered office in Eynsham Witney. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). 3 D ALUMINIUM PLAS LIMITED has been registered for 52 years. Current directors include BATTS, Paul Edward, KEEGAN, Simon James, MATTHEWS, Barry and 1 others.

Company Number
01128843
Status
active
Type
ltd
Incorporated
14 August 1973
Age
52 years
Address
3 Horace House, Eynsham Witney, OX29 4TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
BATTS, Paul Edward, KEEGAN, Simon James, MATTHEWS, Barry, MCCARTAN, Gary Patrick Michael
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 D ALUMINIUM PLAS LIMITED

3 D ALUMINIUM PLAS LIMITED is an active company incorporated on 14 August 1973 with the registered office located in Eynsham Witney. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). 3 D ALUMINIUM PLAS LIMITED was registered 52 years ago.(SIC: 25120)

Status

active

Active since 52 years ago

Company No

01128843

LTD Company

Age

52 Years

Incorporated 14 August 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

3D ALUMINIUM LIMITED
From: 14 August 1973To: 26 November 2001
Contact
Address

3 Horace House Oakfield Industrial Estate Eynsham Witney, OX29 4TX,

Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Jun 11
Director Left
Apr 12
Director Joined
Feb 13
Director Joined
Apr 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Loan Secured
Feb 16
Director Left
Jan 17
Director Joined
Nov 17
Director Joined
Oct 21
Loan Cleared
Mar 22
Director Left
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Oct 22
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Nov 23
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BATTS, Paul Edward

Active
3 Horace House, Eynsham WitneyOX29 4TX
Born July 1971
Director
Appointed 01 Oct 2021

KEEGAN, Simon James

Active
3 Horace House, Eynsham WitneyOX29 4TX
Born December 1970
Director
Appointed 07 Apr 2015

MATTHEWS, Barry

Active
3 Horace House, Eynsham WitneyOX29 4TX
Born February 1966
Director
Appointed 07 Apr 2015

MCCARTAN, Gary Patrick Michael

Active
3 Horace House, Eynsham WitneyOX29 4TX
Born May 1962
Director
Appointed 24 Sept 2001

DENHAM, Diane

Resigned
The Lodge White Hall, WitneyOX8 5RU
Secretary
Appointed N/A
Resigned 29 Oct 1997

HALL, Jacqueline Clare

Resigned
3 Horace House, Eynsham WitneyOX29 4TX
Secretary
Appointed 22 Nov 2002
Resigned 31 Dec 2016

MCCARTAN, Gary Patrick Michael

Resigned
50 Langdale Gate, WitneyOX28 6EY
Secretary
Appointed 24 Sept 2001
Resigned 22 Nov 2002

STREET, Nigel John

Resigned
Saffrons Tanners Lane, BurfordOX18 4NA
Secretary
Appointed 29 Oct 1997
Resigned 24 Sept 2001

BRIGGS, Mark Andrew

Resigned
3 Horace House, Eynsham WitneyOX29 4TX
Born July 1960
Director
Appointed 01 Apr 2006
Resigned 31 Jul 2015

DENHAM, Clive Philip Norman

Resigned
4540 Paramytha Village, Limassol
Born March 1955
Director
Appointed 08 Sept 1997
Resigned 24 Sept 2001

DENHAM, Clive Philip Norman

Resigned
The Lodge White Hall, WitneyOX8 5RU
Born March 1955
Director
Appointed N/A
Resigned 07 Sept 1997

DENHAM, Paul John Norman

Resigned
The Old Rectory 22 Church Green, WitneyOX28 4AW
Born May 1953
Director
Appointed N/A
Resigned 27 Aug 2003

FORBES, Christopher Stephen

Resigned
15 Church Green, WitneyOX28 4AZ
Born October 1949
Director
Appointed 24 Sept 2001
Resigned 27 Aug 2003

FORBES, Christopher Stephen

Resigned
15 Church Green, WitneyOX28 4AZ
Born October 1949
Director
Appointed 31 Aug 2001
Resigned 24 Sept 2001

GRUNWALD, Ne

Resigned
3 Horace House, Eynsham WitneyOX29 4TX
Born October 1969
Director
Appointed 14 Apr 2014
Resigned 27 Feb 2015

HALL, Jacqueline Clare

Resigned
3 Horace House, Eynsham WitneyOX29 4TX
Born May 1957
Director
Appointed 22 Nov 2002
Resigned 31 Dec 2016

HATELEY, Gregory Roy

Resigned
3 Horace House, Eynsham WitneyOX29 4TX
Born November 1952
Director
Appointed 01 Oct 2003
Resigned 07 Apr 2011

JAMES, Michael Andrew

Resigned
3 Horace House, Eynsham WitneyOX29 4TX
Born March 1963
Director
Appointed 24 Sept 2001
Resigned 05 Apr 2022

LEWIS, David Michael

Resigned
3 Horace House, Eynsham WitneyOX29 4TX
Born April 1957
Director
Appointed 04 Feb 2013
Resigned 05 Feb 2015

SIMMS, Craig Ian

Resigned
3 Horace House, Eynsham WitneyOX29 4TX
Born January 1989
Director
Appointed 06 Nov 2017
Resigned 30 Sept 2022

SMART, Richard Michael

Resigned
3 Horace House, Eynsham WitneyOX29 4TX
Born February 1971
Director
Appointed 01 Dec 2010
Resigned 31 Mar 2012

TAKKIDES, Photos Themistocleous

Resigned
PO BOX 50, 4520 Limasoll
Born November 1947
Director
Appointed 24 Jul 2002
Resigned 31 Mar 2006

Persons with significant control

5

1 Active
4 Ceased

Mr Barry Matthews

Ceased
3 Horace House, Eynsham WitneyOX29 4TX
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022
Ceased 13 Sept 2023

Mr Simon James Keegan

Ceased
3 Horace House, Eynsham WitneyOX29 4TX
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022
Ceased 13 Sept 2023

Mr Gary Patrick Michael Mccartan

Ceased
3 Horace House, Eynsham WitneyOX29 4TX
Born May 1962

Nature of Control

Voting rights 50 to 75 percent
Notified 31 Jan 2017
Ceased 01 Apr 2022
Oakfield Industrial Estate, WitneyOX29 4TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2016
Ceased 12 Sept 2016
Oakfield Industrial Estate, WitneyOX29 4TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 December 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
29 December 2015
AAAnnual Accounts
Resolution
9 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Medium
4 January 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
20 June 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Medium
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 January 2010
AUDAUD
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 January 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Miscellaneous
18 January 2006
MISCMISC
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
26 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
12 October 2004
403aParticulars of Charge Subject to s859A
Legacy
12 October 2004
403aParticulars of Charge Subject to s859A
Legacy
12 October 2004
403aParticulars of Charge Subject to s859A
Legacy
12 October 2004
403aParticulars of Charge Subject to s859A
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
18 October 2003
288aAppointment of Director or Secretary
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
11 September 2003
155(6)b155(6)b
Legacy
11 September 2003
155(6)b155(6)b
Legacy
11 September 2003
155(6)a155(6)a
Legacy
11 September 2003
155(6)a155(6)a
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Memorandum Articles
21 July 2003
MEM/ARTSMEM/ARTS
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
225Change of Accounting Reference Date
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Auditors Resignation Company
20 November 2001
AUDAUD
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 October 2001
MEM/ARTSMEM/ARTS
Legacy
8 October 2001
155(6)a155(6)a
Legacy
8 October 2001
155(6)a155(6)a
Legacy
8 October 2001
155(6)b155(6)b
Legacy
8 October 2001
155(6)b155(6)b
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Memorandum Articles
5 October 2001
MEM/ARTSMEM/ARTS
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2001
288aAppointment of Director or Secretary
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
288cChange of Particulars
Legacy
20 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
25 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts