UKBizDB.co.uk

CIRCADIAN THERAPEUTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Circadian Therapeutics Limited. The company was founded 7 years ago and was given the registration number 10283353. The firm's registered office is in OXFORD. You can find them at Oxford Centre For Innovation, New Road, Oxford, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CIRCADIAN THERAPEUTICS LIMITED
Company Number:10283353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxford Sciences Innovation, 46 Woodstock Road, Oxford, United Kingdom, OX2 6HT

Director05 August 2021Active
The Weston Library, Broad Street, Oxford, United Kingdom, OX1 3BG

Director18 July 2016Active
Burnham House, Splash Lane, Wyton, United Kingdom, PE28 2AF

Director26 April 2022Active
Oxford Science Enterprises, 46 Woodstock Road, Oxford, United Kingdom, OX2 6HT

Director20 April 2020Active
46, Woodstock Road, Oxford, England, OX2 6HT

Director05 February 2019Active
Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, United Kingdom, OX14 4RY

Director12 September 2016Active
Oxford Sciences Innovation, 46 Woodstock Road, Oxford, United Kingdom, OX2 6HT

Director26 February 2020Active
Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, United Kingdom, OX14 4RY

Director27 October 2017Active
15a, Datchworth Green, Knebworth, United Kingdom, SG3 6TL

Director01 July 2020Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GP

Director12 September 2016Active

People with Significant Control

Oxford Science Enterprises Plc
Notified on:12 September 2016
Status:Active
Country of residence:England
Address:46, Woodstock Road, Oxford, England, OX2 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Russell Foster
Notified on:18 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:The Weston Library, Broad Street, Oxford, United Kingdom, OX1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Officers

Change person director company with change date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Capital

Capital allotment shares.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-18Resolution

Resolution.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Resolution

Resolution.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-01Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-01-20Capital

Capital allotment shares.

Download
2021-10-30Persons with significant control

Change to a person with significant control.

Download
2021-10-24Accounts

Change account reference date company current extended.

Download
2021-10-06Capital

Capital alter shares redemption statement of capital.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.