UKBizDB.co.uk

ENZBOND LIMITED

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

This company is commonly known as Enzbond Limited. The company was founded 7 years ago and was given the registration number 10443477. The firm's registered office is in OXFORD. You can find them at C/o Oxford Sciences Innovation King Charles House, Park End Street, Oxford, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ENZBOND LIMITED
Company Number:10443477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:C/o Oxford Sciences Innovation King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Woodstock Road, Oxford, England, OX2 6HT

Director29 February 2024Active
46, Woodstock Road, Oxford, England, OX2 6HT

Director03 November 2023Active
Oxford Sciences Innovation, 46 Woodstock Road, Oxford, United Kingdom, OX2 6HT

Director19 December 2020Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director18 November 2016Active
46, Woodstock Road, Oxford, England, OX2 6HT

Director07 November 2023Active
Flat 167d, Roger Dudman Way, Oxford, United Kingdom, OX1 1GA

Director24 October 2016Active
611 Howard House, Dolphin Square, Chichester Street, London, United Kingdom, SW1V 3PG

Director24 October 2016Active

People with Significant Control

Oxford Sciences Innovation Plc
Notified on:18 November 2016
Status:Active
Country of residence:England
Address:King Charles House, Park End Street, Oxford, England, OX1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alina Rakhimova
Notified on:24 October 2016
Status:Active
Date of birth:January 1989
Nationality:Russian
Country of residence:United Kingdom
Address:Flat 167d, Roger Dudman Way, Oxford, United Kingdom, OX1 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Anthony Simion
Notified on:24 October 2016
Status:Active
Date of birth:September 1988
Nationality:British,American
Country of residence:United Kingdom
Address:611 Howard House, Dolphin Square, London, United Kingdom, SW1V 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-01-31Address

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

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Capital

Capital allotment shares.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-01-03Address

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

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-12-10Address

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

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.