This company is commonly known as Hybrid Biosystems Limited. The company was founded 26 years ago and was given the registration number 03421781. The firm's registered office is in ABINGDON. You can find them at Psioxus House 4 -10 The Quadrant, Barton Lane, Abingdon, . This company's SIC code is 86900 - Other human health activities.
Name | : | HYBRID BIOSYSTEMS LIMITED |
---|---|---|
Company Number | : | 03421781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Psioxus House 4 -10 The Quadrant, Barton Lane, Abingdon, England, OX14 3YS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Akamis House, The Quadrant, Abingdon, England, OX14 3YS | Director | 01 July 2022 | Active |
Akamis House, The Quadrant, Abingdon, England, OX14 3YS | Director | 01 November 2021 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 19 August 1997 | Active |
154b, Brook Drive, Milton Park, Abingdon, United Kingdom, OX14 4SD | Secretary | 22 June 2010 | Active |
Psioxus House, 4 -10 The Quadrant, Barton Lane, Abingdon, England, OX14 3YS | Secretary | 14 April 2017 | Active |
Psioxus House, 4 -10 The Quadrant, Barton Lane, Abingdon, England, OX14 3YS | Secretary | 01 February 2018 | Active |
65 Oakfield Road, Copthorne, Shrewsbury, SY3 8AD | Secretary | 27 August 1997 | Active |
Rock Cottage, Upper End, Shipton Under Wychwood, OX7 6DP | Secretary | 31 May 1999 | Active |
5, Spencer Close, Bicester, OX26 2FA | Secretary | 01 February 2009 | Active |
Psioxus House, 4 -10 The Quadrant, Barton Lane, Abingdon, England, OX14 3YS | Director | 01 September 2008 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 19 August 1997 | Active |
Birmingham Research Park, Vincent Drive, Birmingham, B15 2SQ | Director | 10 July 2010 | Active |
11, Cassington Road, Eynsham, OX29 4LH | Director | 02 April 1999 | Active |
The Corner House, 47 Meadow Rise Bournville, Birmingham, B30 1UZ | Director | 18 December 2000 | Active |
37 Cloudesley Road, Islington, London, N1 0EL | Director | 21 November 2003 | Active |
Bridford House Cornwall Avenue, Finchley, London, N3 1LH | Director | 04 November 2005 | Active |
Angel Building, 407 St. John St, London, Uk, EC1V 4AD | Director | 15 December 2010 | Active |
2 Hill View Road, Oxford, OX2 0BZ | Director | 07 December 2007 | Active |
65 Oakfield Road, Copthorne, Shrewsbury, SY3 8AD | Director | 27 August 1997 | Active |
7416 La Mantanza, San Diego, U S A, FOREIGN | Director | 01 February 2006 | Active |
Rock Cottage, Upper End, Shipton Under Wychwood, OX7 6DP | Director | 21 August 1997 | Active |
15 Balfour Road, London, W13 9TN | Director | 18 December 2000 | Active |
Manor Farmhouse, 4-6 Mill Way Grantchester, Cambridge, CB3 9NB | Director | 19 May 2003 | Active |
Wellington House, 31-34 Waterloo Street, Birmingham, B2 5TJ | Corporate Director | 01 April 2009 | Active |
Psioxus Therapeutics Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 154b, Brook Drive, Abingdon, England, OX14 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Officers | Appoint person secretary company with name date. | Download |
2018-02-02 | Officers | Termination secretary company with name termination date. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
2017-04-27 | Officers | Appoint person secretary company with name date. | Download |
2017-04-27 | Officers | Termination secretary company with name termination date. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.