UKBizDB.co.uk

OCQUILA THERAPEUTICS LTD

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

This company is commonly known as Ocquila Therapeutics Ltd. The company was founded 6 years ago and was given the registration number 11326856. The firm's registered office is in WALLINGFORD. You can find them at Northend Cottage Crown Lane, Dorchester-on-thames, Wallingford, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:OCQUILA THERAPEUTICS LTD
Company Number:11326856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Northend Cottage Crown Lane, Dorchester-on-thames, Wallingford, England, OX10 7LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northend Cottage, Crown Lane, Dorchester-On-Thames, Wallingford, England, OX10 7LH

Director01 November 2018Active
Windrush Court, Transport Way, Oxford, United Kingdom, OX4 6LT

Secretary24 April 2018Active
Windrush Court, Transport Way, Oxford, United Kingdom, OX4 6LT

Director24 April 2018Active
Northend Cottage, Crown Lane, Dorchester On Thames, Wallingford, United Kingdom, OX10 7LH

Director01 November 2018Active
Windrush Court, Transport Way, Oxford, United Kingdom, OX4 6LT

Director24 April 2018Active
Windrush Court, Transport Way, Oxford, United Kingdom, OX4 6LT

Director24 April 2018Active

People with Significant Control

Peter John Nolan
Notified on:12 November 2021
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Northend Cottage, Crown Lane, Wallingford, England, OX10 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sara Mary Hall
Notified on:31 January 2019
Status:Active
Date of birth:January 1968
Nationality:American
Country of residence:England
Address:Northend Cottage, Crown Lane, Wallingford, England, OX10 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter John Nolan
Notified on:01 November 2018
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Northend Cottage, Crown Lane, Wallingford, England, OX10 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oxford Biomedica Plc
Notified on:24 April 2018
Status:Active
Country of residence:United Kingdom
Address:Windrush Court, Transport Way, Oxford, United Kingdom, OX4 6LT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Change of name

Certificate change of name company.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Address

Move registers to sail company with new address.

Download
2020-04-22Address

Change sail address company with new address.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-22Capital

Capital allotment shares.

Download
2019-04-22Persons with significant control

Notification of a person with significant control.

Download
2019-04-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Resolution

Resolution.

Download
2019-01-23Address

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

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.