UKBizDB.co.uk

OMASS THERAPEUTICS LIMITED

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

This company is commonly known as Omass Therapeutics Limited. The company was founded 8 years ago and was given the registration number 10028228. The firm's registered office is in OXFORD. You can find them at SchrÖdinger Building Heatley Road, Oxford Science Park, Oxford, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:OMASS THERAPEUTICS LIMITED
Company Number:10028228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:SchrÖdinger Building Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX

Director14 October 2020Active
Northpond Ventures, 7500 Old Georgetown Road, Suite 850, Bethesda, United States, 20814

Director19 April 2022Active
65, Gibson Road, Orleans, United States, 02653

Director19 April 2022Active
54, Rue La Boetie, Paris, France, 75008

Director19 April 2022Active
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX

Director30 May 2019Active
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX

Director23 July 2020Active
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX

Director09 May 2023Active
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX

Director24 May 2017Active
215, Euston Road, London, England, NW1 2BE

Director29 June 2018Active
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX

Director30 May 2019Active
Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke Hill, Begbroke, Oxford, England, OX5 1PF

Secretary26 February 2016Active
Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke Hill, Begbroke, Oxford, England, OX5 1PF

Director24 May 2017Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Director22 March 2016Active
Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke Hill, Begbroke, Oxford, England, OX5 1PF

Director26 February 2016Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Director24 March 2016Active
Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke Hill, Begbroke, Oxford, England, OX5 1PF

Director01 April 2016Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Director22 March 2016Active

People with Significant Control

Syncona Limited
Notified on:11 September 2018
Status:Active
Country of residence:Guernsey
Address:PO BOX 225 Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oxford Science Enterprises Plc
Notified on:11 September 2018
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
Oxford Sciences Innovation Plc
Notified on:06 April 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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type full.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Capital

Capital name of class of shares.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-10-11Capital

Capital name of class of shares.

Download
2023-09-18Capital

Capital name of class of shares.

Download
2023-07-10Capital

Capital name of class of shares.

Download
2023-06-05Accounts

Accounts with accounts type small.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-24Capital

Capital name of class of shares.

Download
2023-04-24Capital

Capital name of class of shares.

Download
2023-04-20Capital

Capital allotment shares.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-03-21Address

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

Download
2023-03-10Capital

Second filing capital allotment shares.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-12Persons with significant control

Change to a person with significant control without name date.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.