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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX | Director | 14 October 2020 | Active |
Northpond Ventures, 7500 Old Georgetown Road, Suite 850, Bethesda, United States, 20814 | Director | 19 April 2022 | Active |
65, Gibson Road, Orleans, United States, 02653 | Director | 19 April 2022 | Active |
54, Rue La Boetie, Paris, France, 75008 | Director | 19 April 2022 | Active |
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX | Director | 30 May 2019 | Active |
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX | Director | 23 July 2020 | Active |
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX | Director | 09 May 2023 | Active |
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX | Director | 24 May 2017 | Active |
215, Euston Road, London, England, NW1 2BE | Director | 29 June 2018 | Active |
Building 4000, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 2GX | Director | 30 May 2019 | Active |
Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke Hill, Begbroke, Oxford, England, OX5 1PF | Secretary | 26 February 2016 | Active |
Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke Hill, Begbroke, Oxford, England, OX5 1PF | Director | 24 May 2017 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Director | 22 March 2016 | Active |
Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke Hill, Begbroke, Oxford, England, OX5 1PF | Director | 26 February 2016 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Director | 24 March 2016 | Active |
Centre For Innovation & Enterprise, Begbroke Science Park, Begbroke Hill, Begbroke, Oxford, England, OX5 1PF | Director | 01 April 2016 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Director | 22 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type full. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Capital | Capital name of class of shares. | Download |
2023-12-07 | Capital | Capital allotment shares. | Download |
2023-11-23 | Capital | Capital allotment shares. | Download |
2023-10-11 | Capital | Capital name of class of shares. | Download |
2023-09-18 | Capital | Capital name of class of shares. | Download |
2023-07-10 | Capital | Capital name of class of shares. | Download |
2023-06-05 | Accounts | Accounts with accounts type small. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Capital | Capital name of class of shares. | Download |
2023-04-24 | Capital | Capital name of class of shares. | Download |
2023-04-20 | Capital | Capital allotment shares. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Capital | Capital allotment shares. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Capital | Second filing capital allotment shares. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.