UKBizDB.co.uk

ORGANOX LIMITED

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

This company is commonly known as Organox Limited. The company was founded 16 years ago and was given the registration number 06557113. The firm's registered office is in OXFORD. You can find them at 9400 Garsington Road, Oxford Business Park, Oxford, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ORGANOX LIMITED
Company Number:06557113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary01 May 2023Active
Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director25 November 2008Active
Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director25 November 2008Active
Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director15 December 2008Active
41, Avenue De Friedland, Paris, France, 75008

Director18 July 2023Active
Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director01 December 2022Active
Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director01 December 2016Active
13-15, York Buildings, London, United Kingdom, WC2N 6JU

Director17 December 2019Active
Oxford Investment Consultants Llp, Hb Allen Centre, 25 Banbury Road, Oxford, United Kingdom, OX2 6NN

Director23 July 2021Active
Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director25 November 2020Active
Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director20 January 2021Active
Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director01 August 2019Active
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary07 April 2008Active
101 Kingston Road, Oxford, OX2 6RN

Director07 April 2008Active
Balsham House, Woodhall Lane, Balsham, Cambridge, CB21 4DT

Director15 December 2008Active
The Orchards, Broomfield Hill, Great Missenden, England, HP16 9PD

Director02 April 2011Active
Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director23 January 2019Active
28, Lime Street, London, United Kingdom, EC3M 7HR

Director17 April 2013Active
Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, United Kingdom, OX4 4GA

Director15 December 2008Active
Oxford University Innovation, Buxton Court, 3 West Way, Oxford, United Kingdom, OX2 0JB

Director22 January 2020Active
9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN

Director24 November 2010Active

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

Company Filing History

DateCategoryDescription
2024-01-16Resolution

Resolution.

Download
2023-12-19Accounts

Change account reference date company current shortened.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-12-15Capital

Capital allotment shares.

Download
2023-12-11Auditors

Auditors resignation company.

Download
2023-11-19Accounts

Accounts with accounts type small.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint corporate secretary company with name date.

Download
2023-05-02Address

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

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Capital

Capital allotment shares.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-11-01Accounts

Accounts with accounts type group.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-25Incorporation

Memorandum articles.

Download
2022-10-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.