UKBizDB.co.uk

OSLER DIAGNOSTICS LIMITED

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

This company is commonly known as Osler Diagnostics Limited. The company was founded 8 years ago and was given the registration number 10001467. The firm's registered office is in OXFORD. You can find them at King Charles House, Park End Street, Oxford, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:OSLER DIAGNOSTICS LIMITED
Company Number:10001467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:King Charles House, Park End Street, Oxford, England, OX1 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director01 February 2022Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director26 July 2017Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director26 July 2017Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director31 July 2023Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director04 March 2019Active
King Charles, House, Park End Street, Oxford, United Kingdom, OX1 1JD

Director08 November 2022Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director20 July 2020Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director09 June 2022Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director21 June 2016Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director21 June 2016Active
King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD

Director29 April 2021Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director29 June 2022Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director31 January 2020Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director11 February 2016Active
King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD

Director21 June 2016Active
King Charles, House, Park End Street, Oxford, United Kingdom, OX1 1JD

Director03 January 2019Active
King Charles House, Park End Street, Oxford, England,

Director21 June 2016Active
Medical Valley Center, Henkestrasse 91, Erlangen, Germany,

Director01 October 2018Active
King Charles House, Park End Street, Oxford, England, OX1 1JD

Director15 February 2022Active

People with Significant Control

Oxford Science Enterprises Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:46, Woodstock Road, Oxford, United Kingdom, OX2 6HT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Capital

Capital allotment shares.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.