UKBizDB.co.uk

OXFORD BIOELECTRONICS LTD

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

This company is commonly known as Oxford Bioelectronics Ltd. The company was founded 9 years ago and was given the registration number 09328210. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Sintons Llp The Cube, Barrack Road, Newcastle Upon Tyne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OXFORD BIOELECTRONICS LTD
Company Number:09328210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Sintons Llp The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Park Drive, Abingdon, OX14 4RY

Director02 February 2015Active
Mill House, Overbridge Square, Newbury, London, RG14 5UX

Director22 April 2015Active
17, Pintail Way, Maidenhead, England, SL6 8FT

Director04 November 2019Active
18, Ossian Road, London, England, N4 4EA

Director20 May 2021Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director11 December 2014Active
Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX

Director22 April 2015Active
Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX

Director22 April 2015Active
Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX

Director22 April 2015Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director26 November 2014Active
Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX

Director22 April 2015Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director05 December 2014Active

People with Significant Control

Mr Hubert Gerard Patrick Van Den Bergh
Notified on:20 February 2018
Status:Active
Date of birth:December 1975
Nationality:English
Address:Suite 5, Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Van Den Burgh
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:The Cube, Arngrove Court, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ebury Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:8, Mount Pleasant, Douglas, Channel Islands,
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
2024-04-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-08Address

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

Download
2023-03-08Resolution

Resolution.

Download
2023-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Capital

Capital allotment shares.

Download
2021-06-19Resolution

Resolution.

Download
2021-06-19Incorporation

Memorandum articles.

Download
2021-06-08Capital

Capital allotment shares.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-08-05Resolution

Resolution.

Download
2020-07-22Capital

Capital allotment shares.

Download
2020-07-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.