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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Park Drive, Abingdon, OX14 4RY | Director | 02 February 2015 | Active |
Mill House, Overbridge Square, Newbury, London, RG14 5UX | Director | 22 April 2015 | Active |
17, Pintail Way, Maidenhead, England, SL6 8FT | Director | 04 November 2019 | Active |
18, Ossian Road, London, England, N4 4EA | Director | 20 May 2021 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX | Director | 11 December 2014 | Active |
Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX | Director | 22 April 2015 | Active |
Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX | Director | 22 April 2015 | Active |
Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX | Director | 22 April 2015 | Active |
125, Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 26 November 2014 | Active |
Mill House, Overbridge Square, Newbury, United Kingdom, RG14 5UX | Director | 22 April 2015 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX | Director | 05 December 2014 | Active |
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 | : |
|
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 | : |
|
Ebury Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 8, Mount Pleasant, Douglas, Channel Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Resolution | Resolution. | Download |
2023-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-12-03 | Capital | Capital allotment shares. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Capital | Capital allotment shares. | Download |
2021-06-19 | Resolution | Resolution. | Download |
2021-06-19 | Incorporation | Memorandum articles. | Download |
2021-06-08 | Capital | Capital allotment shares. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Gazette | Gazette filings brought up to date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Resolution | Resolution. | Download |
2020-07-22 | Capital | Capital allotment shares. | Download |
2020-07-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.