This company is commonly known as Oxford Biosystems Limited. The company was founded 23 years ago and was given the registration number 04159947. The firm's registered office is in ABINGDON. You can find them at 184b Park Drive, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | OXFORD BIOSYSTEMS LIMITED |
---|---|---|
Company Number | : | 04159947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 184b Park Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
184b, Park Drive, Milton Park, Abingdon, England, OX14 4SE | Director | 01 January 2017 | Active |
11 Honey Lane, Cholsey, Oxon, OX10 9NL | Secretary | 14 February 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 February 2001 | Active |
42, Mulberry Tree Hill, Droitwich, England, WR9 7SS | Director | 25 July 2011 | Active |
11 Honey Lane, Cholsey, Oxon, OX10 9NL | Director | 04 March 2001 | Active |
37 Boulevard Du Temple, Paris, France, FOREIGN | Director | 01 June 2002 | Active |
Kilimani House, 29 Park Hill, Wheatley, OX33 1NE | Director | 14 February 2001 | Active |
7 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT | Director | 14 February 2001 | Active |
184b, Park Drive, Milton Park, Abingdon, England, OX14 4SE | Director | 16 January 2015 | Active |
184b, Park Drive, Milton Park, Abingdon, England, OX14 4SE | Director | 16 January 2015 | Active |
184b Park House, Milton Park, Milton, Abingdon, England, OX14 4SR | Director | 16 January 2015 | Active |
4, Farlands Road, Stourbridge, United Kingdom, DY8 2DD | Director | 28 January 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 February 2001 | Active |
Featherleaf Limited | ||
Notified on | : | 14 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 184, Park Drive, Abingdon, England, OX14 4SE |
Nature of control | : |
|
Biovendor Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 184b, Park Drive, Abingdon, England, OX14 4SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-02 | Accounts | Legacy. | Download |
2022-09-02 | Other | Legacy. | Download |
2022-09-02 | Other | Legacy. | Download |
2022-08-22 | Accounts | Legacy. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Termination secretary company with name termination date. | Download |
2021-08-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-19 | Accounts | Legacy. | Download |
2021-08-19 | Other | Legacy. | Download |
2021-08-19 | Other | Legacy. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-11 | Other | Legacy. | Download |
2020-08-24 | Accounts | Legacy. | Download |
2020-08-24 | Other | Legacy. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.