UKBizDB.co.uk

OXFORD BIOSYSTEMS LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:184b Park Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184b, Park Drive, Milton Park, Abingdon, England, OX14 4SE

Director01 January 2017Active
11 Honey Lane, Cholsey, Oxon, OX10 9NL

Secretary14 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 February 2001Active
42, Mulberry Tree Hill, Droitwich, England, WR9 7SS

Director25 July 2011Active
11 Honey Lane, Cholsey, Oxon, OX10 9NL

Director04 March 2001Active
37 Boulevard Du Temple, Paris, France, FOREIGN

Director01 June 2002Active
Kilimani House, 29 Park Hill, Wheatley, OX33 1NE

Director14 February 2001Active
7 Oaklands Court, Aldcliffe, Lancaster, LA1 5AT

Director14 February 2001Active
184b, Park Drive, Milton Park, Abingdon, England, OX14 4SE

Director16 January 2015Active
184b, Park Drive, Milton Park, Abingdon, England, OX14 4SE

Director16 January 2015Active
184b Park House, Milton Park, Milton, Abingdon, England, OX14 4SR

Director16 January 2015Active
4, Farlands Road, Stourbridge, United Kingdom, DY8 2DD

Director28 January 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 February 2001Active

People with Significant Control

Featherleaf Limited
Notified on:14 October 2022
Status:Active
Country of residence:England
Address:184, Park Drive, Abingdon, England, OX14 4SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Biovendor Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:184b, Park Drive, Abingdon, England, OX14 4SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-02Accounts

Legacy.

Download
2022-09-02Other

Legacy.

Download
2022-09-02Other

Legacy.

Download
2022-08-22Accounts

Legacy.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-19Accounts

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-11Other

Legacy.

Download
2020-08-24Accounts

Legacy.

Download
2020-08-24Other

Legacy.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Address

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

Download

Copyright © 2024. All rights reserved.