This company is commonly known as Oxford Drug Design Limited. The company was founded 22 years ago and was given the registration number 04305857. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | OXFORD DRUG DESIGN LIMITED |
---|---|---|
Company Number | : | 04305857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Secretary | 17 April 2023 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 20 May 2019 | Active |
1, Wilton Road, Chorlton Cum Hardy, Manchester, England, M21 9GS | Director | 27 February 2003 | Active |
Brookside Bedwells Heath, Oxford, OX1 5JE | Director | 18 November 2001 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 16 November 2020 | Active |
O2h Ventures Limited, 23 Science Park, Cambridge, England, CB4 0EY | Director | 27 March 2017 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Secretary | 31 May 2021 | Active |
Flat 35 Oxford Castle, New Road, Oxford, OX1 1AY | Secretary | 01 December 2005 | Active |
27 Reliance Way, Oxford, OX4 2FG | Secretary | 26 March 2008 | Active |
Windosr House, Cornwall Road, Harrogate, England, HG1 2PW | Corporate Secretary | 05 February 2020 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Corporate Secretary | 10 July 2012 | Active |
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ | Corporate Secretary | 17 October 2001 | Active |
2 Swan Close, Blackthorn, Bicester, OX25 1TU | Director | 18 November 2001 | Active |
24, Cornhill, London, EC3V 3ND | Director | 30 April 2010 | Active |
Flat 35 Oxford Castle, New Road, Oxford, OX1 1AY | Director | 22 June 2005 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 20 May 2019 | Active |
24, Cornhill, London, United Kingdom, EC3V 3ND | Director | 27 March 2017 | Active |
2nd Floor, 3 Pancras Square, King's Cross, London, England, N1C 4AG | Director | 26 July 2022 | Active |
Springfield, Station Road, Goring, RG8 9HD | Director | 18 November 2001 | Active |
Pembroke House 36-37, Pembroke Street, Oxford, OX1 1BP | Director | 25 June 2009 | Active |
53 St John's Street, Oxford, OX1 2LQ | Director | 18 November 2001 | Active |
16 Sussex Way, Cockfosters, EN4 0BJ | Director | 01 December 2005 | Active |
35 Oxford Castle, New Road, Oxford, OX1 1AY | Director | 24 March 2005 | Active |
2nd Floor,, 3 Pancras Square, London, England, N1C 4AG | Corporate Director | 26 July 2022 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Corporate Director | 10 July 2012 | Active |
Alder Castle, 10 Noble Street, London, EC2V 7QJ | Corporate Director | 17 October 2001 | Active |
Ip Venture Fund (Gp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Cornhill, London, England, EC3V 3ND |
Nature of control | : |
|
Ip2ipo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Cornhill, London, England, EC3V 3ND |
Nature of control | : |
|
Mr Michael Underwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-04-19 | Officers | Appoint person secretary company with name date. | Download |
2023-04-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Officers | Appoint corporate director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Incorporation | Memorandum articles. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-06-14 | Capital | Capital allotment shares. | Download |
2022-04-04 | Capital | Capital allotment shares. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Capital | Capital allotment shares. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Address | Change sail address company with old address new address. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.