Warning: file_put_contents(c/41f11096ffb790b4c4306be0a6ab16ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oxford Immune Algorithmics Ltd, RG1 3EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OXFORD IMMUNE ALGORITHMICS LTD

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

This company is commonly known as Oxford Immune Algorithmics Ltd. The company was founded 5 years ago and was given the registration number 11588155. The firm's registered office is in READING. You can find them at Davidson House, The Forbury, Reading, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:OXFORD IMMUNE ALGORITHMICS LTD
Company Number:11588155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 71122 - Engineering related scientific and technical consulting activities
  • 72110 - Research and experimental development on biotechnology
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Davidson House, The Forbury, Reading, England, RG1 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4536, Hamptons Way Nw, Calgary, Canada, T3A 5H7

Director09 June 2021Active
4700 Kaust, Thuwal, Jeddah, Saudi Arabia,

Director17 June 2022Active
212, Apartment 306 Waterfront Drive, Bedford, Canada, B4A 0H3

Director09 June 2021Active
Davidson House, The Forbury, Reading, England, RG1 3EU

Director25 September 2018Active
Flat 1, 16 London Road, Reading, England, RG1 5AG

Director09 June 2021Active

People with Significant Control

Medtechai Inc
Notified on:24 September 2022
Status:Active
Country of residence:Canada
Address:Suite 3002, 130 Adelaide Street West, Toronto, Canada, M5H 3P5
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr. Hector Zenil
Notified on:25 September 2018
Status:Active
Date of birth:February 1977
Nationality:British,French
Country of residence:England
Address:Davidson House, The Forbury, Reading, England, RG1 3EU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Capital

Capital allotment shares.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-15Capital

Capital allotment shares.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Capital

Capital allotment shares.

Download
2023-03-31Capital

Capital allotment shares.

Download
2023-03-27Resolution

Resolution.

Download
2023-02-16Capital

Capital allotment shares.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-07Capital

Capital allotment shares.

Download
2022-06-07Capital

Capital allotment shares.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.