This company is commonly known as Oxford Silk Phage Technologies Limited. The company was founded 4 years ago and was given the registration number 12089475. The firm's registered office is in KIDLINGTON. You can find them at Centre For Innovation & Enterprise, Agile Lab Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Yarnton, Kidlington, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | OXFORD SILK PHAGE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 12089475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2019 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centre For Innovation & Enterprise, Agile Lab Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Yarnton, Kidlington, England, OX5 1PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deltam Family Holdings Inc, Rpo Polo Park, Winnipeg Mb, Canada, | Director | 17 August 2022 | Active |
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE | Director | 04 October 2020 | Active |
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE | Director | 06 July 2019 | Active |
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE | Director | 04 October 2020 | Active |
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE | Director | 04 October 2020 | Active |
Mr Ian Mark Bingham | ||
Notified on | : | 14 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prama House, 267 Banbury Road, Oxford, United Kingdom, OX2 7HT |
Nature of control | : |
|
Mr James Gilbert | ||
Notified on | : | 06 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oxford University Hospital, Renal And Transplant Unit, Headington Oxford, United Kingdom, OX3 7LE |
Nature of control | : |
|
Ms Stephanie Laure Lesage | ||
Notified on | : | 06 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 30 Bankside Court, Stationfields, Oxford, United Kingdom, OX5 1JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Change of name | Certificate change of name company. | Download |
2024-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Capital | Capital allotment shares. | Download |
2022-08-22 | Capital | Capital allotment shares. | Download |
2022-08-17 | Capital | Capital allotment shares. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.