UKBizDB.co.uk

OXFORD SILK PHAGE TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Deltam Family Holdings Inc, Rpo Polo Park, Winnipeg Mb, Canada,

Director17 August 2022Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director04 October 2020Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director06 July 2019Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director04 October 2020Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director04 October 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-04-29Change of name

Certificate change of name company.

Download
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-08-17Capital

Capital allotment shares.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.