This company is commonly known as Physiomics Plc. The company was founded 22 years ago and was given the registration number 04225086. The firm's registered office is in ROBERT ROBINSON AVENUE. You can find them at The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | PHYSIOMICS PLC |
---|---|---|
Company Number | : | 04225086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, OX4 4GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bee House, 140 Eastern Avenue, Milton Park, England, OX14 4SB | Corporate Secretary | 01 May 2016 | Active |
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 07 May 2007 | Active |
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 01 April 2022 | Active |
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 01 September 2022 | Active |
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 18 April 2016 | Active |
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 22 January 2024 | Active |
3 Malkin Drive, Beaconsfield, HP9 1JN | Secretary | 28 May 2004 | Active |
The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, OX4 4GA | Secretary | 14 January 2008 | Active |
The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, OX4 4GA | Secretary | 07 July 2014 | Active |
Maple Cottage Arkesden Road, Clavering, Saffron Walden, CB11 4QU | Secretary | 01 October 2006 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 30 May 2001 | Active |
40 Kingsbrook Road, Bedford, MK42 0BH | Director | 20 February 2003 | Active |
The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, OX4 4GA | Director | 06 December 2010 | Active |
3 Malkin Drive, Beaconsfield, HP9 1JN | Director | 28 May 2004 | Active |
Holly Lodge,No 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA | Director | 25 August 2005 | Active |
14 Ash Grove, Headington, Oxford, OX3 9JL | Director | 30 June 2004 | Active |
14 Ash Grove, Headington, Oxford, OX3 9JL | Director | 26 July 2001 | Active |
The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, OX4 4GA | Director | 24 September 2004 | Active |
Idle Rock, The Highlands Glounthaune, Cork, Ireland, IRISH | Director | 28 May 2003 | Active |
West Strasse 2, Muri, Switzerland, CH3074 | Director | 28 May 2003 | Active |
Dove Barn, Butchers Hill Ickleton, Saffron Walden, CB10 1SR | Director | 29 August 2006 | Active |
69 Shelford Road, Cambridge, CB2 2NB | Director | 18 December 2001 | Active |
Maple Cottage Arkesden Road, Clavering, Saffron Walden, CB11 4QU | Director | 29 August 2006 | Active |
Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR | Director | 24 March 2004 | Active |
Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, SK11 0QU | Director | 06 December 2004 | Active |
Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, SK11 0QU | Director | 28 May 2003 | Active |
8 Walnut Drive, Wendover, Aylesbury, HP22 6RT | Director | 26 July 2001 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 30 May 2001 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 30 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change corporate secretary company with change date. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Capital | Capital allotment shares. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-12-08 | Resolution | Resolution. | Download |
2022-12-08 | Resolution | Resolution. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Address | Change sail address company with old address new address. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Capital | Capital allotment shares. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.