UKBizDB.co.uk

PHYSIOMICS PLC

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bee House, 140 Eastern Avenue, Milton Park, England, OX14 4SB

Corporate Secretary01 May 2016Active
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director07 May 2007Active
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director01 April 2022Active
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director01 September 2022Active
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director18 April 2016Active
Bee House, 140 Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director22 January 2024Active
3 Malkin Drive, Beaconsfield, HP9 1JN

Secretary28 May 2004Active
The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, OX4 4GA

Secretary14 January 2008Active
The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, OX4 4GA

Secretary07 July 2014Active
Maple Cottage Arkesden Road, Clavering, Saffron Walden, CB11 4QU

Secretary01 October 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary30 May 2001Active
40 Kingsbrook Road, Bedford, MK42 0BH

Director20 February 2003Active
The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, OX4 4GA

Director06 December 2010Active
3 Malkin Drive, Beaconsfield, HP9 1JN

Director28 May 2004Active
Holly Lodge,No 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

Director25 August 2005Active
14 Ash Grove, Headington, Oxford, OX3 9JL

Director30 June 2004Active
14 Ash Grove, Headington, Oxford, OX3 9JL

Director26 July 2001Active
The Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, OX4 4GA

Director24 September 2004Active
Idle Rock, The Highlands Glounthaune, Cork, Ireland, IRISH

Director28 May 2003Active
West Strasse 2, Muri, Switzerland, CH3074

Director28 May 2003Active
Dove Barn, Butchers Hill Ickleton, Saffron Walden, CB10 1SR

Director29 August 2006Active
69 Shelford Road, Cambridge, CB2 2NB

Director18 December 2001Active
Maple Cottage Arkesden Road, Clavering, Saffron Walden, CB11 4QU

Director29 August 2006Active
Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

Director24 March 2004Active
Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, SK11 0QU

Director06 December 2004Active
Wellbeach Farm, Bandbridge Lane Rushton Spencer, Macclesfield, SK11 0QU

Director28 May 2003Active
8 Walnut Drive, Wendover, Aylesbury, HP22 6RT

Director26 July 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Director30 May 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Director30 May 2001Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Change person director company with change date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-12-12Resolution

Resolution.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Officers

Change corporate secretary company with change date.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-10-04Address

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

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-12-08Resolution

Resolution.

Download
2022-12-08Resolution

Resolution.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

Change sail address company with old address new address.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-15Capital

Capital allotment shares.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Resolution

Resolution.

Download
2020-12-01Resolution

Resolution.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-08-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.