UKBizDB.co.uk

PHYTOVATION LIMITED

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

This company is commonly known as Phytovation Limited. The company was founded 19 years ago and was given the registration number 05303208. The firm's registered office is in OXFORD. You can find them at Overshot, Badger Lane, Oxford, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:PHYTOVATION LIMITED
Company Number:05303208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Overshot, Badger Lane, Oxford, OX1 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Rimes Close, Kingston Bagpuize, Abingdon, England, OX13 5AL

Director21 December 2004Active
London House, 24-26 High Street, Ashwell, Baldock, SG7 5NW

Secretary21 December 2004Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary02 December 2004Active
Reachfar, Nurton Court, Middleton On The Hill, Ludlow, SY8 4BD

Director20 December 2005Active
16, Colbron Close, Ashwell, Baldock, England, SG7 5TH

Director20 December 2005Active
Battle House, Battle, Brecon, United Kingdom, LD3 9RW

Director20 December 2005Active
Oak Cottage, Bellaport Road, Norton-In-Hales, Market Drayton, England, TF9 4AZ

Director10 March 2014Active
Parkwood Farm Maltmans Lane, Chalfont St Peter, Gerrards Cross, SL9 8RP

Director20 December 2005Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director02 December 2004Active

People with Significant Control

Sir Roger Spencer Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:Wales
Address:Unit 8 / 9, Cibyn Industrial Estate, Caernarfon, Wales, LL55 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Kay Shand
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:Wales
Address:Unit 8 / 9, Cibyn Industrial Estate, Caernarfon, Wales, LL55 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Paul Beggin
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Wales
Address:Unit 8 / 9, Cibyn Industrial Estate, Caernarfon, Wales, LL55 2BD
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Capital

Capital return purchase own shares.

Download
2024-03-13Capital

Capital cancellation shares.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Address

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

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.