UKBizDB.co.uk

REOX LIMITED

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

This company is commonly known as Reox Limited. The company was founded 21 years ago and was given the registration number 04728146. The firm's registered office is in OXFORDSHIRE. You can find them at 30 Upper High Street, Thame, Oxfordshire, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:REOX LIMITED
Company Number:04728146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2003
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, OX9 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Upper High Street, Thame, England, OX9 3EZ

Secretary03 December 2003Active
Target Discovery Institute, Ndm Research Building, Old Road Campus, Roosevelt Drive, Oxford, England, OX3 7FZ

Director01 October 2015Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary09 April 2003Active
2 Swan Close, Blackthorn, Bicester, OX25 1TU

Director09 April 2003Active
188, Old Street Road, Peterborough 03458, Usa,

Director30 May 2003Active
30 Upper High Street, Thame, OX9 3EZ

Director01 August 2004Active
Throwcombe, Stoodleigh, Tiverton, EX16 9QQ

Director14 December 2007Active
152 Grove Street, Westwood, Usa, 02090

Director30 May 2003Active
30 Upper High Street, Thame, United Kingdom, OX9 3EZ

Director01 December 2014Active
3 Hamilton Close, Bicester, OX26 2HX

Director30 May 2003Active
Oxford Spinout Equity Management (Osem), Buxton Court, 3 West Way, Oxford, England, OX2 0JB

Director11 December 2010Active
30, Upper High Street, Thame, England, OX9 3EZ

Director30 May 2003Active
60, Cannon Street, London, Uk, EC4N 6NP

Director10 October 2007Active
16 Sussex Way, Cockfosters, EN4 0BJ

Director01 February 2004Active
Chemistry Research Laboratory, University Of Oxford, Mansfield Road, Oxford, England, OX1 3TA

Director30 May 2003Active
11 Arnold Road, Oxford, OX4 4BH

Director10 September 2003Active

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
2023-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-27Address

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

Download
2022-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-27Resolution

Resolution.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Change account reference date company current extended.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Document replacement

Second filing of form with form type made up date.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-06-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.