This company is commonly known as Ultromics Limited. The company was founded 7 years ago and was given the registration number 10684811. The firm's registered office is in OXFORD. You can find them at James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 86900 - Other human health activities.
Name | : | ULTROMICS LIMITED |
---|---|---|
Company Number | : | 10684811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Hatton Garden, The Johnson Building, London, England, EC1N 8JS | Director | 10 August 2021 | Active |
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU | Director | 26 January 2018 | Active |
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU | Director | 08 March 2023 | Active |
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU | Director | 09 January 2023 | Active |
100, W Fulton Market, #213, Chicago,Il, United States, 60607 | Director | 10 August 2021 | Active |
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU | Director | 18 May 2017 | Active |
125, Wood Street, London, England, EC2V 7AW | Corporate Secretary | 22 March 2017 | Active |
29881, White Otter Lane, Laguna Niguel, United States, | Director | 19 June 2020 | Active |
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU | Director | 05 April 2019 | Active |
4630 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, United Kingdom, OX4 2SU | Director | 18 May 2017 | Active |
King Charles House, Park End Street, Oxford, England, OX1 1JD | Director | 09 November 2018 | Active |
King Charles House, Park End Street, Oxford, U.K., OX1 1UD | Director | 13 July 2017 | Active |
Sandbox Industries, 1000 W Futton Market, #213, Chicago, United States, 60607 | Director | 10 August 2021 | Active |
1000, W Fulton Market, #213, Chicago, United States, | Director | 03 August 2021 | Active |
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 22 March 2017 | Active |
46, Woodstock Road, Oxford, England, OX2 6HT | Director | 10 August 2021 | Active |
Oxford Science Enterprises Plc | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 46, Woodstock Road, Oxford, England, OX2 6HT |
Nature of control | : |
|
Paul Leeson | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD |
Nature of control | : |
|
Mr Ross Upton | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD |
Nature of control | : |
|
The Chancellor, Masters And Scholars Of The University Of Oxford | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | University Offices, Wellington Square, Oxford, United Kingdom, OX1 2JD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.