APTUIT (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

APTUIT (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07710692

Incorporation date

19/07/2011

Size

Full

Contacts

Registered address

Registered address

111 Innovation Drive, Milton Park, Abingdon, Oxfordshire OX14 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon19/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon02/01/2025
Termination of appointment of Craig Johnstone as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr Kamran Bashir as a director on 2025-01-01
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Termination of appointment of Mary Abdul as a secretary on 2024-08-30
dot icon30/08/2024
Appointment of Dr Krisztina Petreczky as a secretary on 2024-08-30
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon29/11/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon02/06/2023
Termination of appointment of Ciriaco Maraschiello as a director on 2023-05-31
dot icon30/03/2023
Termination of appointment of Ralph Enno Spillner as a director on 2023-03-28
dot icon30/03/2023
Appointment of Craig Johnstone as a director on 2023-03-28
dot icon07/12/2022
Termination of appointment of Christian Dargel as a secretary on 2022-11-15
dot icon07/12/2022
Appointment of Mary Abdul as a secretary on 2022-11-15
dot icon05/09/2022
Appointment of Dr Adam Stoten as a director on 2022-07-28
dot icon02/09/2022
Termination of appointment of Christophe Muller as a director on 2022-08-05
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon12/08/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon13/04/2021
Appointment of Dr Christian Dargel as a secretary on 2021-04-13
dot icon13/04/2021
Termination of appointment of Ranjeet Singh Sagoo as a secretary on 2021-04-13
dot icon19/10/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Change of details for Evotec Ag as a person with significant control on 2019-03-29
dot icon05/08/2019
Appointment of Mr Ranjeet Singh Sagoo as a secretary on 2019-08-01
dot icon05/08/2019
Appointment of Mr Ciriaco Maraschiello as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Christian Dargel as a secretary on 2019-07-31
dot icon05/08/2019
Termination of appointment of Petra Dieterich as a director on 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon11/02/2019
Appointment of Dr Christophe Muller as a director on 2019-01-01
dot icon11/02/2019
Termination of appointment of Mario Eugenio Cosimino Polywka as a director on 2019-01-01
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon25/07/2018
Notification of Evotec Ag as a person with significant control on 2017-08-11
dot icon25/07/2018
Withdrawal of a person with significant control statement on 2018-07-25
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Termination of appointment of Jonathan Howard Goldman as a director on 2017-09-30
dot icon25/09/2017
Satisfaction of charge 077106920008 in full
dot icon22/08/2017
Appointment of Dr Petra Dieterich as a director on 2017-08-11
dot icon21/08/2017
Appointment of Dr Christian Dargel as a secretary on 2017-08-11
dot icon21/08/2017
Appointment of Mr Ralph Enno Spillner as a director on 2017-08-11
dot icon21/08/2017
Appointment of Dr Mario Eugenio Cosimino Polywka as a director on 2017-08-11
dot icon15/08/2017
Termination of appointment of Kurt Eric Dinkelacker as a director on 2017-08-11
dot icon15/08/2017
Termination of appointment of John Fikre as a director on 2017-08-11
dot icon15/08/2017
Termination of appointment of John Fikre as a secretary on 2017-08-11
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon16/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/06/2016
Registration of charge 077106920008, created on 2016-06-22
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon15/07/2015
Previous accounting period shortened from 2015-09-30 to 2014-12-31
dot icon08/06/2015
Full accounts made up to 2014-09-30
dot icon05/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon25/02/2014
Termination of appointment of Stuart Needleman as a director
dot icon25/02/2014
Auditor's resignation
dot icon30/01/2014
Appointment of Mr Jonathan Howard Goldman as a director
dot icon10/09/2013
Full accounts made up to 2012-09-30
dot icon09/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon20/03/2013
Appointment of Kurt Eric Dinkelacker as a director
dot icon28/01/2013
Registered office address changed from Unit 111 Milton Park Oxford Oxfordshire OX14 4RZ United Kingdom on 2013-01-28
dot icon12/12/2012
Termination of appointment of Kenneth Roche as a director
dot icon07/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon11/04/2012
Appointment of Dr Stuart Evan Needleman as a director
dot icon11/04/2012
Appointment of Kenneth Albert Roche as a director
dot icon10/04/2012
Termination of appointment of Timothy Tyson as a director
dot icon10/04/2012
Termination of appointment of Thierry Amat as a director
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/02/2012
Current accounting period extended from 2012-07-31 to 2012-09-30
dot icon11/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 7
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2011
Resolutions
dot icon19/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoten, Adam, Dr
Director
28/07/2022 - Present
5
Johnstone, Craig
Director
28/03/2023 - 31/12/2024
5
Spillner, Ralph Enno
Director
11/08/2017 - 28/03/2023
5
Muller, Christophe, Dr
Director
01/01/2019 - 05/08/2022
3
Dargel, Christian, Dr
Secretary
13/04/2021 - 15/11/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APTUIT (OXFORD) LIMITED

APTUIT (OXFORD) LIMITED is an(a) Active company incorporated on 19/07/2011 with the registered office located at 111 Innovation Drive, Milton Park, Abingdon, Oxfordshire OX14 4RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APTUIT (OXFORD) LIMITED?

toggle

APTUIT (OXFORD) LIMITED is currently Active. It was registered on 19/07/2011 .

Where is APTUIT (OXFORD) LIMITED located?

toggle

APTUIT (OXFORD) LIMITED is registered at 111 Innovation Drive, Milton Park, Abingdon, Oxfordshire OX14 4RZ.

What does APTUIT (OXFORD) LIMITED do?

toggle

APTUIT (OXFORD) LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for APTUIT (OXFORD) LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.