BRAINOMIX LIMITED

Register to unlock more data on OkredoRegister

BRAINOMIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07426406

Incorporation date

02/11/2010

Size

Group

Contacts

Registered address

Registered address

First Floor Seacourt Tower, West Way, Oxford OX2 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2010)
dot icon02/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon14/11/2025
Replacement filing of SH01 - 03/11/25 Statement of Capital gbp 4274.881
dot icon11/11/2025
Resolutions
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon02/09/2025
Appointment of Anna Victoria Griffin as a secretary on 2025-09-01
dot icon11/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon05/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon08/05/2025
Appointment of Khushro Fredoon Mehta as a director on 2025-04-01
dot icon06/05/2025
Termination of appointment of Ann Jacqueline Naylor as a director on 2025-03-31
dot icon20/01/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon17/01/2025
Termination of appointment of Melissa Claire Strange as a secretary on 2025-01-17
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Termination of appointment of Andrew Charles Barker as a director on 2024-12-13
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon06/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon14/06/2024
Director's details changed for Parkwalk Advisors Ltd on 2024-06-14
dot icon30/01/2024
Termination of appointment of Heinz-Otto Peitgen as a director on 2024-01-24
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-09-15
dot icon12/10/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon09/08/2023
Accounts for a small company made up to 2022-11-30
dot icon18/07/2023
Director's details changed for Dr. Michail Papadakis on 2023-07-18
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon03/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon16/03/2023
Registered office address changed from Suffolk House Suites 11-14 263 Banbury Road Oxford OX2 7HN to First Floor Seacourt Tower West Way Oxford OX2 0JJ on 2023-03-16
dot icon05/12/2022
Accounts for a small company made up to 2021-11-30
dot icon24/10/2022
Appointment of Mrs Melissa Claire Strange as a secretary on 2022-09-09
dot icon08/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon31/12/2021
Resolutions
dot icon31/12/2021
Memorandum and Articles of Association
dot icon31/12/2021
Resolutions
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon21/12/2021
Appointment of Oliver Reuss as a director on 2021-12-03
dot icon21/12/2021
Termination of appointment of Frank Kalkbrenner as a director on 2021-12-03
dot icon21/12/2021
Termination of appointment of Mark Thomas Jaffray as a director on 2021-12-03
dot icon09/11/2021
Accounts for a small company made up to 2020-11-30
dot icon09/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon09/07/2021
Notification of Boehringer Ingelheim Venture Fund Gmbh as a person with significant control on 2021-06-25
dot icon09/07/2021
Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-05-21
dot icon09/07/2021
Cessation of Michail Papadakis as a person with significant control on 2021-06-25
dot icon30/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/10/2020
Appointment of Dr Heinz-Otto Peitgen as a director on 2020-08-01
dot icon29/10/2020
Appointment of Mrs Ann Jacqueline Naylor as a director on 2020-08-01
dot icon17/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-15
dot icon06/08/2020
Confirmation statement made on 2020-06-25 with updates
dot icon16/07/2020
Change of details for Dr Michail Papadakis as a person with significant control on 2020-07-16
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon21/12/2019
Director's details changed for Dr. Michali Papadakis on 2019-12-21
dot icon03/09/2019
Director's details changed for Dr. Michalis Papadakis on 2019-09-03
dot icon22/08/2019
Termination of appointment of David William Dawson Ball as a director on 2019-08-20
dot icon22/08/2019
Appointment of Parkwalk Advisors Ltd as a director on 2019-08-20
dot icon26/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/06/2019
Director's details changed for Dr. Michalis Papadakis on 2019-06-25
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/07/2018
Appointment of Frank Kalkbrenner as a director on 2018-02-19
dot icon19/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon28/02/2018
Appointment of Mr David William Dawson Ball as a director on 2018-02-19
dot icon28/02/2018
Resolutions
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon07/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon07/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon07/07/2015
Director's details changed for Mr Mark Thomas Jaffray on 2015-04-01
dot icon18/03/2015
Registered office address changed from Prama House 267 Banbury Road Summertown Oxford OX2 7HT to Suffolk House Suites 11-14 263 Banbury Road Oxford OX2 7HN on 2015-03-18
dot icon18/11/2014
Appointment of Mr Mark Thomas Jaffray as a director on 2014-09-26
dot icon27/10/2014
Sub-division of shares on 2014-09-26
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon10/10/2014
Resolutions
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/06/2014
Director's details changed for Dr. Michalis Papadakis on 2013-09-01
dot icon24/06/2014
Appointment of Mr Andrew Charles Barker as a director
dot icon08/01/2014
Registered office address changed from Ewert House Ewert Place Summertown Oxford OX2 7SG United Kingdom on 2014-01-08
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon06/02/2013
Registered office address changed from 45 Gordon Woodward Way Oxford OX1 4XL United Kingdom on 2013-02-06
dot icon04/02/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon04/02/2013
Resolutions
dot icon01/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon02/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon01/11/2011
Director's details changed for Dr. Michalis Papadakis on 2011-11-01
dot icon13/07/2011
Registered office address changed from Flat 4 197-199 Iffley Road Oxford OX4 1EN England on 2011-07-13
dot icon02/11/2010
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
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
Naylor, Ann Jacqueline
Director
01/08/2020 - 31/03/2025
4
PARKWALK ADVISORS LTD
Corporate Director
20/08/2019 - Present
86
Dr Michail Papadakis
Director
02/11/2010 - Present
-
Griffin, Anna Victoria
Secretary
01/09/2025 - Present
-
Mehta, Khushro Fredoon
Director
01/04/2025 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRAINOMIX LIMITED

BRAINOMIX LIMITED is an(a) Active company incorporated on 02/11/2010 with the registered office located at First Floor Seacourt Tower, West Way, Oxford OX2 0JJ. There are currently 5 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 BRAINOMIX LIMITED?

toggle

BRAINOMIX LIMITED is currently Active. It was registered on 02/11/2010 .

Where is BRAINOMIX LIMITED located?

toggle

BRAINOMIX LIMITED is registered at First Floor Seacourt Tower, West Way, Oxford OX2 0JJ.

What does BRAINOMIX LIMITED do?

toggle

BRAINOMIX LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRAINOMIX LIMITED?

toggle

The latest filing was on 02/04/2026: Group of companies' accounts made up to 2025-12-31.