CYPROTEX LIMITED

Register to unlock more data on OkredoRegister

CYPROTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311107

Incorporation date

25/10/2001

Size

Full

Contacts

Registered address

Registered address

114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon26/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Termination of appointment of Craig Johnstone as a director on 2024-12-31
dot icon02/01/2025
Appointment of Dr Dirk Ullmann as a director on 2025-01-01
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon26/09/2024
Termination of appointment of Christian Dargel as a secretary on 2024-09-26
dot icon26/09/2024
Appointment of Ms Krisztina Petreczky as a secretary on 2024-09-26
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon30/03/2023
Termination of appointment of Ralph Enno Spillner as a director on 2023-03-28
dot icon30/03/2023
Appointment of Stephen Madden as a director on 2023-03-28
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
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 icon11/12/2020
Termination of appointment of Lloyd James Payne as a director on 2020-12-11
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-25 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
Termination of appointment of Kamran Bashir as a secretary on 2019-07-31
dot icon11/02/2019
Appointment of Dr Craig Johnstone 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 icon02/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon31/10/2017
Notification of Evotec Ag as a person with significant control on 2016-12-14
dot icon11/09/2017
Termination of appointment of Anthony David Baxter as a director on 2017-07-31
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Mark Charles Warburton as a secretary on 2017-06-30
dot icon03/07/2017
Appointment of Mr Kamran Bashir as a secretary on 2017-06-30
dot icon03/07/2017
Termination of appointment of John Kevin Dootson as a director on 2017-06-30
dot icon01/06/2017
Certificate of re-registration from Public Limited Company to Private
dot icon01/06/2017
Re-registration of Memorandum and Articles
dot icon01/06/2017
Resolutions
dot icon01/06/2017
Re-registration from a public company to a private limited company
dot icon27/03/2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 114 Innovation Drive Milton Park, Milton Abingdon Oxfordshire OX14 4RZ on 2017-03-27
dot icon16/03/2017
Appointment of Mr Lloyd Payne as a director on 2017-03-15
dot icon16/03/2017
Appointment of Mr Ralph Enno Spillner as a director on 2017-03-15
dot icon16/03/2017
Appointment of Dr Mario Eugenio Cosimino Polywka as a director on 2017-03-15
dot icon05/01/2017
Resolutions
dot icon03/01/2017
Termination of appointment of Timothy Sturm as a director on 2016-12-14
dot icon03/01/2017
Termination of appointment of Christopher Harwood Bernard Mills as a director on 2016-12-14
dot icon03/01/2017
Termination of appointment of Mark Charles Warburton as a director on 2016-12-14
dot icon03/01/2017
Termination of appointment of Ian Roy Johnson as a director on 2016-12-14
dot icon03/01/2017
Termination of appointment of Ralph Stephen Harris as a director on 2016-12-14
dot icon20/12/2016
Court order
dot icon28/11/2016
Appointment of Mr Timothy Sturm as a director on 2016-10-24
dot icon28/11/2016
Appointment of Mr Mark Charles Warburton as a director on 2016-10-24
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon12/07/2016
Resolutions
dot icon10/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-25 no member list
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/06/2015
Resolutions
dot icon03/11/2014
Annual return made up to 2014-10-25 no member list
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon11/08/2014
Memorandum and Articles of Association
dot icon11/08/2014
Resolutions
dot icon07/08/2014
Consolidation of shares on 2014-07-24
dot icon07/08/2014
Resolutions
dot icon07/08/2014
Resolutions
dot icon26/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-25 no member list
dot icon10/10/2013
Memorandum and Articles of Association
dot icon10/10/2013
Resolutions
dot icon03/10/2013
Appointment of Mr Ian Roy Johnson as a director on 2013-09-26
dot icon03/10/2013
Termination of appointment of Christopher Gurth Clothier as a director on 2013-09-26
dot icon24/07/2013
Appointment of Mr Christopher Harwood Bernard Mills as a director on 2013-07-24
dot icon23/07/2013
Resolutions
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-25
dot icon05/09/2012
Termination of appointment of Katherine Tsaioun as a director on 2012-08-31
dot icon20/07/2012
Resolutions
dot icon11/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-25
dot icon07/10/2011
Termination of appointment of Douglas Cline Bates as a director on 2011-09-28
dot icon12/07/2011
Resolutions
dot icon09/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/11/2010
Appointment of Mr Christopher Gurth Clothier as a director
dot icon09/11/2010
Annual return made up to 2010-10-25 with bulk list of shareholders
dot icon28/10/2010
Secretary's details changed for Mark Charles Warburton on 2010-10-25
dot icon28/10/2010
Director's details changed for Dr Anthony David Baxter on 2010-10-25
dot icon28/10/2010
Director's details changed for Douglas Cline Bates on 2010-10-25
dot icon27/08/2010
Appointment of Douglas Cline Bates as a director
dot icon27/08/2010
Appointment of Dr Katherine Tsaioun as a director
dot icon22/07/2010
Resolutions
dot icon21/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/06/2010
Group of companies' accounts made up to 2008-12-31
dot icon26/01/2010
Auditor's resignation
dot icon24/11/2009
Annual return made up to 2009-10-25 with bulk list of shareholders
dot icon19/11/2009
Termination of appointment of David Evans as a director
dot icon21/07/2009
Resolutions
dot icon21/07/2009
Resolutions
dot icon04/03/2009
Director appointed john kevin dootson
dot icon06/01/2009
Appointment terminated director russell gibbs
dot icon06/01/2009
Appointment terminated director nikolas sofronis
dot icon18/11/2008
Return made up to 25/10/08; bulk list available separately
dot icon07/11/2008
Director appointed ralph stephen harris
dot icon31/10/2008
Ad 26/08/08-08/10/08\gbp si [email protected]=40000\gbp ic 144770/184770\
dot icon11/08/2008
Ad 24/07/08\gbp si [email protected]=5000\gbp ic 139770/144770\
dot icon29/07/2008
Nc inc already adjusted 14/07/08
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Resolutions
dot icon23/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/06/2008
Appointment terminated director martial lacroix
dot icon25/06/2008
Appointment terminated director minhaz manji
dot icon11/06/2008
Director appointed dr anthony david baxter
dot icon11/06/2008
Appointment terminated director robert atwater
dot icon19/11/2007
Return made up to 25/10/07; bulk list available separately
dot icon15/11/2007
Ad 01/11/07--------- £ si [email protected]=18 £ ic 139752/139770
dot icon30/08/2007
Ad 09/08/07--------- £ si [email protected]=10 £ ic 139742/139752
dot icon13/07/2007
Ad 13/06/07--------- £ si [email protected]=45 £ ic 139697/139742
dot icon26/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon05/01/2007
Ad 09/11/06--------- £ si [email protected]=25 £ ic 139672/139697
dot icon20/12/2006
Ad 24/11/06--------- £ si [email protected]=1250 £ ic 138422/139672
dot icon11/12/2006
Return made up to 25/10/06; bulk list available separately
dot icon21/06/2006
New director appointed
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Director resigned
dot icon06/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/05/2006
New director appointed
dot icon11/05/2006
Ad 11/04/06--------- £ si [email protected]=97 £ ic 138324/138421
dot icon07/12/2005
Ad 10/11/05--------- £ si [email protected]=10633 £ ic 127691/138324
dot icon16/11/2005
Return made up to 25/10/05; bulk list available separately
dot icon27/10/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon17/10/2005
Ad 15/09/05--------- £ si [email protected]=7177 £ ic 128528/135705
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/07/2005
Ad 22/06/05--------- £ si [email protected]=1010 £ ic 127518/128528
dot icon01/07/2005
Ad 31/05/05--------- £ si [email protected]=76 £ ic 127442/127518
dot icon13/06/2005
Resolutions
dot icon13/06/2005
Resolutions
dot icon04/05/2005
Ad 12/04/05--------- £ si [email protected]=130 £ ic 127312/127442
dot icon10/02/2005
Particulars of mortgage/charge
dot icon29/12/2004
Particulars of mortgage/charge
dot icon12/11/2004
Return made up to 25/10/04; bulk list available separately
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
Secretary resigned
dot icon15/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon28/05/2004
Ad 12/05/04--------- £ si [email protected]=575 £ ic 126736/127311
dot icon26/04/2004
New director appointed
dot icon09/03/2004
Ad 18/02/04--------- £ si [email protected]=1024 £ ic 125712/126736
dot icon23/02/2004
Ad 04/02/04--------- £ si [email protected]=799 £ ic 124913/125712
dot icon18/02/2004
Ad 20/01/04--------- £ si [email protected]=30000 £ ic 94913/124913
dot icon18/02/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
New director appointed
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon24/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon06/01/2004
Ad 15/12/03--------- £ si [email protected]=4500 £ ic 90413/94913
dot icon13/11/2003
Return made up to 25/10/03; bulk list available separately
dot icon21/10/2003
Secretary's particulars changed
dot icon10/09/2003
Director resigned
dot icon23/08/2003
New director appointed
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon01/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/04/2003
Ad 15/02/03--------- £ si [email protected]=22413 £ ic 90413/112826
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon08/04/2003
New secretary appointed
dot icon11/03/2003
Director resigned
dot icon10/12/2002
Return made up to 25/10/02; bulk list available separately
dot icon25/11/2002
Location of register of members address changed
dot icon19/11/2002
Director resigned
dot icon07/05/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon14/03/2002
Resolutions
dot icon26/02/2002
Prospectus
dot icon19/02/2002
Location of register of members
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon02/02/2002
Statement of affairs
dot icon02/02/2002
Ad 04/01/02--------- £ si [email protected]=67998 £ ic 2/68000
dot icon23/01/2002
Director resigned
dot icon07/01/2002
Certificate of re-registration from Private to Public Limited Company
dot icon07/01/2002
Re-registration of Memorandum and Articles
dot icon07/01/2002
Balance Sheet
dot icon07/01/2002
Auditor's report
dot icon07/01/2002
Auditor's statement
dot icon07/01/2002
Application for reregistration from private to PLC
dot icon07/01/2002
Declaration on reregistration from private to PLC
dot icon07/01/2002
Resolutions
dot icon07/01/2002
S-div 04/01/02
dot icon07/01/2002
£ nc 1000/160000 04/01/02
dot icon07/01/2002
Certificate of change of name
dot icon03/01/2002
New director appointed
dot icon31/12/2001
Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon31/12/2001
Accounting reference date shortened from 31/10/02 to 30/06/02
dot icon31/12/2001
Director resigned
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon14/12/2001
Director resigned
dot icon04/12/2001
Certificate of change of name
dot icon25/10/2001
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
24/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Christopher Harwood Bernard
Director
24/07/2013 - 14/12/2016
147
Johnstone, Craig
Director
01/01/2019 - 31/12/2024
5
Spillner, Ralph Enno
Director
15/03/2017 - 28/03/2023
5
Madden, Stephen
Director
28/03/2023 - Present
1
Dargel, Christian, Dr
Secretary
13/04/2021 - 26/09/2024
-

Persons with Significant Control

0

No PSC data available.

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 CYPROTEX LIMITED

CYPROTEX LIMITED is an(a) Active company incorporated on 25/10/2001 with the registered office located at 114 Innovation Drive, Milton Park, Milton, 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 CYPROTEX LIMITED?

toggle

CYPROTEX LIMITED is currently Active. It was registered on 25/10/2001 .

Where is CYPROTEX LIMITED located?

toggle

CYPROTEX LIMITED is registered at 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire OX14 4RZ.

What does CYPROTEX LIMITED do?

toggle

CYPROTEX LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CYPROTEX LIMITED?

toggle

The latest filing was on 26/10/2025: Confirmation statement made on 2025-10-24 with no updates.