ENARA BIO LIMITED

Register to unlock more data on OkredoRegister

ENARA BIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10469748

Incorporation date

08/11/2016

Size

Group

Contacts

Registered address

Registered address

Magdalen Centre The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, Oxfordshire OX4 4GACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2016)
dot icon12/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon03/03/2026
Resolutions
dot icon03/03/2026
Memorandum and Articles of Association
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon06/11/2025
Director's details changed for Mr Kevin Robert Pojasek on 2024-12-01
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon28/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-04-20
dot icon06/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-08-30
dot icon06/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-08-30
dot icon19/03/2025
Appointment of Clive Ross Wood as a director on 2025-03-01
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-03-04
dot icon11/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon05/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-09-09
dot icon15/01/2025
Second filing for the appointment of Dr Rana Abdul Raouf Al-Hallaq as a director
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-11-22
dot icon05/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-30
dot icon05/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-08-29
dot icon14/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon06/11/2024
Register inspection address has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/11/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-09-09
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/09/2024
Notification of a person with significant control statement
dot icon22/09/2024
Resolutions
dot icon22/09/2024
Memorandum and Articles of Association
dot icon12/09/2024
Cessation of Peter Kolchinsky as a person with significant control on 2024-08-30
dot icon12/09/2024
Appointment of Dr Rana Abdul Raouf Al-Hallaq as a director on 2024-08-29
dot icon12/09/2024
Cessation of Rajeev Shah as a person with significant control on 2024-08-30
dot icon12/09/2024
Appointment of Dr Bauke Anninga as a director on 2024-08-29
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon06/10/2023
Director's details changed for Mr Kevin Robert Pojasek on 2023-10-01
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon04/08/2023
Accounts for a small company made up to 2022-12-31
dot icon14/06/2023
Termination of appointment of Houman Ashrafian as a director on 2023-06-14
dot icon14/06/2023
Appointment of Dame Catherine Elizabeth Bingham as a director on 2023-06-14
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon23/09/2022
Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-04-18
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon14/01/2022
Statement of capital following an allotment of shares on 2022-01-05
dot icon12/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon01/11/2021
Satisfaction of charge 104697480001 in full
dot icon14/10/2021
Director's details changed for Mr Kevin Robert Pojasek on 2021-07-27
dot icon14/10/2021
Appointment of Dr Robert Yuen Lee Ang as a director on 2021-09-21
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon22/02/2021
Cancellation of shares. Statement of capital on 2021-01-06
dot icon22/02/2021
Purchase of own shares.
dot icon18/02/2021
Resolutions
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon07/11/2020
Purchase of own shares.
dot icon21/10/2020
Cancellation of shares. Statement of capital on 2020-10-05
dot icon16/09/2020
Accounts for a small company made up to 2019-12-31
dot icon15/06/2020
Particulars of variation of rights attached to shares
dot icon03/06/2020
Certificate of change of name
dot icon03/06/2020
Registered office address changed from 71 Kingsway London WC2B 6st United Kingdom to Magdalen Centre the Oxford Science Park 1 Robert Robinson Avenue Oxford Oxfordshire OX4 4GA on 2020-06-03
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Change of share class name or designation
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon28/04/2020
Notification of Rajeev Shah as a person with significant control on 2020-04-27
dot icon28/04/2020
Notification of Peter Kolchinsky as a person with significant control on 2020-04-27
dot icon28/04/2020
Withdrawal of a person with significant control statement on 2020-04-28
dot icon28/04/2020
Appointment of Mr Joshua Benjamin Resnick as a director on 2020-04-27
dot icon28/04/2020
Appointment of Mr Michael Philip Dybbs as a director on 2020-04-27
dot icon28/04/2020
Termination of appointment of Timothy Edwards as a director on 2020-04-27
dot icon28/04/2020
Termination of appointment of Catherine Elizabeth Bingham as a director on 2020-04-27
dot icon22/04/2020
Statement of capital on 2020-04-22
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Statement by Directors
dot icon22/04/2020
Solvency Statement dated 02/04/20
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon30/10/2019
Director's details changed for Professor Houman Ashrafian on 2018-08-31
dot icon24/10/2019
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon24/10/2019
Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/04/2019
Resolutions
dot icon04/02/2019
Appointment of Mr Kevin Robert Pojasek as a director on 2018-09-01
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon06/11/2018
Notification of a person with significant control statement
dot icon13/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon01/05/2018
Resolutions
dot icon15/03/2018
Resolutions
dot icon23/02/2018
Cessation of Houman Ashrafian as a person with significant control on 2017-12-18
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon11/08/2017
Registration of charge 104697480001, created on 2017-08-04
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon04/08/2017
Sub-division of shares on 2017-05-19
dot icon02/08/2017
Termination of appointment of Jonathon Alan Dines as a director on 2017-05-19
dot icon06/04/2017
Appointment of Timothy Edwards as a director on 2017-04-04
dot icon09/02/2017
Appointment of Ms Catherine Elizabeth Bingham as a director on 2017-02-01
dot icon02/02/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon08/11/2016
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
07/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Houman Ashrafian
Director
08/11/2016 - 14/06/2023
21
Edwards, Timothy Peter Warren
Director
04/04/2017 - 27/04/2020
20
Anninga, Bauke, Dr
Director
29/08/2024 - Present
5
Bingham, Catherine Elizabeth
Director
14/06/2023 - Present
31
Pojasek, Kevin Robert
Director
01/09/2018 - Present
3

Persons with Significant Control

6
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 ENARA BIO LIMITED

ENARA BIO LIMITED is an(a) Active company incorporated on 08/11/2016 with the registered office located at Magdalen Centre The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, Oxfordshire OX4 4GA. There are currently 8 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 ENARA BIO LIMITED?

toggle

ENARA BIO LIMITED is currently Active. It was registered on 08/11/2016 .

Where is ENARA BIO LIMITED located?

toggle

ENARA BIO LIMITED is registered at Magdalen Centre The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, Oxfordshire OX4 4GA.

What does ENARA BIO LIMITED do?

toggle

ENARA BIO LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ENARA BIO LIMITED?

toggle

The latest filing was on 12/03/2026: Statement of capital following an allotment of shares on 2026-03-02.