MACROPHOX LTD

Register to unlock more data on OkredoRegister

MACROPHOX LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11250406

Incorporation date

12/03/2018

Size

Small

Contacts

Registered address

Registered address

C/O JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2018)
dot icon07/04/2022
Resolutions
dot icon20/03/2021
Registered office address changed from 74 Howard Street Oxford OX4 3BE England to White Building 1-4 Cumberland Place Southampton SO15 2NP on 2021-03-20
dot icon20/03/2021
Appointment of a voluntary liquidator
dot icon20/03/2021
Declaration of solvency
dot icon13/11/2020
Accounts for a small company made up to 2020-03-31
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon17/08/2020
Termination of appointment of Colin Graham Knox as a secretary on 2020-08-12
dot icon17/08/2020
Termination of appointment of Colin Graham Knox as a director on 2020-08-12
dot icon03/08/2020
Registered office address changed from Magdalen Centre 1 Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England to 74 Howard Street Oxford OX4 3BE on 2020-08-03
dot icon03/08/2020
Termination of appointment of Christopher Philip Ashton as a director on 2020-07-31
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon13/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon13/03/2020
Resolutions
dot icon07/01/2020
Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2019-07-24
dot icon07/01/2020
Appointment of Mr Alexander Hammacher as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Andrew James Mclean as a director on 2019-12-31
dot icon18/10/2019
Statement by Directors
dot icon18/10/2019
Statement of capital on 2019-10-18
dot icon18/10/2019
Solvency Statement dated 24/09/19
dot icon18/10/2019
Resolutions
dot icon18/10/2019
Change of share class name or designation
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Registered office address changed from Innovation Building Old Road Campus, Roosevelt Drive Headington Oxford OX3 7FZ England to Magdalen Centre 1 Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA on 2019-10-02
dot icon12/08/2019
Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2018-10-05
dot icon25/03/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-10-05
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon25/03/2019
Cessation of Phiip Jakeman as a person with significant control on 2018-10-05
dot icon25/03/2019
Cessation of Leonard Charles William Seymour as a person with significant control on 2018-10-05
dot icon25/03/2019
Notification of Oxford Sciences Innovation Plc as a person with significant control on 2018-10-05
dot icon07/03/2019
Appointment of Mr Colin Graham Knox as a director on 2019-02-28
dot icon07/03/2019
Appointment of Mr Colin Graham Knox as a secretary on 2019-02-28
dot icon06/02/2019
Appointment of Dr Christopher Philip Ashton as a director on 2019-02-06
dot icon06/02/2019
Registered office address changed from 5 Workhouse Yard Chapel Hill Wootton Woodstock OX20 1DT United Kingdom to Innovation Building Old Road Campus, Roosevelt Drive Headington Oxford OX3 7FZ on 2019-02-06
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon25/10/2018
Termination of appointment of Leonard Charles William Seymour as a director on 2018-10-05
dot icon25/10/2018
Appointment of Dr Andrew James Mclean as a director on 2018-10-05
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon24/10/2018
Resolutions
dot icon23/10/2018
Sub-division of shares on 2018-10-01
dot icon11/10/2018
Change of share class name or designation
dot icon10/10/2018
Resolutions
dot icon12/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
11/03/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Christopher Philip
Director
05/02/2019 - 30/07/2020
12
Hammacher, Alexander Eric
Director
31/12/2019 - Present
5
Jakeman, Philip Gerard, Dr
Director
12/03/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACROPHOX LTD

MACROPHOX LTD is an(a) Liquidation company incorporated on 12/03/2018 with the registered office located at C/O JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton SO15 2NP. There are currently 2 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 MACROPHOX LTD?

toggle

MACROPHOX LTD is currently Liquidation. It was registered on 12/03/2018 .

Where is MACROPHOX LTD located?

toggle

MACROPHOX LTD is registered at C/O JAMES COWPER KRESTON, White Building 1-4 Cumberland Place, Southampton SO15 2NP.

What does MACROPHOX LTD do?

toggle

MACROPHOX LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for MACROPHOX LTD?

toggle

The latest filing was on 07/04/2022: Resolutions.