OXFORD BIO-INNOVATION LIMITED

Register to unlock more data on OkredoRegister

OXFORD BIO-INNOVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03445632

Incorporation date

06/10/1997

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1997)
dot icon07/11/2012
Final Gazette dissolved following liquidation
dot icon07/08/2012
Return of final meeting in a members' voluntary winding up
dot icon28/11/2011
Termination of appointment of Nigel Lloyd as a secretary on 2011-11-29
dot icon13/10/2011
Termination of appointment of Bryan Goudzwaard as a director on 2011-09-21
dot icon09/10/2011
Registered office address changed from Oakley Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU United Kingdom on 2011-10-10
dot icon06/10/2011
Appointment of a voluntary liquidator
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Declaration of solvency
dot icon13/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon13/10/2010
Director's details changed for Simon Akhtar on 2010-10-07
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon06/10/2009
Director's details changed for John Andrew Weiss on 2009-10-07
dot icon06/10/2009
Director's details changed for Bryan Goudzwaard on 2009-10-07
dot icon06/10/2009
Director's details changed for Simon Akhtar on 2009-10-07
dot icon02/09/2009
Appointment Terminated Director william finch
dot icon14/01/2009
Registered office changed on 15/01/2009 from morgan cole buxton court 3 west way oxford oxfordshire OX2 0SX
dot icon10/11/2008
Return made up to 07/10/08; full list of members
dot icon02/11/2008
Director appointed bryan goudzwaard
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Appointment Terminated Director john o shea
dot icon22/10/2007
Return made up to 07/10/07; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon15/07/2007
New director appointed
dot icon15/07/2007
Director resigned
dot icon31/10/2006
Return made up to 07/10/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
New director appointed
dot icon14/08/2006
Director's particulars changed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Secretary resigned;director resigned
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon01/02/2006
Return made up to 07/10/05; full list of members
dot icon29/06/2005
Accounts for a small company made up to 2004-12-31
dot icon15/11/2004
Return made up to 07/10/04; no change of members
dot icon30/06/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 07/10/03; no change of members
dot icon16/09/2003
Accounts for a small company made up to 2002-12-31
dot icon20/03/2003
Miscellaneous
dot icon03/11/2002
Return made up to 07/10/02; full list of members
dot icon03/11/2002
Secretary's particulars changed;director's particulars changed
dot icon03/11/2002
Location of register of members address changed
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon25/09/2002
Secretary resigned;director resigned
dot icon09/09/2002
Full accounts made up to 2001-07-31
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon28/01/2002
Registered office changed on 29/01/02 from: oxford brookes university headington hill hall oxford OX3 0BP
dot icon13/01/2002
Return made up to 07/10/01; full list of members
dot icon13/01/2002
Secretary's particulars changed;director's particulars changed
dot icon13/01/2002
Registered office changed on 14/01/02
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
Registered office changed on 07/11/01 from: oxford brookes university headington hill hall oxford OX3 0BP
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon02/11/2001
Accounting reference date shortened from 31/07/02 to 31/12/01
dot icon22/10/2001
Director resigned
dot icon12/04/2001
Full accounts made up to 2000-07-31
dot icon30/10/2000
Return made up to 07/10/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-07-31
dot icon15/05/2000
New director appointed
dot icon02/04/2000
Director resigned
dot icon02/04/2000
Director resigned
dot icon02/04/2000
Director resigned
dot icon02/04/2000
Director resigned
dot icon07/02/2000
New secretary appointed
dot icon11/11/1999
New director appointed
dot icon31/10/1999
Return made up to 07/10/99; full list of members
dot icon31/10/1999
Secretary resigned;director's particulars changed;director resigned
dot icon31/10/1999
New secretary appointed
dot icon24/05/1999
Full accounts made up to 1998-07-31
dot icon09/11/1998
Return made up to 07/10/98; full list of members
dot icon08/11/1998
Registered office changed on 09/11/98 from: buxton court 3 west way oxford OX2 0SZ
dot icon20/07/1998
New director appointed
dot icon19/05/1998
New secretary appointed
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
Accounting reference date shortened from 31/10/98 to 31/07/98
dot icon26/02/1998
Ad 17/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Resolutions
dot icon26/02/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon05/11/1997
Certificate of change of name
dot icon06/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernard, Edward
Director
12/12/1997 - 25/10/2001
7
Upton, Graham
Director
28/09/1999 - 25/10/2001
21
Summers, Brian John
Director
12/12/1997 - 28/09/1999
21
Wheatley, Barry Ivan
Director
12/12/1997 - 07/03/2000
7
Finch, William John Hugh
Director
15/08/2006 - 14/08/2009
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD BIO-INNOVATION LIMITED

OXFORD BIO-INNOVATION LIMITED is an(a) Dissolved company incorporated on 06/10/1997 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 OXFORD BIO-INNOVATION LIMITED?

toggle

OXFORD BIO-INNOVATION LIMITED is currently Dissolved. It was registered on 06/10/1997 and dissolved on 07/11/2012.

Where is OXFORD BIO-INNOVATION LIMITED located?

toggle

OXFORD BIO-INNOVATION LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does OXFORD BIO-INNOVATION LIMITED do?

toggle

OXFORD BIO-INNOVATION LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for OXFORD BIO-INNOVATION LIMITED?

toggle

The latest filing was on 07/11/2012: Final Gazette dissolved following liquidation.