OXFORD GLYCOSCIENCES (UK) LIMITED

Register to unlock more data on OkredoRegister

OXFORD GLYCOSCIENCES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02271935

Incorporation date

27/06/1988

Size

Full

Contacts

Registered address

Registered address

208 Bath Road, Slough, Berkshire SL1 3WECopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1988)
dot icon28/10/2013
Miscellaneous
dot icon28/10/2013
Miscellaneous
dot icon21/07/2013
Termination of appointment of Stephen Jones as a director
dot icon14/07/2013
Appointment of Mr Yogesh Khatri as a director
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon16/06/2013
Miscellaneous
dot icon21/03/2013
Miscellaneous
dot icon07/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon16/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon05/06/2011
Termination of appointment of Michele De Cannart D'hamale as a director
dot icon10/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon26/09/2010
Appointment of Mr Adriaan Cornelis Van Der Toorn as a director
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Termination of appointment of Erik Roelandt as a director
dot icon17/01/2010
Auditor's resignation
dot icon15/12/2009
Miscellaneous
dot icon24/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon24/11/2009
Director's details changed for Erik Roelandt on 2009-11-11
dot icon24/11/2009
Director's details changed for Mr Stephen Charles Jones on 2009-11-11
dot icon24/11/2009
Director's details changed for Mr Mark Glyn Hardy on 2009-11-11
dot icon24/11/2009
Director's details changed for Michele De Cannart D'hamale on 2009-11-11
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Appointment terminated director melanie lee
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Return made up to 02/10/08; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 02/10/07; full list of members
dot icon12/02/2007
Full accounts made up to 2005-12-31
dot icon06/11/2006
Return made up to 02/10/06; full list of members
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon05/06/2006
Full accounts made up to 2004-12-31
dot icon20/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon18/10/2005
Return made up to 02/10/05; full list of members
dot icon19/07/2005
New director appointed
dot icon18/07/2005
Full accounts made up to 2003-12-31
dot icon05/07/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon03/01/2005
Secretary resigned
dot icon28/12/2004
New director appointed
dot icon01/12/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/11/2004
New director appointed
dot icon07/11/2004
Director resigned
dot icon07/11/2004
New secretary appointed;new director appointed
dot icon25/10/2004
Auditor's resignation
dot icon11/10/2004
Return made up to 02/10/04; full list of members
dot icon19/09/2004
Director resigned
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
Registered office changed on 11/02/04 from: the forum 86 milton park abingdon oxfordshire OX14 4RY
dot icon08/10/2003
Return made up to 02/10/03; full list of members
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
New secretary appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon29/10/2002
Return made up to 02/10/02; full list of members
dot icon15/10/2002
New director appointed
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon10/06/2002
New director appointed
dot icon09/10/2001
Return made up to 02/10/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon26/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Return made up to 02/10/00; full list of members
dot icon24/09/2000
Registered office changed on 25/09/00 from: 10 the quadrant abingdon science park abingdon oxfordshire OX14 3YS
dot icon14/09/2000
Secretary resigned
dot icon19/07/2000
Full group accounts made up to 1999-12-31
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon28/10/1999
Return made up to 02/10/99; full list of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon10/12/1998
Auditor's resignation
dot icon19/10/1998
Return made up to 02/10/98; full list of members
dot icon02/08/1998
New director appointed
dot icon23/07/1998
Director resigned
dot icon17/05/1998
Location of register of members (non legible)
dot icon06/05/1998
Memorandum and Articles of Association
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon22/03/1998
Director resigned
dot icon22/03/1998
Director resigned
dot icon22/03/1998
Director resigned
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
Secretary resigned
dot icon24/01/1998
Director's particulars changed
dot icon28/10/1997
Return made up to 02/10/97; no change of members
dot icon13/07/1997
Registered office changed on 14/07/97 from: 10 the quadrant barton lane abingdon oxfordshire OX14 3YS
dot icon07/07/1997
Director's particulars changed
dot icon15/06/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
New director appointed
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
New secretary appointed
dot icon29/01/1997
Registered office changed on 30/01/97 from: unit 4 hitching court blacklands way abingdon oxfordshire OX14 1RG
dot icon06/11/1996
New director appointed
dot icon06/11/1996
Return made up to 02/10/96; full list of members
dot icon06/11/1996
New director appointed
dot icon24/09/1996
Location of register of members (non legible)
dot icon11/09/1996
New director appointed
dot icon06/09/1996
Declaration of satisfaction of mortgage/charge
dot icon14/08/1996
New director appointed
dot icon05/08/1996
Full group accounts made up to 1995-12-31
dot icon05/08/1996
Miscellaneous
dot icon05/08/1996
Director resigned
dot icon05/08/1996
Director resigned
dot icon16/07/1996
Certificate of change of name
dot icon06/12/1995
Director's particulars changed
dot icon29/11/1995
Return made up to 02/10/95; no change of members
dot icon23/10/1995
Full group accounts made up to 1994-12-31
dot icon16/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon23/05/1995
Secretary resigned
dot icon23/05/1995
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 02/10/94; full list of members
dot icon31/10/1994
Full group accounts made up to 1993-12-31
dot icon30/10/1994
Director resigned
dot icon06/11/1993
Full group accounts made up to 1992-12-31
dot icon06/11/1993
Return made up to 02/10/93; full list of members
dot icon24/05/1993
Memorandum and Articles of Association
dot icon18/03/1993
Particulars of mortgage/charge
dot icon10/01/1993
Memorandum and Articles of Association
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
£ nc 52900/55900 04/12/92
dot icon22/11/1992
New director appointed
dot icon12/11/1992
Declaration of satisfaction of mortgage/charge
dot icon20/10/1992
Memorandum and Articles of Association
dot icon20/10/1992
Ad 30/09/92--------- £ si [email protected]
dot icon20/10/1992
Ad 12/10/92--------- £ si [email protected]=90 £ ic 42438/42528
dot icon20/10/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon20/10/1992
Resolutions
dot icon20/10/1992
£ nc 52850/52900 12/10/92
dot icon19/10/1992
Ad 29/09/92--------- £ si [email protected]
dot icon19/10/1992
Nc inc already adjusted 29/09/92
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Return made up to 02/10/92; full list of members
dot icon14/10/1992
Memorandum and Articles of Association
dot icon21/09/1992
Full group accounts made up to 1991-12-31
dot icon25/05/1992
Memorandum and Articles of Association
dot icon25/05/1992
Ad 08/05/92--------- £ si [email protected]=4379 £ ic 36525/40904
dot icon25/05/1992
Nc inc already adjusted 08/05/92
dot icon25/05/1992
Resolutions
dot icon25/05/1992
Resolutions
dot icon25/05/1992
Resolutions
dot icon29/03/1992
Ad 21/02/92--------- £ si [email protected]=3 £ ic 36522/36525
dot icon18/03/1992
New director appointed
dot icon08/01/1992
Return made up to 02/10/91; change of members
dot icon16/12/1991
Memorandum and Articles of Association
dot icon16/12/1991
Full group accounts made up to 1990-12-31
dot icon16/12/1991
Ad 11/09/91--------- £ si [email protected]=12888 £ ic 23634/36522
dot icon16/12/1991
Statement of rights variation attached to shares
dot icon16/12/1991
Nc inc already adjusted 11/09/91
dot icon16/12/1991
Resolutions
dot icon06/02/1991
Particulars of mortgage/charge
dot icon06/01/1991
Director resigned
dot icon25/10/1990
Ad 06/09/90--------- premium £ si [email protected]
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 02/10/90; full list of members
dot icon17/09/1990
Ad 06/09/90--------- premium £ si [email protected]=10 £ ic 24300/24310
dot icon12/09/1990
Particulars of mortgage/charge
dot icon18/12/1989
Ad 12/10/89--------- £ si [email protected]
dot icon18/12/1989
Ad 12/06/89--------- premium £ si [email protected]
dot icon18/12/1989
Ad 12/10/89--------- premium £ si [email protected]
dot icon18/12/1989
Return made up to 12/10/89; full list of members
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon06/12/1989
Notice of assignment of name or new name to shares
dot icon06/12/1989
Notice of assignment of name or new name to shares
dot icon06/12/1989
Nc inc already adjusted 12/10/89
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Nc inc already adjusted 14/06/89
dot icon06/12/1989
Nc inc already adjusted 14/06/89
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Resolutions
dot icon05/07/1989
New director appointed
dot icon20/03/1989
Wd 09/03/89 ad 23/12/88--------- premium £ si [email protected]=2000 £ ic 11199/13199
dot icon15/02/1989
New director appointed
dot icon02/02/1989
Secretary resigned;new secretary appointed
dot icon02/02/1989
Registered office changed on 03/02/89 from: aldwych house aldwych london wc 2B4
dot icon03/01/1989
Accounting reference date notified as 31/12
dot icon22/11/1988
Director resigned;new director appointed
dot icon20/10/1988
Director resigned;new director appointed
dot icon09/10/1988
Wd 03/10/88 ad 12/09/88--------- £ si [email protected]=200 £ ic 10999/11199
dot icon09/10/1988
Wd 03/10/88 ad 07/09/88--------- £ si [email protected]=1000 £ ic 9999/10999
dot icon09/10/1988
Wd 03/10/88 ad 30/08/88--------- £ si [email protected]=4266 £ ic 5733/9999
dot icon09/10/1988
Wd 03/10/88 ad 14/09/88--------- premium £ si [email protected]=2000 £ ic 3733/5733
dot icon09/10/1988
Nc inc already adjusted
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Resolutions
dot icon09/10/1988
Wd 03/10/88 ad 14/09/88--------- £ si [email protected]=3731 £ ic 2/3733
dot icon09/10/1988
Nc inc already adjusted
dot icon09/10/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon12/09/1988
S-div
dot icon12/09/1988
£ nc 1000/8000
dot icon10/08/1988
Memorandum and Articles of Association
dot icon25/07/1988
Certificate of change of name
dot icon24/07/1988
Secretary resigned;new secretary appointed
dot icon24/07/1988
Director resigned;new director appointed
dot icon24/07/1988
Registered office changed on 25/07/88 from: 2 baches street london N1 6UB
dot icon21/07/1988
Resolutions
dot icon27/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, John Andrew Duncan
Director
30/05/2003 - 29/10/2004
31
Kranda, Michael Louis
Director
01/08/1996 - 11/07/2002
2
Burger, Max Marcel, Professor
Director
02/11/1995 - 19/10/2000
1
Raab, Kirk G
Director
02/11/1995 - 19/10/2000
-
Van Der Toorn, Adriaan Cornelis
Director
24/07/2010 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD GLYCOSCIENCES (UK) LIMITED

OXFORD GLYCOSCIENCES (UK) LIMITED is an(a) Converted / Closed company incorporated on 27/06/1988 with the registered office located at 208 Bath Road, Slough, Berkshire SL1 3WE. There are currently 4 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 GLYCOSCIENCES (UK) LIMITED?

toggle

OXFORD GLYCOSCIENCES (UK) LIMITED is currently Converted / Closed. It was registered on 27/06/1988 and dissolved on 28/10/2013.

Where is OXFORD GLYCOSCIENCES (UK) LIMITED located?

toggle

OXFORD GLYCOSCIENCES (UK) LIMITED is registered at 208 Bath Road, Slough, Berkshire SL1 3WE.

What does OXFORD GLYCOSCIENCES (UK) LIMITED do?

toggle

OXFORD GLYCOSCIENCES (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OXFORD GLYCOSCIENCES (UK) LIMITED?

toggle

The latest filing was on 28/10/2013: Miscellaneous.