OCKHAM BIOTECH LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
OCKHAM BIOTECH LIMITED is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
OCKHAM BIOTECH LIMITED was incorporated 18 years ago on 22/03/2006 and has the registered number: 05751840. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
OCKHAM BIOTECH LIMITED was incorporated 18 years ago on 22/03/2006 and has the registered number: 05751840. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
OCKHAM BIOTECH LIMITED - FAREHAM
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
TRINITY COURT
FAREHAM
PO16 0BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JANIS KAY SHUTE | Mar 1955 | British | Director | 2006-05-05 | CURRENT |
MR ADRIAN JOHN SHORT | Jun 1947 | British | Director | 2006-05-05 | CURRENT |
ANNETTE GILLIAN MEAD | Mar 1955 | British | Director | 2010-02-23 | CURRENT |
MR STEPHEN RAYMOND SELF | Jun 1954 | English | Director | 2017-10-11 | CURRENT |
PAUL JOHNATHAN BALLINGTON | Sep 1954 | English | Director | 2017-10-11 | CURRENT |
ANNETTE GILLIAN MEAD | Secretary | 2020-08-25 | CURRENT | ||
MACINTYRE HUDSON LLP | Corporate Secretary | 2008-03-22 UNTIL 2020-08-25 | RESIGNED | ||
M & B SECRETARIES LIMITED | Corporate Secretary | 2006-03-22 UNTIL 2006-05-05 | RESIGNED | ||
DR PETER MOREY HOCKEY | Feb 1965 | British | Director | 2006-05-05 UNTIL 2010-02-23 | RESIGNED |
DR JOY HELEN CONWAY | Jun 1962 | British | Director | 2006-05-05 UNTIL 2010-02-23 | RESIGNED |
MR DAVID CAVALLA MA PHD | Sep 1958 | British | Director | 2019-05-13 UNTIL 2021-08-09 | RESIGNED |
DR MARY CARROLL | Jul 1954 | British | Director | 2006-05-05 UNTIL 2010-02-23 | RESIGNED |
ROSE MARY CARNEY | Nov 1952 | British | Director | 2006-03-22 UNTIL 2006-05-05 | RESIGNED |
ANGELA MARIE LAING | Feb 1954 | British | Secretary | 2006-08-18 UNTIL 2008-03-22 | RESIGNED |
ANDREW CHRISTOPHER BAKER | Jul 1945 | Secretary | 2006-05-05 UNTIL 2006-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Adrian John Short | 2016-04-06 | 6/1947 | Fareham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Annette Gillian Mead | 2016-04-06 | 3/1955 | Fareham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Janis Kay Shute | 2016-04-06 | 3/1955 | Fareham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-26 | 30-03-2023 | 97,744 Cash 305,726 equity |
ACCOUNTS - Final Accounts | 2022-12-23 | 30-03-2022 | 162,443 Cash 142,680 equity |
ACCOUNTS - Final Accounts | 2022-03-31 | 30-03-2021 | 72,016 Cash 85,295 equity |
ACCOUNTS - Final Accounts | 2021-03-24 | 30-03-2020 | 297 Cash 2,553 equity |
ACCOUNTS - Final Accounts | 2020-03-20 | 30-03-2019 | 3 Cash -479,818 equity |
ACCOUNTS - Final Accounts | 2018-12-22 | 31-03-2018 | 17 Cash -460,799 equity |
ACCOUNTS - Final Accounts | 2017-12-23 | 31-03-2017 | 1,671 Cash -427,133 equity |
ACCOUNTS - Final Accounts preparation | 2016-12-21 | 31-03-2016 | 88 Cash -296,545 equity |