OXEHEALTH LIMITED - OXFORD
Company Profile | Company Filings |
Overview
OXEHEALTH LIMITED is a Private Limited Company from OXFORD UNITED KINGDOM and has the status: Active.
OXEHEALTH LIMITED was incorporated 11 years ago on 31/07/2012 and has the registered number: 08163325. The accounts status is GROUP and accounts are next due on 30/09/2024.
OXEHEALTH LIMITED was incorporated 11 years ago on 31/07/2012 and has the registered number: 08163325. The accounts status is GROUP and accounts are next due on 30/09/2024.
OXEHEALTH LIMITED - OXFORD
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MAGDALEN CENTRE NORTH
OXFORD
OX4 4GA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS MICHAEL HATFIELD | Secretary | 2021-02-22 | CURRENT | ||
IP2IPO SERVICES LIMITED | Corporate Director | 2012-09-13 | CURRENT | ||
MR JACOB LAWLEY GOODWIN | Oct 1988 | British | Director | 2023-03-22 | CURRENT |
MR THOMAS HATFIELD | Apr 1977 | British | Director | 2021-02-25 | CURRENT |
PROFESSOR LIONEL TARASSENKO | Apr 1957 | British | Director | 2012-08-01 | CURRENT |
JAMES LAWRENCE EDE-GOLIGHTLY | Aug 1979 | British | Director | 2016-05-20 | CURRENT |
MR SIMON HARDMAN | Secretary | 2017-06-29 UNTIL 2020-04-06 | RESIGNED | ||
MICHAEL HILL | Jul 1966 | British | Director | 2016-09-01 UNTIL 2021-11-30 | RESIGNED |
MR BENJAMIN PAUL WENSLEY STOCK | Jul 1969 | British | Director | 2013-10-22 UNTIL 2016-05-20 | RESIGNED |
IAIN REDFORD | Apr 1971 | British | Director | 2012-07-31 UNTIL 2012-08-01 | RESIGNED |
MR HUGH LLOYD-JUKES | Apr 1982 | British | Director | 2015-05-08 UNTIL 2016-05-20 | RESIGNED |
MR BERNARD PAUL QUINN | Sep 1952 | British | Director | 2017-07-26 UNTIL 2022-12-31 | RESIGNED |
MR HUGH LLOYD-JUKES | Apr 1982 | British | Director | 2016-08-24 UNTIL 2023-12-31 | RESIGNED |
MR JONATHAN NIGEL MAYNE CHEVALLIER | Feb 1966 | British | Director | 2013-08-15 UNTIL 2016-08-24 | RESIGNED |
MR SIMON HARDMAN | May 1969 | British | Director | 2018-01-24 UNTIL 2020-02-18 | RESIGNED |
MR ALLAN LEIGH WOOD | Feb 1964 | British | Director | 2013-05-01 UNTIL 2017-08-30 | RESIGNED |
IP2IPO SERVICES LIMITED | Corporate Secretary | 2014-01-03 UNTIL 2017-06-29 | RESIGNED | ||
MR GUY JAMES MITCHELL | Secretary | 2020-04-06 UNTIL 2021-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Top Technology Ventures Limited | 2021-04-16 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ip2ipo Portfolio (Gp) Limited | 2017-06-13 - 2021-04-16 | London | Significant influence or control | |
Ora Limited | 2016-04-06 - 2021-04-16 | Jersey | Significant influence or control | |
Ip2ipo Limited | 2016-04-06 - 2017-06-13 | Leeds | Significant influence or control | |
The Wellcome Trust Limited | 2016-04-06 - 2016-05-20 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oxehealth Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-08 | 31-12-2019 | £2,215,254 Cash £2,677,517 equity |