OXFORD BIOELECTRONICS LTD - GOSFORTH
Company Profile | Company Filings |
Overview
OXFORD BIOELECTRONICS LTD is a Private Limited Company from GOSFORTH and has the status: Liquidation.
OXFORD BIOELECTRONICS LTD was incorporated 9 years ago on 26/11/2014 and has the registered number: 09328210. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
OXFORD BIOELECTRONICS LTD was incorporated 9 years ago on 26/11/2014 and has the registered number: 09328210. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
OXFORD BIOELECTRONICS LTD - GOSFORTH
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 31/12/2022 |
Registered Office
SUITE 5, BULMAN HOUSE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
This Company Originates in : United Kingdom
Previous trading names include:
OXFORD BIOELECTRICS LIMITED (until 12/02/2015)
OXFORD BIOELECTRICS LIMITED (until 12/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2022 | 10/12/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBIAS ELLIS STONE | Dec 1972 | British | Director | 2021-05-20 | CURRENT |
MR PAUL FREDERICK HEDGELAND | Feb 1947 | British | Director | 2019-11-04 | CURRENT |
NIGEL CLARKE | Jul 1957 | British | Director | 2015-04-22 | CURRENT |
MR ROLY ALLEN | Feb 1978 | British | Director | 2015-02-02 | CURRENT |
JAMES VAN DEN BERGH | Feb 1978 | British | Director | 2015-04-22 UNTIL 2021-10-11 | RESIGNED |
MRS LOUISA CHLOE VAN DEN BERGH | Jan 1979 | British | Director | 2014-12-05 UNTIL 2015-05-01 | RESIGNED |
MR ANDREW DIGBY EMSON | Dec 1951 | British | Director | 2015-04-22 UNTIL 2020-01-12 | RESIGNED |
JEREMY GOODMAN | Jul 1961 | British | Director | 2015-04-22 UNTIL 2018-03-20 | RESIGNED |
MR GEORGE VAN DEN BERGH | Oct 1980 | British | Director | 2014-11-26 UNTIL 2014-12-08 | RESIGNED |
PETER ELLINGWORTH | Jun 1957 | British | Director | 2015-04-22 UNTIL 2018-06-06 | RESIGNED |
MR JAMES RICHARD COLTHURST | Mar 1957 | British | Director | 2014-12-11 UNTIL 2015-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Hubert Gerard Patrick Van Den Bergh | 2018-02-20 | 12/1975 | Gosforth Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Van Den Burgh | 2016-04-06 - 2018-04-04 | 2/1978 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ebury Limited | 2016-04-06 - 2018-02-20 | Douglas Im12pm |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OXFORD_BIOELECTRONICS_LIM - Accounts | 2021-09-30 | 31-12-2020 | £5,772 Cash £-3,480,588 equity |
ACCOUNTS - Final Accounts preparation | 2020-04-15 | 31-12-2019 | 8,874 Cash -3,353,266 equity |