OXFORD GLYCOSCIENCES (UK) LIMITED

OXFORD GLYCOSCIENCES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOXFORD GLYCOSCIENCES (UK) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02271935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OXFORD GLYCOSCIENCES (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is OXFORD GLYCOSCIENCES (UK) LIMITED located?

    Registered Office Address
    208 Bath Road
    Slough
    SL1 3WE Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OXFORD GLYCOSCIENCES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORD GLYCOSYSTEMS LIMITEDJul 27, 1988Jul 27, 1988
    EQUALBEAM LIMITEDJun 28, 1988Jun 28, 1988

    What are the latest accounts for OXFORD GLYCOSCIENCES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OXFORD GLYCOSCIENCES (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OXFORD GLYCOSCIENCES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities to celltech group LIMITED on 08/11/2013
    1 pagesMISC

    Miscellaneous

    Court order confirming the completion of cross border merger on 8/11/2013
    2 pagesMISC

    Termination of appointment of Stephen Jones as a director

    1 pagesTM01

    Appointment of Mr Yogesh Khatri as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Miscellaneous

    CB01- cross border merger notice
    55 pagesMISC

    Miscellaneous

    CB01-cross border merger notice
    33 pagesMISC

    Annual return made up to Oct 02, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2012

    Statement of capital on Oct 08, 2012

    • Capital: GBP 42,528.54
    SH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Oct 02, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Termination of appointment of Michele De Cannart D'hamale as a director

    1 pagesTM01

    Annual return made up to Oct 02, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Adriaan Cornelis Van Der Toorn as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Termination of appointment of Erik Roelandt as a director

    1 pagesTM01

    Auditor's resignation

    3 pagesAUD

    Miscellaneous

    Sect 519 ca 2006
    1 pagesMISC

    Annual return made up to Oct 02, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Erik Roelandt on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Charles Jones on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Mr Mark Glyn Hardy on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Michele De Cannart D'hamale on Nov 11, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages288b

    Who are the officers of OXFORD GLYCOSCIENCES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDY, Mark Glyn
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Secretary
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British85688930001
    HARDY, Mark Glyn
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritish85688930001
    KHATRI, Yogesh
    Bath Road
    SL1 4EN Slough
    216
    Berkshire
    England
    Director
    Bath Road
    SL1 4EN Slough
    216
    Berkshire
    England
    United KingdomBritish179751310001
    VAN DER TOORN, Adriaan Cornelis
    208 Bath Road
    Slough
    SL1 3WE Berkshire
    Director
    208 Bath Road
    Slough
    SL1 3WE Berkshire
    BelgiumDutch154413620001
    BROOKER, Geoffrey Allan
    Springbank Water Eaton Lane
    Gosford
    OX5 2PS Kidlington
    Oxfordshire
    Secretary
    Springbank Water Eaton Lane
    Gosford
    OX5 2PS Kidlington
    Oxfordshire
    British43298830001
    DOWLING, Anita Louise
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Secretary
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British90706790001
    ILETT, John Edward
    13 West View
    Tree Lane
    OX4 4EX Oxford
    Oxfordshire
    Secretary
    13 West View
    Tree Lane
    OX4 4EX Oxford
    Oxfordshire
    British65590720001
    POWELL, Nigel David
    49 Bladon Road
    Bladon
    OX20 1QD Woodstock
    Oxfordshire
    Secretary
    49 Bladon Road
    Bladon
    OX20 1QD Woodstock
    Oxfordshire
    British59838680001
    THOMAS, Karen Patricia
    18 Burdock Close
    Burghfield Common
    RG7 3YY Reading
    Berkshire
    Secretary
    18 Burdock Close
    Burghfield Common
    RG7 3YY Reading
    Berkshire
    British52742920001
    TRINIMAN, Clifford Paul
    127 London Road
    AL1 1JH St Albans
    Hertfordshire
    Secretary
    127 London Road
    AL1 1JH St Albans
    Hertfordshire
    British43444510001
    ALAFI, Moshe
    9 Commodore Drive
    Suite 405a
    FOREIGN Emeryville Ca 94608
    Usa
    Director
    9 Commodore Drive
    Suite 405a
    FOREIGN Emeryville Ca 94608
    Usa
    American35515200001
    BAINS, Harbinder Singh
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British102249480001
    BENJAMIN, Jerry
    Broadfolds Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    Broadfolds Park Lane
    KT21 1EU Ashtead
    Surrey
    American21768490001
    BURGER, Max Marcel, Professor
    Pfaffenrainstrasse 5
    CH 4103 Bottmingen
    Switzerland
    Director
    Pfaffenrainstrasse 5
    CH 4103 Bottmingen
    Switzerland
    Swiss45975330001
    BURNS, Robert Forbes, Dr
    8 Colegrove Down
    Cumnor Hill
    OX2 9HT Oxford
    Director
    8 Colegrove Down
    Cumnor Hill
    OX2 9HT Oxford
    British39215080001
    DE CANNART D'HAMALE, Michele
    Rue Aux Laines
    21-100
    FOREIGN Brussels
    Belgium
    Director
    Rue Aux Laines
    21-100
    FOREIGN Brussels
    Belgium
    BelgiumBelgian37104010002
    DWEK, Raymond, Professor
    Ambleside Vernon Avenue
    North Hinksey
    OX2 9AU Oxford
    Oxfordshire
    Director
    Ambleside Vernon Avenue
    North Hinksey
    OX2 9AU Oxford
    Oxfordshire
    British6404230001
    EBSWORTH, David Raymond, Dr
    Danziger Strasse 17
    Overath
    51491
    Germany
    Director
    Danziger Strasse 17
    Overath
    51491
    Germany
    British82406430001
    GLENN, Jonathan Martin
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British60496340002
    JAWORSKI, Ernest
    11 Clerbrook Lane
    FOREIGN St Louis
    Missouri
    Usa
    Director
    11 Clerbrook Lane
    FOREIGN St Louis
    Missouri
    Usa
    American21768500001
    JONES, Stephen Charles
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritish110813300001
    KRANDA, Michael Louis
    7735 Overlake Drive West
    98039 Medina
    Washington
    Usa
    Director
    7735 Overlake Drive West
    98039 Medina
    Washington
    Usa
    American49364720001
    LEE, Melanie Georgina, Doctor
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British60509120001
    LOWCOCK, Nicholas
    56 Twyford Avenue
    Acton
    W3 9QB London
    Director
    56 Twyford Avenue
    Acton
    W3 9QB London
    British59642490001
    MOYSES, Christopher, Dr
    The Old Barn
    OX44 7NF Great Milton
    Oxfordshire
    Director
    The Old Barn
    OX44 7NF Great Milton
    Oxfordshire
    British72790200001
    MULHALL, Denis Joseph
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritish,Irish32235150003
    NICHOLSON, Ian
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British89425280001
    NOBLE, James Julian
    20 Charlbury Road
    OX2 6UU Oxford
    Director
    20 Charlbury Road
    OX2 6UU Oxford
    British53155500004
    PAREKH, Rajesh Bhikhu, Professor
    Alchester House
    Langford Lane Wendlebury Merton
    OX6 2NS Bicester
    Oxfordshire
    Director
    Alchester House
    Langford Lane Wendlebury Merton
    OX6 2NS Bicester
    Oxfordshire
    British31393630002
    PARKER, Stephen Barry, Dr
    Long Spinney Burrows Lane
    Gomshall
    GU5 9QE Guildford
    Surrey
    Director
    Long Spinney Burrows Lane
    Gomshall
    GU5 9QE Guildford
    Surrey
    EnglandBritish59789930001
    PFOST, Dale Robert, Doctor
    31 Main Road
    Fyfield
    OX13 5LU Abingdon
    Oxfordshire
    Director
    31 Main Road
    Fyfield
    OX13 5LU Abingdon
    Oxfordshire
    British71421650001
    RAAB, Kirk G
    314 Wyndham Drive
    CA 94080 San Francisco
    Usa
    Director
    314 Wyndham Drive
    CA 94080 San Francisco
    Usa
    American45975610002
    ROELANDT, Erik
    208 Bath Road
    SL1 3WE Slough
    Berkshire
    Director
    208 Bath Road
    SL1 3WE Slough
    Berkshire
    BelgiumBelgian101271080002
    SEARS, Peter
    Fidelity Court
    Suite 190 254 Radnor Chester Road
    PA19 Radnor Pa 19087
    Usa
    Director
    Fidelity Court
    Suite 190 254 Radnor Chester Road
    PA19 Radnor Pa 19087
    Usa
    American43977980003
    SLATER, John Andrew Duncan
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British40549600001

    Does OXFORD GLYCOSCIENCES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 18, 1993
    Delivered On Mar 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 10.9.1990
    Short particulars
    First fixed charge on all goodwill and uncalled capital; all patents,trade marks/names,designs.....etc. See form 395.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 19, 1993Registration of a charge (395)
    • Sep 07, 1996Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Jan 28, 1991
    Delivered On Feb 07, 1991
    Satisfied
    Amount secured
    £18545-90. due from the company to the chargee.
    Short particulars
    All the right title and interest of the company and to all sums payable under the insurance.
    Persons Entitled
    • Close Brothes Limited.
    Transactions
    • Feb 07, 1991Registration of a charge
    • Nov 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 10, 1990
    Delivered On Sep 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 13, 1990Registration of a charge
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0