OXFORD GLYCOSCIENCES (UK) LIMITED
Overview
| Company Name | OXFORD GLYCOSCIENCES (UK) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 02271935 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OXFORD GLYCOSCIENCES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD GLYCOSYSTEMS LIMITED | Jul 27, 1988 | Jul 27, 1988 |
| EQUALBEAM LIMITED | Jun 28, 1988 | Jun 28, 1988 |
What are the latest accounts for OXFORD GLYCOSCIENCES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for OXFORD GLYCOSCIENCES (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OXFORD GLYCOSCIENCES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities to celltech group LIMITED on 08/11/2013 | 1 pages | MISC | ||||||||||
Miscellaneous Court order confirming the completion of cross border merger on 8/11/2013 | 2 pages | MISC | ||||||||||
Termination of appointment of Stephen Jones as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Yogesh Khatri as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Miscellaneous CB01- cross border merger notice | 55 pages | MISC | ||||||||||
Miscellaneous CB01-cross border merger notice | 33 pages | MISC | ||||||||||
Annual return made up to Oct 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Termination of appointment of Michele De Cannart D'hamale as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Adriaan Cornelis Van Der Toorn as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Termination of appointment of Erik Roelandt as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Miscellaneous Sect 519 ca 2006 | 1 pages | MISC | ||||||||||
Annual return made up to Oct 02, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Erik Roelandt on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Charles Jones on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Glyn Hardy on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michele De Cannart D'hamale on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of OXFORD GLYCOSCIENCES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDY, Mark Glyn | Secretary | 216 Bath Road SL1 4EN Slough Berkshire | British | 85688930001 | ||||||
| HARDY, Mark Glyn | Director | 216 Bath Road SL1 4EN Slough Berkshire | United Kingdom | British | 85688930001 | |||||
| KHATRI, Yogesh | Director | Bath Road SL1 4EN Slough 216 Berkshire England | United Kingdom | British | 179751310001 | |||||
| VAN DER TOORN, Adriaan Cornelis | Director | 208 Bath Road Slough SL1 3WE Berkshire | Belgium | Dutch | 154413620001 | |||||
| BROOKER, Geoffrey Allan | Secretary | Springbank Water Eaton Lane Gosford OX5 2PS Kidlington Oxfordshire | British | 43298830001 | ||||||
| DOWLING, Anita Louise | Secretary | 216 Bath Road SL1 4EN Slough Berkshire | British | 90706790001 | ||||||
| ILETT, John Edward | Secretary | 13 West View Tree Lane OX4 4EX Oxford Oxfordshire | British | 65590720001 | ||||||
| POWELL, Nigel David | Secretary | 49 Bladon Road Bladon OX20 1QD Woodstock Oxfordshire | British | 59838680001 | ||||||
| THOMAS, Karen Patricia | Secretary | 18 Burdock Close Burghfield Common RG7 3YY Reading Berkshire | British | 52742920001 | ||||||
| TRINIMAN, Clifford Paul | Secretary | 127 London Road AL1 1JH St Albans Hertfordshire | British | 43444510001 | ||||||
| ALAFI, Moshe | Director | 9 Commodore Drive Suite 405a FOREIGN Emeryville Ca 94608 Usa | American | 35515200001 | ||||||
| BAINS, Harbinder Singh | Director | 216 Bath Road SL1 4EN Slough Berkshire | British | 102249480001 | ||||||
| BENJAMIN, Jerry | Director | Broadfolds Park Lane KT21 1EU Ashtead Surrey | American | 21768490001 | ||||||
| BURGER, Max Marcel, Professor | Director | Pfaffenrainstrasse 5 CH 4103 Bottmingen Switzerland | Swiss | 45975330001 | ||||||
| BURNS, Robert Forbes, Dr | Director | 8 Colegrove Down Cumnor Hill OX2 9HT Oxford | British | 39215080001 | ||||||
| DE CANNART D'HAMALE, Michele | Director | Rue Aux Laines 21-100 FOREIGN Brussels Belgium | Belgium | Belgian | 37104010002 | |||||
| DWEK, Raymond, Professor | Director | Ambleside Vernon Avenue North Hinksey OX2 9AU Oxford Oxfordshire | British | 6404230001 | ||||||
| EBSWORTH, David Raymond, Dr | Director | Danziger Strasse 17 Overath 51491 Germany | British | 82406430001 | ||||||
| GLENN, Jonathan Martin | Director | 216 Bath Road SL1 4EN Slough Berkshire | British | 60496340002 | ||||||
| JAWORSKI, Ernest | Director | 11 Clerbrook Lane FOREIGN St Louis Missouri Usa | American | 21768500001 | ||||||
| JONES, Stephen Charles | Director | 216 Bath Road SL1 4EN Slough Berkshire | United Kingdom | British | 110813300001 | |||||
| KRANDA, Michael Louis | Director | 7735 Overlake Drive West 98039 Medina Washington Usa | American | 49364720001 | ||||||
| LEE, Melanie Georgina, Doctor | Director | 216 Bath Road SL1 4EN Slough Berkshire | British | 60509120001 | ||||||
| LOWCOCK, Nicholas | Director | 56 Twyford Avenue Acton W3 9QB London | British | 59642490001 | ||||||
| MOYSES, Christopher, Dr | Director | The Old Barn OX44 7NF Great Milton Oxfordshire | British | 72790200001 | ||||||
| MULHALL, Denis Joseph | Director | Fitzgeorge House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British,Irish | 32235150003 | |||||
| NICHOLSON, Ian | Director | 216 Bath Road SL1 4EN Slough Berkshire | British | 89425280001 | ||||||
| NOBLE, James Julian | Director | 20 Charlbury Road OX2 6UU Oxford | British | 53155500004 | ||||||
| PAREKH, Rajesh Bhikhu, Professor | Director | Alchester House Langford Lane Wendlebury Merton OX6 2NS Bicester Oxfordshire | British | 31393630002 | ||||||
| PARKER, Stephen Barry, Dr | Director | Long Spinney Burrows Lane Gomshall GU5 9QE Guildford Surrey | England | British | 59789930001 | |||||
| PFOST, Dale Robert, Doctor | Director | 31 Main Road Fyfield OX13 5LU Abingdon Oxfordshire | British | 71421650001 | ||||||
| RAAB, Kirk G | Director | 314 Wyndham Drive CA 94080 San Francisco Usa | American | 45975610002 | ||||||
| ROELANDT, Erik | Director | 208 Bath Road SL1 3WE Slough Berkshire | Belgium | Belgian | 101271080002 | |||||
| SEARS, Peter | Director | Fidelity Court Suite 190 254 Radnor Chester Road PA19 Radnor Pa 19087 Usa | American | 43977980003 | ||||||
| SLATER, John Andrew Duncan | Director | 216 Bath Road SL1 4EN Slough Berkshire | British | 40549600001 |
Does OXFORD GLYCOSCIENCES (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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