OXFORD MOLECULAR LIMITED
Overview
| Company Name | OXFORD MOLECULAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02363378 |
| 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 MOLECULAR LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is OXFORD MOLECULAR LIMITED located?
| Registered Office Address | Unit 334 Cambridge Science Park Milton Road CB4 0WN Cambridge Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD MOLECULAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMECHIME LIMITED | Mar 20, 1989 | Mar 20, 1989 |
What are the latest accounts for OXFORD MOLECULAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for OXFORD MOLECULAR LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OXFORD MOLECULAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anna Katharina Roper as a secretary on Jan 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anna Katharina Roper as a secretary on Jan 30, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Michael Anthony Piraino as a director on Jun 06, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Douglas Jackson as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Michael Anthony Piraino as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Compton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of William Sommers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Buzzell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Alan Compton as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jan 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Deborah Christine Buzzell on Dec 21, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of OXFORD MOLECULAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Peter Douglas | Director | Milburn Hill Road University Of Warwick Science Park CV4 7HP Coventry Suite 9 Riley Court West Midlands United Kingdom | United Kingdom | British | 76700660002 | |||||
| INQUAI, Sefanit | Secretary | 6 Stratfield Close CB4 3NA Cambridge Cambridgeshire | British | 72009980001 | ||||||
| MARCHINGTON, Anthony Frank, Dr | Secretary | 15a Worton Road Middle Barton OX7 7EE Chipping Norton Oxfordshire | British | 24212540002 | ||||||
| MARSH, Derek Richard | Secretary | Kingston Pack And Prime Lane RG9 1TT Henley On Thames Oxfordshire | British | 46698340002 | ||||||
| MAUNDER, Andrew Philip | Secretary | 38 Teg Down Meads SO22 5NE Winchester Hampshire | British | 58490760001 | ||||||
| MYERS, Bruce | Secretary | 12735 Indian Trail Road San Diego 72064 California Usa | American | 62929020001 | ||||||
| ROPER, Anna Katharina | Secretary | Unit 334 Cambridge Science Park Milton Road CB4 0WN Cambridge Cambridgeshire | British | 14339880001 | ||||||
| STEINGOLD, Lawrence Gerald | Secretary | Flat 33 20 Lawn Lane Vauxhall SW8 1GA London | British | 96504890001 | ||||||
| BAILEY, Paul Townsend | Director | Baring Venture Partners Limited 140 Park Lane W1Y 4DN London | British | 29530930001 | ||||||
| BOMPOINT, Patrick Anselme Rene | Director | 103 Avenue Martell Cognac 16100 FOREIGN France | French | 35165680001 | ||||||
| BUZZELL, Deborah Christine | Director | Unit 334 Cambridge Science Park Milton Road CB4 0WN Cambridge Cambridgeshire | United Kingdom | British | 114070530003 | |||||
| COMPTON, Richard Alan | Director | Unit 334 Cambridge Science Park Milton Road CB4 0WN Cambridge Cambridgeshire | England | British | 156419730001 | |||||
| COOKE, Timothy Mirfield, Dr | Director | 1 Foster Road W4 4NY London | United Kingdom | British | 65667090001 | |||||
| HALL, Roderick Cameron Mcmicking | Director | 19 Kensington Gate W8 5NA London | British | 77310440001 | ||||||
| HANLON, John Joseph | Director | 20 Stone Creek Place Alamo 94507 Ca Usa | American | 109003990001 | ||||||
| HIDDLESTON, James Norman, Dr | Director | 18 Beaumont Buildings OX1 2LL Oxford Oxfordshire | England | British | 22354950002 | |||||
| INQUANI, Sefanit | Director | 6 Stratfield Close CB4 3NA Cambridge Cambridgeshire | British | 97095110001 | ||||||
| JACKSON, David Edward, Dr | Director | Marlings 28 Martins Lane Dorchester On Thames OX10 7JE Oxford Oxfordshire | United Kingdom | British | 72972420001 | |||||
| LUCQUIN, Denis Jacques | Director | 2 Bis Villa Gustave Edouard FOREIGN Arcueil 94110 France | French | 32061490001 | ||||||
| MARCHINGTON, Anthony Frank, Dr | Director | 15a Worton Road Middle Barton OX7 7EE Chipping Norton Oxfordshire | British | 24212540002 | ||||||
| MARSH, Derek Richard | Director | Kingston Pack And Prime Lane RG9 1TT Henley On Thames Oxfordshire | British | 46698340002 | ||||||
| MAUNDER, Andrew Philip | Director | 38 Teg Down Meads SO22 5NE Winchester Hampshire | British | 58490760001 | ||||||
| MCCULLAGH, Keith Graham, Dr | Director | Cuddington Mill Cuddington HP18 0BP Aylesbury Buckinghamshire | United Kingdom | British | 243189260001 | |||||
| MOLLICA, Joseph | Director | 3000 Eastpark Boulevard Cranbury Middlesex Nj 08512 Usa | Us | 72597780001 | ||||||
| MYERS, Bruce | Director | 12735 Indian Trail Road San Diego 72064 California Usa | American | 62929020001 | ||||||
| PIRAINO, Michael Anthony | Director | Unit 334 Cambridge Science Park Milton Road CB4 0WN Cambridge Cambridgeshire | Usa | United States Of America | 176167630001 | |||||
| REES, Anthony Robert, Dr | Director | The Hermitage Sharpstone Freshford BA3 6DA Bath Avon | British | 70849340003 | ||||||
| RICHARDS, William Graham, Professor | Director | Brookside Bedwells Heath OX1 5JE Oxford Oxfordshire | United Kingdom | British | 51159490001 | |||||
| ROKE, Arthur Edward | Director | 5026 Manor Ridge Lane FOREIGN San Diego California 92130 Usa | American | 79947660001 | ||||||
| SANKARAN, David M | Director | 10188 Telesis Ct.Ste 100 FOREIGN San Diego Ca 92121 Usa | Us | 103112230001 | ||||||
| SOMMERS, William Jude | Director | 15202 La Plata Court Ramona Ca. 92065 United States | Usa | American | 117453170001 | |||||
| STEINGOLD, Lawrence Gerald | Director | Flat 33 20 Lawn Lane Vauxhall SW8 1GA London | England | British | 96504890001 |
Does OXFORD MOLECULAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Apr 26, 2000 Delivered On May 17, 2000 | Satisfied | Amount secured All monies,debts and liabilities due or to become due from the company and all or any of the other companies named therein to the chargee under the loan agreement in respect of a £500,000.00 facility dated 26 april 2000 (the "first loan agreement") or the loan agreement for a £3 million facility dated 26 april 2000 (the "second agreement") and this guarantee and debenture 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 04, 1991 Delivered On Jul 16, 1991 | 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