OXFORD MOLECULAR LIMITED

OXFORD MOLECULAR LIMITED

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

    Company NameOXFORD MOLECULAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02363378
    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 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 AddressNo

    What were the previous names of OXFORD MOLECULAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMECHIME LIMITEDMar 20, 1989Mar 20, 1989

    What are the latest accounts for OXFORD MOLECULAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for OXFORD MOLECULAR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OXFORD MOLECULAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 32,229.59
    SH01

    Termination of appointment of Anna Katharina Roper as a secretary on Jan 30, 2015

    1 pagesTM02

    Termination of appointment of Anna Katharina Roper as a secretary on Jan 30, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Termination of appointment of Michael Anthony Piraino as a director on Jun 06, 2014

    1 pagesTM01

    Appointment of Mr Peter Douglas Jackson as a director on Dec 16, 2014

    2 pagesAP01

    Annual return made up to Jan 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 32,229.59
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Appointment of Mr Michael Anthony Piraino as a director

    2 pagesAP01

    Termination of appointment of Richard Compton as a director

    1 pagesTM01

    Annual return made up to Jan 04, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jan 04, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jan 04, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Termination of appointment of William Sommers as a director

    1 pagesTM01

    Termination of appointment of Deborah Buzzell as a director

    1 pagesTM01

    Appointment of Mr Richard Alan Compton as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    Annual return made up to Jan 04, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Deborah Christine Buzzell on Dec 21, 2009

    2 pagesCH01

    Who are the officers of OXFORD MOLECULAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Peter Douglas
    Milburn Hill Road
    University Of Warwick Science Park
    CV4 7HP Coventry
    Suite 9 Riley Court
    West Midlands
    United Kingdom
    Director
    Milburn Hill Road
    University Of Warwick Science Park
    CV4 7HP Coventry
    Suite 9 Riley Court
    West Midlands
    United Kingdom
    United KingdomBritish76700660002
    INQUAI, Sefanit
    6 Stratfield Close
    CB4 3NA Cambridge
    Cambridgeshire
    Secretary
    6 Stratfield Close
    CB4 3NA Cambridge
    Cambridgeshire
    British72009980001
    MARCHINGTON, Anthony Frank, Dr
    15a Worton Road
    Middle Barton
    OX7 7EE Chipping Norton
    Oxfordshire
    Secretary
    15a Worton Road
    Middle Barton
    OX7 7EE Chipping Norton
    Oxfordshire
    British24212540002
    MARSH, Derek Richard
    Kingston
    Pack And Prime Lane
    RG9 1TT Henley On Thames
    Oxfordshire
    Secretary
    Kingston
    Pack And Prime Lane
    RG9 1TT Henley On Thames
    Oxfordshire
    British46698340002
    MAUNDER, Andrew Philip
    38 Teg Down Meads
    SO22 5NE Winchester
    Hampshire
    Secretary
    38 Teg Down Meads
    SO22 5NE Winchester
    Hampshire
    British58490760001
    MYERS, Bruce
    12735 Indian Trail Road
    San Diego
    72064 California
    Usa
    Secretary
    12735 Indian Trail Road
    San Diego
    72064 California
    Usa
    American62929020001
    ROPER, Anna Katharina
    Unit 334 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Secretary
    Unit 334 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    British14339880001
    STEINGOLD, Lawrence Gerald
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    Secretary
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    British96504890001
    BAILEY, Paul Townsend
    Baring Venture Partners Limited
    140 Park Lane
    W1Y 4DN London
    Director
    Baring Venture Partners Limited
    140 Park Lane
    W1Y 4DN London
    British29530930001
    BOMPOINT, Patrick Anselme Rene
    103 Avenue Martell
    Cognac 16100
    FOREIGN France
    Director
    103 Avenue Martell
    Cognac 16100
    FOREIGN France
    French35165680001
    BUZZELL, Deborah Christine
    Unit 334 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Director
    Unit 334 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    United KingdomBritish114070530003
    COMPTON, Richard Alan
    Unit 334 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Director
    Unit 334 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    EnglandBritish156419730001
    COOKE, Timothy Mirfield, Dr
    1 Foster Road
    W4 4NY London
    Director
    1 Foster Road
    W4 4NY London
    United KingdomBritish65667090001
    HALL, Roderick Cameron Mcmicking
    19 Kensington Gate
    W8 5NA London
    Director
    19 Kensington Gate
    W8 5NA London
    British77310440001
    HANLON, John Joseph
    20 Stone Creek Place
    Alamo
    94507 Ca
    Usa
    Director
    20 Stone Creek Place
    Alamo
    94507 Ca
    Usa
    American109003990001
    HIDDLESTON, James Norman, Dr
    18 Beaumont Buildings
    OX1 2LL Oxford
    Oxfordshire
    Director
    18 Beaumont Buildings
    OX1 2LL Oxford
    Oxfordshire
    EnglandBritish22354950002
    INQUANI, Sefanit
    6 Stratfield Close
    CB4 3NA Cambridge
    Cambridgeshire
    Director
    6 Stratfield Close
    CB4 3NA Cambridge
    Cambridgeshire
    British97095110001
    JACKSON, David Edward, Dr
    Marlings 28 Martins Lane
    Dorchester On Thames
    OX10 7JE Oxford
    Oxfordshire
    Director
    Marlings 28 Martins Lane
    Dorchester On Thames
    OX10 7JE Oxford
    Oxfordshire
    United KingdomBritish72972420001
    LUCQUIN, Denis Jacques
    2 Bis Villa Gustave Edouard
    FOREIGN Arcueil 94110
    France
    Director
    2 Bis Villa Gustave Edouard
    FOREIGN Arcueil 94110
    France
    French32061490001
    MARCHINGTON, Anthony Frank, Dr
    15a Worton Road
    Middle Barton
    OX7 7EE Chipping Norton
    Oxfordshire
    Director
    15a Worton Road
    Middle Barton
    OX7 7EE Chipping Norton
    Oxfordshire
    British24212540002
    MARSH, Derek Richard
    Kingston
    Pack And Prime Lane
    RG9 1TT Henley On Thames
    Oxfordshire
    Director
    Kingston
    Pack And Prime Lane
    RG9 1TT Henley On Thames
    Oxfordshire
    British46698340002
    MAUNDER, Andrew Philip
    38 Teg Down Meads
    SO22 5NE Winchester
    Hampshire
    Director
    38 Teg Down Meads
    SO22 5NE Winchester
    Hampshire
    British58490760001
    MCCULLAGH, Keith Graham, Dr
    Cuddington Mill
    Cuddington
    HP18 0BP Aylesbury
    Buckinghamshire
    Director
    Cuddington Mill
    Cuddington
    HP18 0BP Aylesbury
    Buckinghamshire
    United KingdomBritish243189260001
    MOLLICA, Joseph
    3000 Eastpark Boulevard
    Cranbury
    Middlesex Nj 08512
    Usa
    Director
    3000 Eastpark Boulevard
    Cranbury
    Middlesex Nj 08512
    Usa
    Us72597780001
    MYERS, Bruce
    12735 Indian Trail Road
    San Diego
    72064 California
    Usa
    Director
    12735 Indian Trail Road
    San Diego
    72064 California
    Usa
    American62929020001
    PIRAINO, Michael Anthony
    Unit 334 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Director
    Unit 334 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    UsaUnited States Of America176167630001
    REES, Anthony Robert, Dr
    The Hermitage Sharpstone
    Freshford
    BA3 6DA Bath
    Avon
    Director
    The Hermitage Sharpstone
    Freshford
    BA3 6DA Bath
    Avon
    British70849340003
    RICHARDS, William Graham, Professor
    Brookside Bedwells Heath
    OX1 5JE Oxford
    Oxfordshire
    Director
    Brookside Bedwells Heath
    OX1 5JE Oxford
    Oxfordshire
    United KingdomBritish51159490001
    ROKE, Arthur Edward
    5026 Manor Ridge Lane
    FOREIGN San Diego
    California 92130
    Usa
    Director
    5026 Manor Ridge Lane
    FOREIGN San Diego
    California 92130
    Usa
    American79947660001
    SANKARAN, David M
    10188 Telesis Ct.Ste 100
    FOREIGN San Diego
    Ca 92121
    Usa
    Director
    10188 Telesis Ct.Ste 100
    FOREIGN San Diego
    Ca 92121
    Usa
    Us103112230001
    SOMMERS, William Jude
    15202 La Plata Court
    Ramona
    Ca. 92065
    United States
    Director
    15202 La Plata Court
    Ramona
    Ca. 92065
    United States
    UsaAmerican117453170001
    STEINGOLD, Lawrence Gerald
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    Director
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    EnglandBritish96504890001

    Does OXFORD MOLECULAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Graduate Limited
    Transactions
    • May 17, 2000Registration of a charge (395)
    • Aug 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1991Registration of a charge
    • Nov 26, 1996Statement 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