OXFORD GLYCOSCIENCES

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

    Company NameOXFORD GLYCOSCIENCES
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02723527
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OXFORD GLYCOSCIENCES?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OXFORD GLYCOSCIENCES located?

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

    What were the previous names of OXFORD GLYCOSCIENCES?

    Previous Company Names
    Company NameFromUntil
    OXFORD GLYCOSCIENCES PLC.Jan 24, 1996Jan 24, 1996
    OXFORD GLYCOSYSTEMS GROUP PLCNov 03, 1992Nov 03, 1992
    TRANSCLAIM LIMITEDJun 17, 1992Jun 17, 1992

    What are the latest accounts for OXFORD GLYCOSCIENCES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OXFORD GLYCOSCIENCES?

    Annual Return
    Last Annual Return

    What are the latest filings for OXFORD GLYCOSCIENCES?

    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

    Miscellaneous

    CB01- cross border merger notice
    55 pagesMISC

    Annual return made up to Jun 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2013

    Statement of capital on Jun 17, 2013

    • Capital: GBP 104,485,567.725
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Miscellaneous

    CB01-cross border merger notice
    33 pagesMISC

    Statement of capital on Oct 11, 2012

    • Capital: GBP 104,485,567.72
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced 11/09/2012
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium cancelled 11/09/2012
    RES13

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jun 17, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Jun 17, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Jun 17, 2010 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    3 pagesAUD

    Miscellaneous

    Sect 519 ca 2006
    1 pagesMISC

    Termination of appointment of Peter Nicholls as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    Who are the officers of OXFORD GLYCOSCIENCES?

    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
    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
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    ALAFI, Moshe
    9 Commodore Drive
    Suite 405a
    FOREIGN Emeryville
    Ca 94608
    Usa
    Director
    9 Commodore Drive
    Suite 405a
    FOREIGN Emeryville
    Ca 94608
    Usa
    American31823260001
    ALLEN, Peter Vance
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British3711280002
    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
    DEGOLYER, Donald Walter
    293 Fairmont Avenue
    07928 Chatham
    New Jersey
    Usa
    Director
    293 Fairmont Avenue
    07928 Chatham
    New Jersey
    Usa
    American80932090001
    DRAKEMAN, Donald Lee, Dr
    49 Rolling Hill Road
    FOREIGN Skillman
    New Jersey 08558
    Usa
    Director
    49 Rolling Hill Road
    FOREIGN Skillman
    New Jersey 08558
    Usa
    American71589420001
    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
    HARDY, Mark Glyn
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritish85688930001
    HILL, James Ferguson, Dr
    12 Saint Georges Road
    TW1 1QR Twickenham
    Middlesex
    Director
    12 Saint Georges Road
    TW1 1QR Twickenham
    Middlesex
    United KingdomBritish71589490002
    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
    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
    NICHOLLS, Peter Geoffrey
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    EnglandBritish39334570001
    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

    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