OXFORD GLYCOSCIENCES
Overview
| Company Name | OXFORD GLYCOSCIENCES |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 02723527 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OXFORD GLYCOSCIENCES?
| Company Name | From | Until |
|---|---|---|
| OXFORD GLYCOSCIENCES PLC. | Jan 24, 1996 | Jan 24, 1996 |
| OXFORD GLYCOSYSTEMS GROUP PLC | Nov 03, 1992 | Nov 03, 1992 |
| TRANSCLAIM LIMITED | Jun 17, 1992 | Jun 17, 1992 |
What are the latest accounts for OXFORD GLYCOSCIENCES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for OXFORD GLYCOSCIENCES?
| Annual Return |
|
|---|
What are the latest filings for OXFORD GLYCOSCIENCES?
| 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 | ||||||||||||||
Miscellaneous CB01- cross border merger notice | 55 pages | MISC | ||||||||||||||
Annual return made up to Jun 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Miscellaneous CB01-cross border merger notice | 33 pages | MISC | ||||||||||||||
Statement of capital on Oct 11, 2012
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Annual return made up to Jun 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||||||
Annual return made up to Jun 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||
Miscellaneous Sect 519 ca 2006 | 1 pages | MISC | ||||||||||||||
Termination of appointment of Peter Nicholls as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||||||
Who are the officers of OXFORD GLYCOSCIENCES?
| 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 | |||||
| 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 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| ALAFI, Moshe | Director | 9 Commodore Drive Suite 405a FOREIGN Emeryville Ca 94608 Usa | American | 31823260001 | ||||||
| ALLEN, Peter Vance | Director | 216 Bath Road SL1 4EN Slough Berkshire | British | 3711280002 | ||||||
| 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 | ||||||
| DEGOLYER, Donald Walter | Director | 293 Fairmont Avenue 07928 Chatham New Jersey Usa | American | 80932090001 | ||||||
| DRAKEMAN, Donald Lee, Dr | Director | 49 Rolling Hill Road FOREIGN Skillman New Jersey 08558 Usa | American | 71589420001 | ||||||
| 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 | ||||||
| HARDY, Mark Glyn | Director | 216 Bath Road SL1 4EN Slough Berkshire | United Kingdom | British | 85688930001 | |||||
| HILL, James Ferguson, Dr | Director | 12 Saint Georges Road TW1 1QR Twickenham Middlesex | United Kingdom | British | 71589490002 | |||||
| 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 | ||||||
| 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 | |||||
| NICHOLLS, Peter Geoffrey | Director | 216 Bath Road SL1 4EN Slough Berkshire | England | British | 39334570001 | |||||
| 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 |
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