INNOVOX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINNOVOX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03938986
    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 INNOVOX LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INNOVOX LTD located?

    Registered Office Address
    Oxford Centre For Innovation
    New Road
    OX1 1BY Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INNOVOX LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for INNOVOX LTD?

    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

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Register(s) moved to registered inspection location C/O Dr Phillip Leo, Innovox. Cherwell Innovation Centre 77 Heyford Park Camp Road, Upper Heyford Bicester Oxfordshire OX25 5HD

    1 pagesAD03

    Annual return made up to Mar 03, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 169.34
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 169.34
    SH01

    Director's details changed for Mr Michael Rowan Hamilton John O'regan on Jun 21, 2014

    2 pagesCH01

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

    4 pagesAA

    Register inspection address has been changed to C/O Dr Phillip Leo, Innovox. Cherwell Innovation Centre 77 Heyford Park Camp Road, Upper Heyford Bicester Oxfordshire OX25 5HD

    1 pagesAD02

    Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY to Oxford Centre for Innovation New Road Oxford OX1 1BY on Sep 09, 2014

    1 pagesAD01

    Annual return made up to Mar 03, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 169.34
    SH01

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

    4 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    8 pagesAR01

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

    5 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    8 pagesAR01

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

    5 pagesAA

    Annual return made up to Mar 03, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Dr David Timothy Jones on Mar 30, 2011

    2 pagesCH01

    Who are the officers of INNOVOX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEO, Philip David, Dr
    27 Bertie Road
    Cumnor
    OX2 9PS Oxford
    Oxfordshire
    Secretary
    27 Bertie Road
    Cumnor
    OX2 9PS Oxford
    Oxfordshire
    BritishCo Director64776460001
    JONES, David Timothy, Dr
    8 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    Director
    8 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    EnglandBritishDirector8133550001
    KELLY, James Roy
    The Point Apartments
    Port St. Mary
    IM9 5EG Isle Of Man
    1
    Director
    The Point Apartments
    Port St. Mary
    IM9 5EG Isle Of Man
    1
    Isle Of ManBritishCompany Director69751740004
    LEO, Philip David, Dr
    27 Bertie Road
    Cumnor
    OX2 9PS Oxford
    Oxfordshire
    Director
    27 Bertie Road
    Cumnor
    OX2 9PS Oxford
    Oxfordshire
    EnglandBritishCompany Director64776460001
    O'REGAN, Michael Rowan Hamilton John
    Back Lane
    SN8 1JJ Marlborough
    Killycoonagh
    Wiltshire
    England
    Director
    Back Lane
    SN8 1JJ Marlborough
    Killycoonagh
    Wiltshire
    England
    EnglandBritishBusinessman6714740003
    LEO, Philip David, Dr
    27 Bertie Road
    Cumnor
    OX2 9PS Oxford
    Oxfordshire
    Secretary
    27 Bertie Road
    Cumnor
    OX2 9PS Oxford
    Oxfordshire
    BritishAlternate Director64776460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATEMAN, Nicholas John
    Quaker Root
    Hothersall Lane Hothersall
    PR3 2XB Preston
    Director
    Quaker Root
    Hothersall Lane Hothersall
    PR3 2XB Preston
    EnglandBritishDirector54418050002
    BRADSTOCK, Paul Alfred
    8 Lycroft Close
    Goring On Thames
    RG8 0AT Reading
    Berkshire
    Director
    8 Lycroft Close
    Goring On Thames
    RG8 0AT Reading
    Berkshire
    EnglandBritishCompany Director11884410001
    KINGHAM, David Richard, Dr
    Pembers
    Cotswold Road Cumnor Hill
    OX2 9JG Oxford
    Director
    Pembers
    Cotswold Road Cumnor Hill
    OX2 9JG Oxford
    EnglandBritishCompany Director18055020001
    LEO, Philip David, Dr
    27 Bertie Road
    Cumnor
    OX2 9PS Oxford
    Oxfordshire
    Director
    27 Bertie Road
    Cumnor
    OX2 9PS Oxford
    Oxfordshire
    EnglandBritishAlternate Director64776460001
    PURDON, Christopher John
    47 The Lawns
    HP18 9SN Brill
    Buckinghamshire
    Director
    47 The Lawns
    HP18 9SN Brill
    Buckinghamshire
    BritishCompany Director84750150001
    RICHARDS, William Graham, Professor
    Brookside Bedwells Heath
    OX1 5JE Oxford
    Oxfordshire
    Director
    Brookside Bedwells Heath
    OX1 5JE Oxford
    Oxfordshire
    United KingdomBritishProfessor51159490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INNOVOX LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oxford Innovation Ltd
    New Road
    OX1 1BY Oxford
    Oxford Centre For Innovation
    England
    Apr 06, 2016
    New Road
    OX1 1BY Oxford
    Oxford Centre For Innovation
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies
    Registration Number02177191
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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