OXYRANE UK LIMITED
Overview
Company Name | OXYRANE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05778832 |
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 OXYRANE UK LIMITED?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
Where is OXYRANE UK LIMITED located?
Registered Office Address | Merchants House 21 Merchants Quay M50 3XF Salford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OXYRANE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for OXYRANE UK LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 12, 2024 |
What are the latest filings for OXYRANE UK 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 | 2 pages | DS01 | ||
Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to Merchants House 21 Merchants Quay Salford M50 3XF on Aug 19, 2024 | 1 pages | AD01 | ||
Director's details changed for Dr Wouter Vervecken on Aug 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Hans Preusting on Aug 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Charles Richard Iii on Aug 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Leonard Post on Aug 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Somasundaram Subramaniam on Aug 14, 2024 | 2 pages | CH01 | ||
Change of details for Somasundaram Subramaniam as a person with significant control on Aug 14, 2024 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Apr 15, 2024
| 8 pages | SH01 | ||
Confirmation statement made on Apr 12, 2024 with updates | 16 pages | CS01 | ||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Jan 10, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Director's details changed for Mr Hans Preusting on Aug 16, 2023 | 2 pages | CH01 | ||
Registered office address changed from Piccadilly House 49 Piccadilly Suite 313 Manchester M1 2AP to 83 Ducie Street Ducie Street Manchester M1 2JQ on Aug 16, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 12, 2023 with updates | 10 pages | CS01 | ||
Change of details for Somasundaram Subramaniam as a person with significant control on Mar 31, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Hans Preusting on Mar 31, 2023 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jul 02, 2021
| 8 pages | SH01 | ||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hans Preusting on May 05, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||
Secretary's details changed for Ldc Nominee Secretary Limited on Jul 02, 2021 | 1 pages | CH04 | ||
Who are the officers of OXYRANE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POST, Leonard | Director | 21 Merchants Quay M50 3XF Salford Merchants House England | United States | American | Director | 229213280001 | ||||||||
PREUSTING, Hans | Director | 21 Merchants Quay M50 3XF Salford Merchants House England | Netherlands | Dutch | Company Director | 209217140003 | ||||||||
RICHARD III, Charles, Dr | Director | 21 Merchants Quay M50 3XF Salford Merchants House England | United States | American | Senior Vp Of Research And Development | 200172150001 | ||||||||
SLOOTWEG, Hugo Alexander | Director | Gooimeer 1411DC Naarden 2-35 Netherlands | Netherlands | Dutch | Director | 163499250001 | ||||||||
SUBRAMANIAM, Somasundaram | Director | 21 Merchants Quay M50 3XF Salford Merchants House England | United States | American | Venture Capital | 193292690001 | ||||||||
VERVECKEN, Wouter, Dr | Director | 21 Merchants Quay M50 3XF Salford Merchants House England | Belgium | Belgian | Chief Technical Officer | 232950010001 | ||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
ASTLEY-SPARKE, Philip | Director | 49 Piccadilly Suite 313 M1 2AP Manchester Piccadilly House England | United States | British | Businessman | 170533830001 | ||||||||
BULL, Christopher Michael | Director | 8 Brommersvlei Road Constantia 7806 FOREIGN Cape Town South Africa | South Africa | British | Businessman | 123940570001 | ||||||||
CAMPBELL, Michael Lamar | Director | Castle Quay M15 4NT Manchester 502 Middle Warehouse Lancashire England | United Kingdom | American | Company Director | 158686610002 | ||||||||
CHAN, Gerald | Director | Centre Strret Newton 1188 Ma 02459 Usa | United States | American | Director | 134647220002 | ||||||||
KUEPPERS, Everhardus | Director | 49 Piccadilly Suite 313 M1 2AP Manchester Piccadilly House England | Germany | Dutch | Company Director | 189929310001 | ||||||||
LAVIN, Thomas John Aquinas | Director | 419 Fowler Avenue 10803 New York United States | United States | American | Partner And Chief Financial Of | 112138000001 | ||||||||
ROBERTS, Stanley Michael, Prof. | Director | Blakehouse House EX9 7AB Kersbrook Devon | United Kingdom | British | Businessman | 104329800001 | ||||||||
SCHOFIELD, Brian Trevor | Director | 327 Glencairn Avenue Toronto Ontario M5n 1t8 Canada | Canada | Canadian | Businessman | 123940460001 |
Who are the persons with significant control of OXYRANE UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Somasundaram Subramaniam | Apr 06, 2016 | 21 Merchants Quay M50 3XF Salford Merchants House England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
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