OXULAR LIMITED
Overview
Company Name | OXULAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09331313 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OXULAR LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is OXULAR LIMITED located?
Registered Office Address | The Charter Building Vine Street UB8 1JG Uxbridge Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OXULAR LIMITED?
Company Name | From | Until |
---|---|---|
PRECISION OCULAR LTD | Nov 27, 2014 | Nov 27, 2014 |
What are the latest accounts for OXULAR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for OXULAR LIMITED?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for OXULAR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Dec 20, 2024
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Notification of Regeneron Pharmaceuticals, Inc. as a person with significant control on Dec 20, 2024 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 06, 2025 | 2 pages | PSC09 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 4 pages | SH01 | ||||||||||||||
Current accounting period extended from Oct 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to The Charter Building Vine Street Uxbridge Middlesex UB8 1JG on Jan 03, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Christina Takke as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Zoran Berkovic as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mark Volpe as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kenneth Macleod as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rafiq Hasan as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dmitrij Hristodorov as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark William-Semrau Gaffney as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ip2Ipo Services Limited as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Fellows as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Mark William-Semrau Gaffney on Oct 07, 2024 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 093313130002 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England to 6th Floor One London Wall London EC2Y 5EB on Mar 27, 2024 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Oct 31, 2023 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Nov 27, 2023 with updates | 8 pages | CS01 | ||||||||||||||
Appointment of Mr Mark William-Semrau Gaffney as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Cavanagh as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of OXULAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERKOVIC, Zoran | Director | Vine Street UB8 1JG Uxbridge The Charter Building Middlesex England | United States | American | Senior Vice President | 246670300002 | ||||||||
VOLPE, Mark | Director | Vine Street UB8 1JG Uxbridge The Charter Building Middlesex England | United States | American | Senior Vice President | 217251770001 | ||||||||
CAVANAGH, Thomas | Director | Robert Robinson Avenue OX4 4GA Oxford Magdalen Centre England | United Kingdom | American | Medical Device / Biotech Executive | 193021830004 | ||||||||
CHAYA MOGHRABI, Dina | Director | 13 Castle Street JE4 5UT St Helier Neomed Innovation V Limited Jersey | United Kingdom | British,Swiss | Venture Capitalist | 151883280001 | ||||||||
FELLOWS, David | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | Uk | British | Company Director | 208953300002 | ||||||||
GAFFNEY, Mark William-Semrau | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | United States | American | Director | 313293210001 | ||||||||
HASAN, Rafiq, Dr | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | England | British | Non-Executive Director | 272338710001 | ||||||||
HAYES, Paul Andrew | Director | Robert Robinson Avenue OX4 4GA Oxford Magdalen Centre England | England | British | Company Director | 160870900001 | ||||||||
HRISTODOROV, Dmitrij, Dr | Director | Gooimeer 2-35 Nardeen, PO BOX 5187 1410 Ad Naarden Forbion Netherlands | Germany | German | Director | 280207960001 | ||||||||
ILETT, John Edward | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Suite D Ground Floor Hertfordshire United Kingdom | United Kingdom | British | Director | 200947640001 | ||||||||
MACLEOD, Kenneth, Dr | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | United Kingdom | British | Director | 94846190001 | ||||||||
PITCHFORD, Nigel Aaron | Director | c/o Touchstone Innovations Limited Air Street W1B 5AD London 7 England | United Kingdom | British | Company Director | 238456900001 | ||||||||
SONI, Bobby G., Dr | Director | Robert Robinson Avenue OX4 4GA Oxford Magdalen Centre England | United Kingdom | American | Director | 242032160001 | ||||||||
SPAK, Carl Johan | Director | Robert Robinson Avenue OX4 4GA Oxford Magdalen Centre England | Sweden | Swedish | Director | 267412160001 | ||||||||
TAKKE, Christina | Director | One London Wall EC2Y 5EB London 6th Floor United Kingdom | Netherlands | German | Investor | 211080670001 | ||||||||
YAMAMOTO, Ronald | Director | Robert Robinson Avenue OX4 4GA Oxford Magdalen Centre England | United Kingdom | American | Company Director | 285987480001 | ||||||||
YAMAMOTO, Ronald | Director | Robert Robinson Avenue OX4 4GA Oxford Magdalen Centre England | United Kingdom | American | Medical Device / Biotech Executive | 193021820003 | ||||||||
IP GROUP PLC | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 158654840001 | ||||||||||
IP2IPO SERVICES LIMITED | Director | 25 Walbrook EC4N 8AF London Walbrook Building England |
| 122951520001 |
Who are the persons with significant control of OXULAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Regeneron Pharmaceuticals, Inc. | Dec 20, 2024 | Old Saw Mill River Road 10591 Tarrytown 777 New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for OXULAR LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 27, 2016 | Dec 20, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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