OXULAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOXULAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09331313
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of OXULAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECISION OCULAR LTDNov 27, 2014Nov 27, 2014

    What are the latest accounts for OXULAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for OXULAR LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueNo

    What are the latest filings for OXULAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 20, 2024

    • Capital: GBP 450,364
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Notification of Regeneron Pharmaceuticals, Inc. as a person with significant control on Dec 20, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 06, 2025

    2 pagesPSC09

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 450,368
    4 pagesSH01

    Current accounting period extended from Oct 31, 2025 to Dec 31, 2025

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Christina Takke as a director on Dec 20, 2024

    1 pagesTM01

    Appointment of Zoran Berkovic as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mark Volpe as a director on Dec 20, 2024

    2 pagesAP01

    Termination of appointment of Kenneth Macleod as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Rafiq Hasan as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Dmitrij Hristodorov as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Mark William-Semrau Gaffney as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Ip2Ipo Services Limited as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of David Fellows as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark William-Semrau Gaffney on Oct 07, 2024

    2 pagesCH01

    Satisfaction of charge 093313130002 in full

    1 pagesMR04

    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 pagesAD01

    Full accounts made up to Oct 31, 2023

    34 pagesAA

    Confirmation statement made on Nov 27, 2023 with updates

    8 pagesCS01

    Appointment of Mr Mark William-Semrau Gaffney as a director on Sep 05, 2023

    2 pagesAP01

    Termination of appointment of Thomas Cavanagh as a director on Jul 31, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of OXULAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERKOVIC, Zoran
    Vine Street
    UB8 1JG Uxbridge
    The Charter Building
    Middlesex
    England
    Director
    Vine Street
    UB8 1JG Uxbridge
    The Charter Building
    Middlesex
    England
    United StatesAmericanSenior Vice President246670300002
    VOLPE, Mark
    Vine Street
    UB8 1JG Uxbridge
    The Charter Building
    Middlesex
    England
    Director
    Vine Street
    UB8 1JG Uxbridge
    The Charter Building
    Middlesex
    England
    United StatesAmericanSenior Vice President217251770001
    CAVANAGH, Thomas
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    Director
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    United KingdomAmericanMedical Device / Biotech Executive193021830004
    CHAYA MOGHRABI, Dina
    13 Castle Street
    JE4 5UT St Helier
    Neomed Innovation V Limited
    Jersey
    Director
    13 Castle Street
    JE4 5UT St Helier
    Neomed Innovation V Limited
    Jersey
    United KingdomBritish,SwissVenture Capitalist151883280001
    FELLOWS, David
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    UkBritishCompany Director208953300002
    GAFFNEY, Mark William-Semrau
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    United StatesAmericanDirector313293210001
    HASAN, Rafiq, Dr
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    EnglandBritishNon-Executive Director272338710001
    HAYES, Paul Andrew
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    Director
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    EnglandBritishCompany Director160870900001
    HRISTODOROV, Dmitrij, Dr
    Gooimeer 2-35
    Nardeen, PO BOX 5187
    1410 Ad Naarden
    Forbion
    Netherlands
    Director
    Gooimeer 2-35
    Nardeen, PO BOX 5187
    1410 Ad Naarden
    Forbion
    Netherlands
    GermanyGermanDirector280207960001
    ILETT, John Edward
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    United Kingdom
    Director
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite D Ground Floor
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector200947640001
    MACLEOD, Kenneth, Dr
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    United KingdomBritishDirector94846190001
    PITCHFORD, Nigel Aaron
    c/o Touchstone Innovations Limited
    Air Street
    W1B 5AD London
    7
    England
    Director
    c/o Touchstone Innovations Limited
    Air Street
    W1B 5AD London
    7
    England
    United KingdomBritishCompany Director238456900001
    SONI, Bobby G., Dr
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    Director
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    United KingdomAmericanDirector242032160001
    SPAK, Carl Johan
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    Director
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    SwedenSwedishDirector267412160001
    TAKKE, Christina
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Director
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    NetherlandsGermanInvestor211080670001
    YAMAMOTO, Ronald
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    Director
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    United KingdomAmericanCompany Director285987480001
    YAMAMOTO, Ronald
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    Director
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    England
    United KingdomAmericanMedical Device / Biotech Executive193021820003
    IP GROUP PLC
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Identification TypeEuropean Economic Area
    Registration Number04204490
    158654840001
    IP2IPO SERVICES LIMITED
    25 Walbrook
    EC4N 8AF London
    Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    Walbrook Building
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001

    Who are the persons with significant control of OXULAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regeneron Pharmaceuticals, Inc.
    Old Saw Mill River Road
    10591 Tarrytown
    777
    New York
    United States
    Dec 20, 2024
    Old Saw Mill River Road
    10591 Tarrytown
    777
    New York
    United States
    No
    Legal FormNew York Corporation
    Country RegisteredUnited States
    Legal AuthorityNew York Business Corporation Law
    Place RegisteredNew York State Department Of State'S Division Of Corporations
    Registration Number1226128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for OXULAR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 2016Dec 20, 2024The 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