OMASS THERAPEUTICS LIMITED
Overview
Company Name | OMASS THERAPEUTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10028228 |
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 OMASS THERAPEUTICS LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is OMASS THERAPEUTICS LIMITED located?
Registered Office Address | Building 4000 John Smith Drive Oxford Business Park South OX4 2GX Oxford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OMASS THERAPEUTICS LIMITED?
Company Name | From | Until |
---|---|---|
OMASS TECHNOLOGIES LIMITED | Feb 26, 2016 | Feb 26, 2016 |
What are the latest accounts for OMASS THERAPEUTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OMASS THERAPEUTICS LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for OMASS THERAPEUTICS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with updates | 14 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Mar 12, 2024 with updates | 11 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 07, 2023
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2023
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr James Arthur Geraghty as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 18, 2023
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 21, 2023 with updates | 10 pages | CS01 | ||||||||||||||
Who are the officers of OMASS THERAPEUTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHTON, Christopher Philip | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | England | British | Director | 133751350001 | ||||
BERNSTEIN, Diana | Director | c/o General Counsel 7500 Old Georgetown Road Suite 850 20814 Bethesda Northpond Ventures Maryland United States | United States | American | Director | 295058460001 | ||||
BILLER, Scott, Dr (Phd) | Director | Gibson Road 02653 Orleans 65 Massachusetts United States | United States | American | Executive Venture Partner | 295106530001 | ||||
CRESPO-MARTIN, Laia, Phd | Director | Rue La Boetie 75008 Paris 54 France | France | Spanish | Partner At Sanofi Ventures | 295105880001 | ||||
DEEGAN, Rosamond Margaret Chevallier | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | England | British | Director | 259618960001 | ||||
FRANCHIMONT, Nathalie Marie Berthe Michelle | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | United States | Belgian | Director | 272633150001 | ||||
GERAGHTY, James Arthur | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | United States | American | Company Director | 309026600001 | ||||
HODGKIN, Edward Eliot | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | England | British | Director | 124677600002 | ||||
JONIKAS, Magdalena Anna | Director | Euston Road NW1 2BE London 215 England | United Kingdom | British | Director | 248490870001 | ||||
MONTAGU DAOUST, Jonathan Deane | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | Germany | British | Director | 260524810001 | ||||
HUMM, Roger James | Secretary | Begbroke Science Park, Begbroke Hill Begbroke OX5 1PF Oxford Centre For Innovation & Enterprise England | 205526760001 | |||||||
BRISTER, David John | Director | Begbroke Science Park, Begbroke Hill Begbroke OX5 1PF Oxford Centre For Innovation & Enterprise England | England | British | Director | 134584510004 | ||||
HOPPER, Jonathan, Doctor | Director | Heatley Road Oxford Science Park OX4 4GE Oxford Schrödinger Building England | England | British | Director | 206611350001 | ||||
HUMM, Roger James | Director | Begbroke Science Park, Begbroke Hill Begbroke OX5 1PF Oxford Centre For Innovation & Enterprise England | England | British | Chartered Accountant | 29914990003 | ||||
MACKINNON, Lachlan Tom | Director | Heatley Road Oxford Science Park OX4 4GE Oxford Schrödinger Building England | United Kingdom | British | Director | 206611400001 | ||||
RICHARDS, William Graham, Professor | Director | Begbroke Science Park, Begbroke Hill Begbroke OX5 1PF Oxford Centre For Innovation & Enterprise England | United Kingdom | British | Univ Professor | 51159490001 | ||||
ROBINSON, Carol, Professor Dame | Director | Heatley Road Oxford Science Park OX4 4GE Oxford Schrödinger Building England | England | British | Director | 206673140001 |
Who are the persons with significant control of OMASS THERAPEUTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oxford Science Enterprises Plc | Sep 11, 2018 | Park End Street OX1 1JD Oxford King Charles House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Syncona Limited | Sep 11, 2018 | Les Banques GY1 3QL St Peter Port PO BOX 225 Trafalgar Court Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Oxford Sciences Innovation Plc | Apr 06, 2016 | Park End Street OX1 1JD Oxford King Charles House England | Yes | ||||||||||
| |||||||||||||
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