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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2025
| 4 pages | SH01 | ||||||||||
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 Oct 28, 2025
| 4 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Ms Carol Anne Schafer as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Birgitte Volck as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
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 | 133751350001 | |||||
| BERNSTEIN, Diana | Director | c/o General Counsel 7500 Old Georgetown Road Suite 850 20814 Bethesda Northpond Ventures Maryland United States | United States | American | 295058460001 | |||||
| BILLER, Scott, Dr (Phd) | Director | Gibson Road 02653 Orleans 65 Massachusetts United States | United States | American | 295106530001 | |||||
| CRESPO-MARTIN, Laia, Phd | Director | Rue La Boetie 75008 Paris 54 France | France | Spanish | 295105880001 | |||||
| DEEGAN, Rosamond Margaret Chevallier | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | England | British | 259618960001 | |||||
| FRANCHIMONT, Nathalie Marie Berthe Michelle | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | United States | Belgian | 272633150001 | |||||
| GERAGHTY, James Arthur | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | United States | American | 309026600001 | |||||
| HODGKIN, Edward Eliot | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | England | British | 124677600002 | |||||
| JONIKAS, Magdalena Anna | Director | Euston Road NW1 2BE London 215 England | United Kingdom | British | 248490870001 | |||||
| MONTAGU DAOUST, Jonathan Deane | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | Germany | British | 260524810001 | |||||
| SCHAFER, Carol Anne | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | United States | American | 338501350001 | |||||
| VOLCK, Birgitte, Dr | Director | John Smith Drive Oxford Business Park South OX4 2GX Oxford Building 4000 England | Denmark | Danish | 335580260001 | |||||
| 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 | 134584510004 | |||||
| HOPPER, Jonathan, Doctor | Director | Heatley Road Oxford Science Park OX4 4GE Oxford Schrödinger Building England | England | British | 206611350001 | |||||
| HUMM, Roger James | Director | Begbroke Science Park, Begbroke Hill Begbroke OX5 1PF Oxford Centre For Innovation & Enterprise England | England | British | 29914990003 | |||||
| MACKINNON, Lachlan Tom | Director | Heatley Road Oxford Science Park OX4 4GE Oxford Schrödinger Building England | United Kingdom | British | 206611400001 | |||||
| RICHARDS, William Graham, Professor | Director | Begbroke Science Park, Begbroke Hill Begbroke OX5 1PF Oxford Centre For Innovation & Enterprise England | United Kingdom | British | 51159490001 | |||||
| ROBINSON, Carol, Professor Dame | Director | Heatley Road Oxford Science Park OX4 4GE Oxford Schrödinger Building England | England | British | 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