VIVID DX LIMITED

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

    Company NameVIVID DX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14259696
    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 VIVID DX LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is VIVID DX LIMITED located?

    Registered Office Address
    F5 Sherrington Building Magdalen Centre
    Robert Robinson Ave
    OX4 4GA Littlemore
    Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIVID DX LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMANOMICS LIMITEDJul 27, 2022Jul 27, 2022

    What are the latest accounts for VIVID DX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for VIVID DX LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for VIVID DX LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    48 pagesMA

    Confirmation statement made on Jul 26, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 01, 2025

    • Capital: GBP 21.875
    3 pagesSH01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division/ re: article 14(1) disapplied to allow directors to count in the quorum and vote relating to the approval of entry into various documents 17/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Er7 Hayakawa Building Oxford Science Park Edmund Halley Raod Oxford OX4 4GB England to F5 Sherrington Building Magdalen Centre Robert Robinson Ave Littlemore Oxford OX4 4GA on Jun 18, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change company name 11/04/2025
    RES13

    Certificate of change of name

    Company name changed ramanomics LIMITED\certificate issued on 11/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2025

    RES15

    Appointment of Mr John Sperzel as a director on Apr 07, 2025

    2 pagesAP01

    Appointment of Mr Manuel Méndez as a director on Jun 25, 2024

    2 pagesAP01

    Appointment of Mr Timothy Still as a director on Jun 25, 2024

    2 pagesAP01

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

    1 pagesAA01

    Registered office address changed from Er7, Ramanomics, Hayakawa Building, the Oxford Science Park Edmund Halley Road Oxford OX4 4GB England to Er7 Hayakawa Building Oxford Science Park Edmund Halley Raod Oxford OX4 4GB on Mar 04, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2024

    11 pagesAA

    Director's details changed for Dr Ta-Chun Liu on Aug 23, 2024

    2 pagesCH01

    Director's details changed for Dr Zhanfeng Cui on Aug 23, 2024

    2 pagesCH01

    Registered office address changed from Ash Tree Farm Faringdon Road Cumnor Oxford OX2 9QX England to Er7, Ramanomics, Hayakawa Building, the Oxford Science Park Edmund Halley Road Oxford OX4 4GB on Aug 23, 2024

    1 pagesAD01

    Confirmation statement made on Jul 26, 2024 with updates

    5 pagesCS01

    Second filing for the notification of Oxford Science Enterprises Plc as a person with significant control

    6 pagesRP04PSC02

    Sub-division of shares on Apr 17, 2024

    4 pagesSH02

    Cessation of Zhanfeng Cui as a person with significant control on Apr 17, 2024

    1 pagesPSC07

    Cessation of Wei Huang as a person with significant control on Apr 17, 2024

    1 pagesPSC07

    Notification of Oxford Science Enterprises Plc as a person with significant control on Apr 17, 2024

    3 pagesPSC02
    Annotations
    DateAnnotation
    Jun 16, 2024Clarification A second filed PSC02 as registered on 16/06/24.

    Statement of capital following an allotment of shares on Apr 17, 2024

    • Capital: GBP 18.125
    3 pagesSH01

    Who are the officers of VIVID DX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BESSE, Antonin Guillaume Louis Alexandre
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    Director
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    United KingdomBritish,French321322550001
    CUI, Zhanfeng, Dr
    Hayakawa Building, The Oxford Science Park
    Edmund Halley Road
    OX4 4GB Oxford
    Er7, Ramanomics,
    England
    Director
    Hayakawa Building, The Oxford Science Park
    Edmund Halley Road
    OX4 4GB Oxford
    Er7, Ramanomics,
    England
    EnglandBritish59517380002
    HUANG, Wei, Dr
    Turner Drive
    OX2 9GY Oxford
    70
    England
    Director
    Turner Drive
    OX2 9GY Oxford
    70
    England
    EnglandBritish233087380001
    LIU, Ta-Chun, Dr
    Hayakawa Building, The Oxford Science Park
    Edmund Halley Road
    OX4 4GB Oxford
    Er7, Ramanomics,
    England
    Director
    Hayakawa Building, The Oxford Science Park
    Edmund Halley Road
    OX4 4GB Oxford
    Er7, Ramanomics,
    England
    United KingdomTaiwanese322999790001
    MÉNDEZ, Manuel
    Magdalen Centre
    Robert Robinson Ave
    OX4 4GA Littlemore
    F5 Sherrington Building
    Oxford
    England
    Director
    Magdalen Centre
    Robert Robinson Ave
    OX4 4GA Littlemore
    F5 Sherrington Building
    Oxford
    England
    SwitzerlandAmerican334219240001
    SPERZEL, John
    Magdalen Centre
    Robert Robinson Ave
    OX4 4GA Littlemore
    F5 Sherrington Building
    Oxford
    England
    Director
    Magdalen Centre
    Robert Robinson Ave
    OX4 4GA Littlemore
    F5 Sherrington Building
    Oxford
    England
    United StatesAmerican334480690001
    STILL, Timothy
    Magdalen Centre
    Robert Robinson Ave
    OX4 4GA Littlemore
    F5 Sherrington Building
    Oxford
    England
    Director
    Magdalen Centre
    Robert Robinson Ave
    OX4 4GA Littlemore
    F5 Sherrington Building
    Oxford
    England
    United StatesAmerican334219170001

    Who are the persons with significant control of VIVID DX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    United Kingdom
    Apr 17, 2024
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09093331
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Zhanfeng Cui
    Faringdon Road
    Cumnor
    OX2 9QX Oxford
    Ash Tree Farm
    England
    Jul 27, 2022
    Faringdon Road
    Cumnor
    OX2 9QX Oxford
    Ash Tree Farm
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Dr Wei Huang
    Turner Drive
    OX2 9GY Oxford
    70
    England
    Jul 27, 2022
    Turner Drive
    OX2 9GY Oxford
    70
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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