OXITEC INSECT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09617654 |
Category | Private Limited Company |
Incorporated | 01 Jun 2015 |
Age | 9 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
OXITEC INSECT HOLDINGS LIMITED is an active private limited company with number 09617654. It was incorporated 9 years, 4 days ago, on 01 June 2015. The company address is 71 Innovation Drive 71 Innovation Drive, Abingdon, OX14 4RQ, Oxfordshire.
Company Fillings
Accounts with accounts type small
Date: 11 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type small
Date: 21 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type small
Date: 03 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Resolution
Date: 20 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricky Sterling
Termination date: 2020-04-17
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-17
Officer name: Christian Ulrich
Documents
Appoint person director company with name date
Date: 19 May 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Theodore Fisher
Appointment date: 2020-04-17
Documents
Appoint person director company with name date
Date: 19 May 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-17
Officer name: Mr Doit Koppler
Documents
Notification of a person with significant control statement
Date: 19 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 May 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Intrexon Uk Holdings Inc.
Documents
Accounts with accounts type full
Date: 17 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type full
Date: 05 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Change account reference date company current extended
Date: 30 May 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-12-31
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Old address: C/O Worldwide Corporate Advisors Llp (Wca) 150 Minories London EC3N 1LS United Kingdom
Change date: 2017-05-08
New address: 71 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ
Documents
Termination secretary company with name termination date
Date: 08 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-20
Officer name: Sisec Limited
Documents
Accounts with accounts type full
Date: 06 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Change date: 2016-05-03
New address: C/O Worldwide Corporate Advisors Llp (Wca) 150 Minories London EC3N 1LS
Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Serjeants' Inn Nominees Limited
Termination date: 2015-08-07
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Loviting Limited
Termination date: 2015-08-07
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Claire Le Grys
Termination date: 2015-08-07
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Ulrich
Appointment date: 2015-08-07
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ricky Sterling
Appointment date: 2015-08-07
Documents
Certificate change of name company
Date: 11 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 3729TH single member shelf trading company LIMITED\certificate issued on 11/08/15
Documents
Some Companies
45 BROOKSIDE,BIRMINGHAM,B43 5DB
Number: | 11502058 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOX & COX PUBLICATIONS LIMITED
3 WARREN MEWS,,W1T 6AN
Number: | 00440825 |
Status: | ACTIVE |
Category: | Private Limited Company |
GSE PROPERTY INVESTMENT LIMITED
UNIT 4,ASHFORD,TN24 8SB
Number: | 11000108 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DEVONIA ROAD,OADBY,LE2 4UJ
Number: | 09196101 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL CARPETS & FLOORING LIMITED
PARC PLACE,CARMARTHEN,SA33 4PF
Number: | 05951180 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 2 CENTRAL PARADE,HORLEY,RH6 7PH
Number: | 06200499 |
Status: | ACTIVE |
Category: | Private Limited Company |