OXITEC INSECT HOLDINGS LIMITED

71 Innovation Drive 71 Innovation Drive, Abingdon, OX14 4RQ, Oxfordshire
StatusACTIVE
Company No.09617654
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 11 May 2021

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN HEALTH CARE SERVICES LTD

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

MICHAEL BERRIMAN LIMITED

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

TEL'S COMMUNICATIONS LIMITED

FIRST FLOOR 2 CENTRAL PARADE,HORLEY,RH6 7PH

Number:06200499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source