OMASS THERAPEUTICS LIMITED

Building 4000 John Smith Drive Building 4000 John Smith Drive, Oxford, OX4 2GX, England
StatusACTIVE
Company No.10028228
CategoryPrivate Limited Company
Incorporated26 Feb 2016
Age8 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

OMASS THERAPEUTICS LIMITED is an active private limited company with number 10028228. It was incorporated 8 years, 3 months, 4 days ago, on 26 February 2016. The company address is Building 4000 John Smith Drive Building 4000 John Smith Drive, Oxford, OX4 2GX, England.



Company Fillings

Accounts with accounts type full

Date: 02 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-07

Capital : 69,817.693 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2023

Action Date: 12 Nov 2023

Category: Capital

Type: SH01

Capital : 69,816.988 GBP

Date: 2023-11-12

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 19 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-09

Officer name: Mr James Arthur Geraghty

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 18 Apr 2023

Category: Capital

Type: SH01

Capital : 69,816.988 GBP

Date: 2023-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2023

Action Date: 09 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-09

Capital : 66,308.216 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

New address: Building 4000 John Smith Drive Oxford Business Park South Oxford OX4 2GX

Change date: 2023-03-21

Old address: Schrödinger Building Heatley Road Oxford Science Park Oxford OX4 4GE England

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Mar 2023

Action Date: 19 Apr 2022

Category: Capital

Type: RP04SH01

Date: 2022-04-19

Capital : 64,972.246 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100282280001

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-24

Psc name: Oxford Science Enterprises Plc

Documents

View document PDF

Change to a person with significant control without name date

Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-30

Psc name: Oxford Sciences Innovation Plc

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-19

Psc name: Syncona Limited

Documents

View document PDF

Capital allotment shares

Date: 09 May 2022

Action Date: 19 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-19

Capital : 64,972.246 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr (Phd) Scott Biller

Appointment date: 2022-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phd Laia Crespo-Martin

Appointment date: 2022-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Bernstein

Appointment date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Robinson

Termination date: 2022-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Capital

Type: SH01

Capital : 38,481.023 GBP

Date: 2022-03-16

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2022

Action Date: 22 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-22

Capital : 32,327.177 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2021

Action Date: 05 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-05

Capital : 32,315.827 GBP

Documents

View document PDF

Accounts amended with accounts type small

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-30

Capital : 25,777.364 GBP

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Dr Christopher Philip Ashton

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lachlan Tom Mackinnon

Termination date: 2020-10-14

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-21

Capital : 25,286.439 GBP

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nathalie Marie Berthe Michelle Franchimont

Appointment date: 2020-07-23

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2020

Action Date: 10 Jun 2020

Category: Capital

Type: SH01

Capital : 22,978.747 GBP

Date: 2020-06-10

Documents

View document PDF

Capital allotment shares

Date: 21 May 2020

Action Date: 27 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-27

Capital : 22,941.102 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 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: 19 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Resolution

Date: 19 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Syncona Limited

Change date: 2019-08-13

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 20,343.842 GBP

Date: 2020-02-13

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH01

Capital : 14,189.996 GBP

Date: 2019-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Jonathan Deane Montagu Daoust

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100282280001

Charge creation date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-30

Officer name: Ms Rosamond Margaret Chavallier Deegan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosamond Margaret Chavallier Deegan

Appointment date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Jonathan Hopper

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 7,266.919 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oxford Sciences Innovation Plc

Notification date: 2018-09-11

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: Centre for Innovation & Enterprise Begbroke Science Park, Begbroke Hill Begbroke Oxford OX5 1PF England

New address: Schrödinger Building Heatley Road Oxford Science Park Oxford OX4 4GE

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-11

Psc name: Syncona Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-11

Psc name: Syncona Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oxford Sciences Innovation Plc

Cessation date: 2018-09-11

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-29

Capital : 7,232.265 GBP

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: William Graham Richards

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Brister

Termination date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Eliot Hodgkin

Appointment date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Magdalena Anna Jonikas

Appointment date: 2018-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger James Humm

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Roger James Humm

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Brister

Appointment date: 2017-05-24

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH01

Capital : 3,165.513 GBP

Date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Old address: C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England

Change date: 2016-10-04

New address: Centre for Innovation & Enterprise Begbroke Science Park, Begbroke Hill Begbroke Oxford OX5 1PF

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-24

Capital : 2,078.877 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Capital : 3,078.877 GBP

Date: 2016-03-24

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-22

Capital : 2,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-22

Capital : 1,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor William Graham Richards

Appointment date: 2016-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF


Some Companies

DAMP DETECTIVES LIMITED

19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD

Number:07690609
Status:ACTIVE
Category:Private Limited Company

LONDON VENUS LTD

CRAVEN HOUSE, GROUND FLOOR,LONDON,W5 2BS

Number:11532866
Status:ACTIVE
Category:Private Limited Company

OAKBRIDGE LETTINGS LTD

7 WILLOW COPPICE,PRESTON,PR2 1XW

Number:11448573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINE COURT RESIDENTS (DARTFORD) LIMITED

4 PINE COURT,DARTFORD,DA1 4AG

Number:07601736
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOFTWARE ENGINEERING SERVICES LIMITED

30 THISTLE GREEN,CAMBRIDGE,CB24 4RJ

Number:04292022
Status:ACTIVE
Category:Private Limited Company

THE HIGHLAND COURT MANAGEMENT COMPANY LIMITED

52A BROAD STREET,ROSS ON WYE,HR9 7DY

Number:05754918
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