OMASS THERAPEUTICS LIMITED
Status | ACTIVE |
Company No. | 10028228 |
Category | Private Limited Company |
Incorporated | 26 Feb 2016 |
Age | 8 years, 3 months, 4 days |
Jurisdiction | England 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
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
Capital name of class of shares
Date: 12 Dec 2023
Category: Capital
Type: SH08
Documents
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
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
Capital name of class of shares
Date: 11 Oct 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 18 Sep 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 10 Jul 2023
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 24 Apr 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 24 Apr 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 22 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100282280001
Documents
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
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
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
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
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
Resolution
Date: 26 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital name of class of shares
Date: 02 Feb 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 01 Feb 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
Capital name of class of shares
Date: 26 Mar 2021
Category: Capital
Type: SH08
Documents
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
Capital name of class of shares
Date: 17 Feb 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
Capital name of class of shares
Date: 30 Sep 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Resolution
Date: 19 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 21 Nov 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 02 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD
Number: | 07690609 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE, GROUND FLOOR,LONDON,W5 2BS
Number: | 11532866 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |