About

Registered Number: 04311107
Date of Incorporation: 25/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ,

 

Cyprotex Ltd was founded on 25 October 2001 with its registered office in Abingdon, Oxfordshire, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Douglas Cline 06 August 2010 28 September 2011 1
EVANS, David William 20 April 2004 25 February 2009 1
FAIRHURST, Michael 04 December 2001 11 December 2001 1
LACROIX, Martial, Dr 21 January 2004 16 June 2008 1
SOFRONIS, Nikolas 05 October 2005 31 December 2008 1
TSAIOUN, Katherine, Dr 06 August 2010 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
SAGOO, Ranjeet Singh 01 August 2019 - 1
BASHIR, Kamran 30 June 2017 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 04 October 2019
PSC05 - N/A 06 September 2019
AP03 - Appointment of secretary 05 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
AP01 - Appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 31 October 2017
PSC02 - N/A 31 October 2017
TM01 - Termination of appointment of director 11 September 2017
AA - Annual Accounts 10 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AP03 - Appointment of secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
RESOLUTIONS - N/A 01 June 2017
MAR - Memorandum and Articles - used in re-registration 01 June 2017
CERT10 - Re-registration of a company from public to private 01 June 2017
RR02 - Application by a public company for re-registration as a private limited company 01 June 2017
AD01 - Change of registered office address 27 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
RESOLUTIONS - N/A 05 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
OC - Order of Court 20 December 2016
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
CS01 - N/A 02 November 2016
RESOLUTIONS - N/A 12 July 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 03 November 2015
SH01 - Return of Allotment of shares 03 November 2015
AA - Annual Accounts 29 June 2015
RESOLUTIONS - N/A 24 June 2015
AR01 - Annual Return 03 November 2014
SH01 - Return of Allotment of shares 30 October 2014
RESOLUTIONS - N/A 11 August 2014
MEM/ARTS - N/A 11 August 2014
RESOLUTIONS - N/A 07 August 2014
RESOLUTIONS - N/A 07 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 11 November 2013
RESOLUTIONS - N/A 10 October 2013
MEM/ARTS - N/A 10 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 24 July 2013
RESOLUTIONS - N/A 23 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 08 November 2012
TM01 - Termination of appointment of director 05 September 2012
RESOLUTIONS - N/A 20 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 07 October 2011
RESOLUTIONS - N/A 12 July 2011
AA - Annual Accounts 09 June 2011
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 09 November 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 27 August 2010
RESOLUTIONS - N/A 22 July 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 15 June 2010
AUD - Auditor's letter of resignation 26 January 2010
AR01 - Annual Return 24 November 2009
TM01 - Termination of appointment of director 19 November 2009
RESOLUTIONS - N/A 21 July 2009
RESOLUTIONS - N/A 21 July 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
RESOLUTIONS - N/A 29 July 2008
RESOLUTIONS - N/A 29 July 2008
RESOLUTIONS - N/A 29 July 2008
123 - Notice of increase in nominal capital 29 July 2008
AA - Annual Accounts 23 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
AA - Annual Accounts 26 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
363a - Annual Return 11 December 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
363a - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
AA - Annual Accounts 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
395 - Particulars of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 29 December 2004
363a - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
AA - Annual Accounts 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
363a - Annual Return 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
AA - Annual Accounts 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
363a - Annual Return 10 December 2002
363(353) - N/A 25 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
225 - Change of Accounting Reference Date 07 May 2002
RESOLUTIONS - N/A 14 March 2002
PROSP - Prospectus 26 February 2002
353 - Register of members 19 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
SA - Shares agreement 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
RESOLUTIONS - N/A 07 January 2002
CERT5 - Re-registration of a company from private to public 07 January 2002
MAR - Memorandum and Articles - used in re-registration 07 January 2002
BS - Balance sheet 07 January 2002
AUDR - Auditor's report 07 January 2002
AUDS - Auditor's statement 07 January 2002
43(3) - Application by a private company for re-registration as a public company 07 January 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 07 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2002
123 - Notice of increase in nominal capital 07 January 2002
CERTNM - Change of name certificate 07 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
225 - Change of Accounting Reference Date 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
CERTNM - Change of name certificate 04 December 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

Description Date Status Charge by
Letter of pledge over a deposit 01 February 2005 Outstanding

N/A

Debenture 24 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.