About

Registered Number: 04339696
Date of Incorporation: 13/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP,

 

Ic-vec Ltd was registered on 13 December 2001 and are based in Oxford, it's status at Companies House is "Active". There are 14 directors listed as Byrne, Kevin, Furuno, Akihisa, Iwasaki, Toshio, Jorgensen, Michael, Dr, Kaga, Kuniaki, Keller, Michael, Dr, Loveridge, Jason, Maini, Tidu, Dr, Miller, Andrew, Professor, Natori, Yukikazu, Perouzel, Eric, Dr, Sime, John Martin, Dr, Speers, Matthew John Norton, Umezu, Kohei, Dr for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Kevin 13 December 2001 21 December 2001 1
FURUNO, Akihisa 06 April 2003 06 April 2003 1
IWASAKI, Toshio 28 May 2002 26 June 2006 1
JORGENSEN, Michael, Dr 21 December 2001 11 January 2006 1
KAGA, Kuniaki 01 April 2004 30 November 2006 1
KELLER, Michael, Dr 21 December 2001 11 January 2006 1
LOVERIDGE, Jason 06 December 2005 30 November 2006 1
MAINI, Tidu, Dr 10 March 2005 19 January 2006 1
MILLER, Andrew, Professor 21 December 2001 11 January 2006 1
NATORI, Yukikazu 28 May 2002 11 January 2006 1
PEROUZEL, Eric, Dr 21 December 2001 11 January 2006 1
SIME, John Martin, Dr 21 December 2001 31 May 2004 1
SPEERS, Matthew John Norton 01 April 2004 09 January 2006 1
UMEZU, Kohei, Dr 30 April 2003 01 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 29 January 2018
AD01 - Change of registered office address 19 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 08 October 2013
TM02 - Termination of appointment of secretary 07 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 February 2010
AA - Annual Accounts 02 November 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
RESOLUTIONS - N/A 14 February 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 22 November 2006
OC - Order of Court 10 November 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
123 - Notice of increase in nominal capital 31 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
RESOLUTIONS - N/A 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
123 - Notice of increase in nominal capital 30 March 2006
AA - Annual Accounts 30 March 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
363s - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
RESOLUTIONS - N/A 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 15 March 2004
225 - Change of Accounting Reference Date 31 January 2004
363s - Annual Return 31 December 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
363s - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 December 2002
AA - Annual Accounts 12 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
SA - Shares agreement 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
RESOLUTIONS - N/A 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
225 - Change of Accounting Reference Date 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
SA - Shares agreement 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.