About

Registered Number: 04955647
Date of Incorporation: 06/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 183 Cambridge Science Park, Milton Road, Cambridge, CB4 0GA,

 

Owlstone Medical Ltd was established in 2003, it's status at Companies House is "Active". The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADER, Bret Ian 03 March 2016 - 1
BOYLE, Paul 28 May 2004 - 1
RICHARDS, Andrew John Mcglashan, Dr 12 September 2018 - 1
KOEHL, Andrew Hampton 28 May 2004 03 March 2016 1
RUIZ ALONSO, David 22 December 2009 03 March 2016 1
Secretary Name Appointed Resigned Total Appointments
RUIZ ALONSO, David 22 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
SH01 - Return of Allotment of shares 07 July 2020
SH01 - Return of Allotment of shares 16 June 2020
SH01 - Return of Allotment of shares 08 June 2020
SH01 - Return of Allotment of shares 31 March 2020
SH01 - Return of Allotment of shares 31 March 2020
SH01 - Return of Allotment of shares 02 March 2020
SH01 - Return of Allotment of shares 02 March 2020
SH01 - Return of Allotment of shares 31 January 2020
SH01 - Return of Allotment of shares 31 January 2020
SH01 - Return of Allotment of shares 23 December 2019
SH01 - Return of Allotment of shares 23 December 2019
RP04SH01 - N/A 20 December 2019
SH01 - Return of Allotment of shares 21 November 2019
CS01 - N/A 20 November 2019
SH01 - Return of Allotment of shares 04 October 2019
SH01 - Return of Allotment of shares 04 October 2019
AA - Annual Accounts 01 October 2019
SH01 - Return of Allotment of shares 02 September 2019
SH01 - Return of Allotment of shares 02 September 2019
RESOLUTIONS - N/A 09 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 August 2019
SH19 - Statement of capital 09 August 2019
CAP-SS - N/A 09 August 2019
SH01 - Return of Allotment of shares 06 August 2019
SH01 - Return of Allotment of shares 31 May 2019
RESOLUTIONS - N/A 14 March 2019
SH01 - Return of Allotment of shares 14 March 2019
MA - Memorandum and Articles 14 March 2019
RESOLUTIONS - N/A 06 March 2019
SH01 - Return of Allotment of shares 06 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 March 2019
SH19 - Statement of capital 06 March 2019
CAP-SS - N/A 06 March 2019
SH01 - Return of Allotment of shares 05 February 2019
SH01 - Return of Allotment of shares 20 November 2018
SH01 - Return of Allotment of shares 19 November 2018
CS01 - N/A 16 November 2018
SH01 - Return of Allotment of shares 13 November 2018
SH01 - Return of Allotment of shares 06 November 2018
SH01 - Return of Allotment of shares 26 October 2018
SH01 - Return of Allotment of shares 11 October 2018
AP01 - Appointment of director 03 October 2018
SH01 - Return of Allotment of shares 01 October 2018
AA - Annual Accounts 06 September 2018
SH01 - Return of Allotment of shares 05 September 2018
SH01 - Return of Allotment of shares 24 August 2018
SH01 - Return of Allotment of shares 10 August 2018
SH01 - Return of Allotment of shares 07 August 2018
SH01 - Return of Allotment of shares 03 August 2018
SH01 - Return of Allotment of shares 11 July 2018
SH01 - Return of Allotment of shares 05 July 2018
SH01 - Return of Allotment of shares 15 June 2018
AD01 - Change of registered office address 11 June 2018
SH01 - Return of Allotment of shares 04 June 2018
SH01 - Return of Allotment of shares 21 May 2018
SH01 - Return of Allotment of shares 11 May 2018
SH01 - Return of Allotment of shares 30 April 2018
SH01 - Return of Allotment of shares 20 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2018
SH01 - Return of Allotment of shares 12 March 2018
RESOLUTIONS - N/A 09 March 2018
AP01 - Appointment of director 07 March 2018
SH01 - Return of Allotment of shares 05 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 18 November 2017
SH01 - Return of Allotment of shares 21 September 2017
SH01 - Return of Allotment of shares 09 June 2017
MA - Memorandum and Articles 27 March 2017
MA - Memorandum and Articles 27 March 2017
SH01 - Return of Allotment of shares 22 March 2017
SH01 - Return of Allotment of shares 28 December 2016
RESOLUTIONS - N/A 01 December 2016
SH01 - Return of Allotment of shares 25 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 November 2016
CS01 - N/A 18 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2016
SH01 - Return of Allotment of shares 05 September 2016
SH01 - Return of Allotment of shares 13 July 2016
AA - Annual Accounts 25 April 2016
RESOLUTIONS - N/A 22 March 2016
RESOLUTIONS - N/A 22 March 2016
CC04 - Statement of companies objects 22 March 2016
SH08 - Notice of name or other designation of class of shares 22 March 2016
SH01 - Return of Allotment of shares 22 March 2016
SH01 - Return of Allotment of shares 22 March 2016
SH01 - Return of Allotment of shares 22 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 07 March 2016
CERTNM - Change of name certificate 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 24 November 2015
MR04 - N/A 29 October 2015
MR01 - N/A 17 July 2015
AA - Annual Accounts 27 March 2015
SH01 - Return of Allotment of shares 10 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 26 June 2014
SH01 - Return of Allotment of shares 20 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 20 February 2013
SH01 - Return of Allotment of shares 14 February 2013
AR01 - Annual Return 23 November 2012
SH01 - Return of Allotment of shares 27 March 2012
AA - Annual Accounts 23 March 2012
SH01 - Return of Allotment of shares 15 March 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 December 2009
AP01 - Appointment of director 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AP03 - Appointment of secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 09 November 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 05 July 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
225 - Change of Accounting Reference Date 07 March 2005
363s - Annual Return 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
CERTNM - Change of name certificate 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2015 Fully Satisfied

N/A

Rent deposit deed 02 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.