About

Registered Number: 09328210
Date of Incorporation: 26/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: Sintons Llp The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB,

 

Founded in 2014, Oxford Bioelectronics Ltd are based in Newcastle Upon Tyne, it has a status of "Active". Allen, Roly, Clarke, Nigel, Emson, Andrew Digby, Van Den Bergh, James, Colthurst, James Richard, Dr, Goodman, Jeremy, Van Den Bergh, George, Van Den Bergh, Louisa Chloe are the current directors of this company. We don't know the number of employees at Oxford Bioelectronics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Roly 02 February 2015 - 1
CLARKE, Nigel 22 April 2015 - 1
EMSON, Andrew Digby 22 April 2015 - 1
VAN DEN BERGH, James 22 April 2015 - 1
COLTHURST, James Richard, Dr 11 December 2014 02 February 2015 1
GOODMAN, Jeremy 22 April 2015 20 March 2018 1
VAN DEN BERGH, George 26 November 2014 08 December 2014 1
VAN DEN BERGH, Louisa Chloe 05 December 2014 01 May 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 August 2020
SH01 - Return of Allotment of shares 22 July 2020
SH01 - Return of Allotment of shares 22 July 2020
AA - Annual Accounts 14 April 2020
RP04SH01 - N/A 10 February 2020
SH01 - Return of Allotment of shares 03 February 2020
CS01 - N/A 23 January 2020
PSC07 - N/A 23 January 2020
RP04SH01 - N/A 21 January 2020
RP04SH01 - N/A 21 January 2020
RP04SH01 - N/A 21 January 2020
RP04SH01 - N/A 21 January 2020
SH01 - Return of Allotment of shares 02 January 2020
SH01 - Return of Allotment of shares 02 January 2020
SH01 - Return of Allotment of shares 02 January 2020
SH01 - Return of Allotment of shares 02 January 2020
SH01 - Return of Allotment of shares 02 January 2020
RP04SH01 - N/A 30 December 2019
AP01 - Appointment of director 04 November 2019
SH01 - Return of Allotment of shares 31 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 22 August 2018
SH01 - Return of Allotment of shares 13 April 2018
TM01 - Termination of appointment of director 20 March 2018
SH01 - Return of Allotment of shares 01 March 2018
CH01 - Change of particulars for director 23 February 2018
PSC07 - N/A 20 February 2018
PSC01 - N/A 20 February 2018
AA - Annual Accounts 19 February 2018
MR01 - N/A 29 January 2018
CS01 - N/A 10 January 2018
SH01 - Return of Allotment of shares 08 January 2018
SH01 - Return of Allotment of shares 04 January 2018
SH08 - Notice of name or other designation of class of shares 27 December 2017
RESOLUTIONS - N/A 10 October 2017
SH01 - Return of Allotment of shares 24 April 2017
SH01 - Return of Allotment of shares 01 March 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 29 November 2016
SH01 - Return of Allotment of shares 28 November 2016
SH01 - Return of Allotment of shares 04 August 2016
AD01 - Change of registered office address 18 May 2016
SH01 - Return of Allotment of shares 21 April 2016
AA - Annual Accounts 16 March 2016
SH01 - Return of Allotment of shares 14 March 2016
SH01 - Return of Allotment of shares 27 January 2016
AR01 - Annual Return 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
SH01 - Return of Allotment of shares 19 November 2015
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 21 April 2015
AD01 - Change of registered office address 07 April 2015
AA01 - Change of accounting reference date 01 April 2015
AP01 - Appointment of director 06 March 2015
CERTNM - Change of name certificate 12 February 2015
CONNOT - N/A 12 February 2015
RESOLUTIONS - N/A 22 December 2014
MR01 - N/A 17 December 2014
AP01 - Appointment of director 15 December 2014
SH01 - Return of Allotment of shares 15 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
NEWINC - New incorporation documents 26 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Outstanding

N/A

A registered charge 11 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.