About

Registered Number: 08624309
Date of Incorporation: 25/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Building E5, Culham Science Centre, Abingdon, Oxfordshire, OX14 3EB,

 

Sense Biodetection Ltd was founded on 25 July 2013 and has its registered office in Abingdon, Oxfordshire. This business has 5 directors listed as Bishop Iii, John Lawrence, Christine, Rainer Wolfgang, Lamble, Henry John, Dr, Lamble, Ralph George, Lamble, Ralph George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP III, John Lawrence 01 March 2020 - 1
CHRISTINE, Rainer Wolfgang 19 July 2019 - 1
LAMBLE, Henry John, Dr 25 July 2013 - 1
LAMBLE, Ralph George 12 August 2015 - 1
LAMBLE, Ralph George 07 February 2014 07 September 2014 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
SH01 - Return of Allotment of shares 07 July 2020
SH01 - Return of Allotment of shares 21 June 2020
SH01 - Return of Allotment of shares 03 April 2020
AA - Annual Accounts 30 March 2020
PSC08 - N/A 26 March 2020
AP01 - Appointment of director 19 March 2020
PSC07 - N/A 19 March 2020
SH01 - Return of Allotment of shares 05 November 2019
SH01 - Return of Allotment of shares 18 October 2019
RESOLUTIONS - N/A 01 August 2019
CS01 - N/A 25 July 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 25 March 2019
MR01 - N/A 26 January 2019
AP01 - Appointment of director 02 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 04 April 2018
CH01 - Change of particulars for director 04 February 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 26 March 2017
SH01 - Return of Allotment of shares 22 December 2016
SH01 - Return of Allotment of shares 16 October 2016
CS01 - N/A 28 July 2016
AD01 - Change of registered office address 19 July 2016
SH01 - Return of Allotment of shares 03 May 2016
SH01 - Return of Allotment of shares 03 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2016
RESOLUTIONS - N/A 28 April 2016
AP01 - Appointment of director 03 April 2016
AP02 - Appointment of corporate director 03 April 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 26 July 2015
SH01 - Return of Allotment of shares 08 April 2015
AA - Annual Accounts 29 March 2015
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 22 August 2014
SH01 - Return of Allotment of shares 15 July 2014
SH01 - Return of Allotment of shares 06 July 2014
SH01 - Return of Allotment of shares 06 July 2014
AP01 - Appointment of director 07 February 2014
AA01 - Change of accounting reference date 07 February 2014
NEWINC - New incorporation documents 25 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.