NIOX HEALTHCARE LIMITED - OXFORD


Company Profile Company Filings

Overview

NIOX HEALTHCARE LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
NIOX HEALTHCARE LIMITED was incorporated 25 years ago on 29/12/1998 and has the registered number: 03689966. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

NIOX HEALTHCARE LIMITED - OXFORD

This company is listed in the following categories:
72110 - Research and experimental development on biotechnology

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HAYAKAWA BUILDING EDMUND HALLEY ROAD
OXFORD
OX4 4GB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CIRCASSIA LIMITED (until 28/07/2023)

Confirmation Statements

Last Statement Next Statement Due
29/12/2023 12/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH ELIZABETH DUNCAN May 1991 British Director 2019-12-04 CURRENT
MS REBECCA MARY CLAYTON Sep 1986 British Director 2019-12-04 CURRENT
IAN ROY JOHNSON Jun 1953 British Director 2020-01-09 CURRENT
MR MICHAEL ROY DAVID ROLLER Jun 1965 British Director 2020-01-09 CURRENT
MUSTAPHA LEAVENWORTH BAKALI Nov 1961 British Director 2002-05-13 UNTIL 2003-07-08 RESIGNED
WARREN ROITER Apr 1951 British Director 2000-10-11 UNTIL 2002-05-13 RESIGNED
MR JONATHAN HEELEY PAGE Apr 1967 British Director 2004-12-17 UNTIL 2006-07-17 RESIGNED
MR CHARLES STUART WEBB SWINGLAND Aug 1952 British Director 2002-05-13 UNTIL 2003-07-08 RESIGNED
DAVID LAWRENCE Jan 1963 British Director 2003-07-08 UNTIL 2004-07-08 RESIGNED
DR MARK LARCHE Jan 1964 British Director 2000-03-22 UNTIL 2002-05-13 RESIGNED
MR JOHN ANTHONY LAMBERT Nov 1952 British Director 2003-07-08 UNTIL 2004-12-17 RESIGNED
PROFESSOR ANTHONY BARRINGTON KAY Jun 1939 British Director 2000-03-22 UNTIL 2002-05-13 RESIGNED
DR DAVID MARK ANTHONY HOLBROOK May 1960 British Director 2000-05-05 UNTIL 2002-01-23 RESIGNED
MR STEVEN CHARLES ANDREW HARRIS Jun 1966 United Kingdom Director 2002-05-13 UNTIL 2003-07-08 RESIGNED
MR CHARLES STUART WEBB SWINGLAND Aug 1952 British Secretary 2002-05-13 UNTIL 2003-07-08 RESIGNED
PHILIP WILLIAM LEDGER Aug 1951 British Secretary 2001-04-03 UNTIL 2002-05-13 RESIGNED
ERIC HOECHSTETTER Secretary 2004-08-02 UNTIL 2004-12-17 RESIGNED
ANN MARIE GAYLE Secretary 1998-12-29 UNTIL 2000-03-22 RESIGNED
ZOE EVANS Secretary 2003-07-08 UNTIL 2004-08-02 RESIGNED
MR CHARLES MICHAEL CROSTHWAITE Jun 1952 British Secretary 2000-03-22 UNTIL 2001-04-03 RESIGNED
MR JUSTIN BOWEN Mar 1970 British Secretary 2004-12-17 UNTIL 2006-07-17 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1998-12-29 UNTIL 1998-12-29 RESIGNED
MR KEVIN ALAN BRYETT Oct 1951 British Director 2004-07-08 UNTIL 2004-12-17 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 2006-07-17 UNTIL 2008-06-17 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-12-29 UNTIL 1998-12-29 RESIGNED
MISS SHERMIN GOODLUCK Apr 1988 Uk Director 2014-06-20 UNTIL 2018-05-14 RESIGNED
DR CHARLES JONATHAN GEE Jan 1953 British Director 2001-02-28 UNTIL 2002-01-25 RESIGNED
DR RICHARD GARRAWAY Feb 1966 British Director 2004-12-17 UNTIL 2006-07-17 RESIGNED
MATTHEW FRANKEL Apr 1968 British Director 2014-08-06 UNTIL 2018-10-31 RESIGNED
DOCTOR PAUL RUDD DRAYSON Mar 1960 British Director 2002-05-13 UNTIL 2003-07-08 RESIGNED
MR CHARLES MICHAEL CROSTHWAITE Jun 1952 British Director 1998-12-29 UNTIL 2000-03-24 RESIGNED
MR JULIEN FABRICE COTTA Jan 1964 British Director 2014-01-27 UNTIL 2014-01-27 RESIGNED
DR JOHN MARTIN SIME May 1941 British Director 2000-05-31 UNTIL 2002-05-13 RESIGNED
MR RODERICK PETER HAFNER Sep 1965 British Director 2008-03-10 UNTIL 2019-12-04 RESIGNED
MR STEVEN CHARLES ANDREW HARRIS Jun 1966 United Kingdom Director 2006-07-17 UNTIL 2013-09-30 RESIGNED
DR CHARLES JONATHAN GEE Jan 1953 British Director 2000-05-05 UNTIL 2001-01-25 RESIGNED
DR BRETT KENNETH HAUMANN Jan 1970 British Director 2012-09-25 UNTIL 2013-07-03 RESIGNED
MR DAVID RICHARD WILLIAMS Dec 1967 British Director 2018-10-31 UNTIL 2019-12-04 RESIGNED
RICHARD DAVID TURNER Apr 1972 British Director 2004-03-29 UNTIL 2004-12-17 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-12-29 UNTIL 1998-12-29 RESIGNED
MR CHARLES STUART WEBB SWINGLAND Aug 1952 British Director 2006-07-17 UNTIL 2014-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Niox Group Plc 2016-04-06 Oxford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANCER RESEARCH HORIZONS LIMITED LONDON ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
IP2IPO INNOVATIONS LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
SPARK IMPACT LIMITED LIVERPOOL ENGLAND Active SMALL 64303 - Activities of venture and development capital companies
POWDERJECT RESEARCH LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
EMERGENT PRODUCT DEVELOPMENT UK LIMITED EGHAM ENGLAND Dissolved... SMALL 72110 - Research and experimental development on biotechnology
IP2IPO COMPANY MAKER LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ACTAVIS HOLDINGS UK II LIMITED CASTLEFORD ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
D-GEN LIMITED STANMORE UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
SEQIRUS VACCINES LIMITED MERSEYSIDE Active FULL 21100 - Manufacture of basic pharmaceutical products
PROTEXEON LIMITED WALTON ON THAMES Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
MOLECULAR VISION LIMITED YORK ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
QUESTER ACADEMIC GP LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
LECTUS THERAPEUTICS LIMITED WHITTLESFORD Dissolved... TOTAL EXEMPTION SMALL 21200 - Manufacture of pharmaceutical preparations
EQUINOX PHARMA LIMITED KINGTON UNITED KINGDOM Dissolved... 72110 - Research and experimental development on biotechnology
ZILICO LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
REPREGEN LIMITED COLCHESTER Dissolved... FULL 72110 - Research and experimental development on biotechnology
AKAMIS BIO LIMITED ABINGDON UNITED KINGDOM Active GROUP 72110 - Research and experimental development on biotechnology
NWF4B DIRECTORS LIMITED LIVERPOOL ENGLAND Dissolved... FULL 74990 - Non-trading company
QUESTER VENTURE GP LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - CIRCASSIA LIMITED 2014-08-08 31-12-2013 £19,728,302 Cash £-72,192,390 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIOX GROUP PLC OXFORD ENGLAND Active GROUP 46460 - Wholesale of pharmaceutical goods
CLOUD KICKERS CONSULTING LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CLOUD KICKERS (HOLDINGS) LIMITED OXFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
JUNO GENETICS LTD OXFORD ENGLAND Active SMALL 86220 - Specialists medical practice activities
LIGHTRICITY LIMITED OXFORD UNITED KINGDOM Active UNAUDITED ABRIDGED 46520 - Wholesale of electronic and telecommunications equipment and parts
OCHRE BIO LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
DARK BLUE THERAPEUTICS LTD OXFORD UNITED KINGDOM Active SMALL 72110 - Research and experimental development on biotechnology
KLEIDOX THERAPEUTICS LTD OXFORD ENGLAND Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
SANDYMOUNT THERAPEUTICS LTD OXFORD ENGLAND Active MICRO ENTITY 72110 - Research and experimental development on biotechnology