CYTOCELL LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

CYTOCELL LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
CYTOCELL LIMITED was incorporated 23 years ago on 08/06/2001 and has the registered number: 04231155. The accounts status is FULL and accounts are next due on 31/12/2024.

CYTOCELL LIMITED - CAMBRIDGE

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OXFORD GENE TECHNOLOGY 418 CAMBRIDGE SCIENCE PARK
CAMBRIDGE
CB4 0PZ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CYTOCELL TECHNOLOGIES LIMITED (until 28/06/2007)
LABINTEL LIMITED (until 01/03/2005)
LABORATORY IMPEX RESEARCH LIMITED (until 17/08/2004)

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID OXLADE May 1949 British Director 2016-02-25 CURRENT
MR ADRIAN BRIAN SMITH Aug 1971 British Director 2022-04-28 CURRENT
MR GREGORY ALUN WILLIAMS Oct 1980 British Director 2019-01-30 CURRENT
MR KONDO NAOTO Mar 1956 Japanese Director 2022-04-28 CURRENT
DR MICHAEL ROBERT EVANS Feb 1958 British Director 2014-02-28 CURRENT
MR ANTHONY JOHN LENHARDT Secretary 2016-02-25 CURRENT
PROFESSOR EDWIN MELLOR SOUTHERN Jun 1938 British Director 2016-02-25 UNTIL 2017-07-17 RESIGNED
LABTECH INTERNATIONAL LIMITED Corporate Director 2001-06-08 UNTIL 2005-02-24 RESIGNED
MR KENJI TSUJIMOTO Mar 1971 Japanese Director 2017-10-18 UNTIL 2023-03-29 RESIGNED
DR NEIL MARTIN LAWRIE Apr 1966 British Director 2005-02-25 UNTIL 2016-05-31 RESIGNED
MR LEE FRANCIS TUCKER British Secretary 2003-04-25 UNTIL 2005-06-27 RESIGNED
BRIAN WILLIAM HEPBURN British Secretary 2001-06-08 UNTIL 2003-01-27 RESIGNED
MS THEODORA HAROLD Apr 1974 Uk Secretary 2005-06-27 UNTIL 2012-07-19 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 2001-06-08 UNTIL 2001-06-12 RESIGNED
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 2001-06-08 UNTIL 2001-06-12 RESIGNED
DART ENGINEERING (OVERSEAS) LTD Corporate Director 2006-03-02 UNTIL 2014-02-28 RESIGNED
DREADNOUGHT LTD Corporate Director 2008-12-12 UNTIL 2012-07-19 RESIGNED
JONATHAN REDFERN Jun 1970 British Director 2005-02-22 UNTIL 2005-12-16 RESIGNED
JONATHAN REDFERN Jun 1970 British Director 2006-12-14 UNTIL 2009-07-29 RESIGNED
DR BRIAN JOHN PAGE Sep 1950 British Director 2005-02-25 UNTIL 2006-12-13 RESIGNED
DR BRIAN JOHN PAGE Sep 1950 British Director 2006-12-14 UNTIL 2009-02-21 RESIGNED
DR DAVID ANDREW ARLWYDD OWEN Feb 1944 British Director 2016-02-25 UNTIL 2022-10-31 RESIGNED
KEVIN O'DONOVAN Nov 1954 British Director 2006-12-14 UNTIL 2014-02-28 RESIGNED
DR SONIA MORGAN Mar 1947 British Director 2016-02-25 UNTIL 2017-06-21 RESIGNED
MR MAMORU KUBOTA Aug 1958 Japanese Director 2023-03-29 UNTIL 2024-03-28 RESIGNED
STEWART MONTGOMERY KENNEDY Oct 1970 British Director 2012-02-28 UNTIL 2016-02-29 RESIGNED
MS THEODORA HAROLD Apr 1974 Uk Director 2006-03-02 UNTIL 2008-12-11 RESIGNED
MR TIMOTHY RICHARD HALL May 1962 British Director 2014-02-28 UNTIL 2018-10-19 RESIGNED
ROGER BUSHROD Jul 1942 British Director 2005-02-28 UNTIL 2006-12-14 RESIGNED
DR JOHN GEORGE ANSON Feb 1960 British Director 2018-02-23 UNTIL 2022-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Oxford Gene Technology Ip Limited 2016-04-06 Yarnton   Oxon 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
LIDCO GROUP LIMITED LONDON UNITED KINGDOM Active FULL 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
LIDCO LIMITED LONDON UNITED KINGDOM Active FULL 32500 - Manufacture of medical and dental instruments and supplies
CORNERCROFT MANAGEMENT COMPANY LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LOMBARD MEDICAL LIMITED BASIL HILL ROAD DIDCOT Active FULL 32500 - Manufacture of medical and dental instruments and supplies
CASSETTE ANALYTICAL SYSTEMS LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 99999 - Dormant Company
OXFORD GENE TECHNOLOGY LIMITED KIDLINGTON UNITED KINGDOM Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED KIDLINGTON UNITED KINGDOM Active SMALL 72110 - Research and experimental development on biotechnology
POLYBIOMED LIMITED BASIL HILL ROAD DIDCOT Dissolved... DORMANT 74990 - Non-trading company
SAXON ENVIRONMENTAL AND WATER SERVICES LIMITED BRISTOL Dissolved... MICRO ENTITY 41201 - Construction of commercial buildings
OXFORD GENE TECHNOLOGY (OPERATIONS) LTD KIDLINGTON UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
OXFORD GENE TECHNOLOGY IP LIMITED KIDLINGTON UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
LIONMEDICAL LIMITED BASIL HILL ROAD DIDCOT Dissolved... DORMANT 74990 - Non-trading company
LOMBARD MEDICAL TECHNOLOGIES LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ANCHORMILL MANAGEMENT LTD BRADFORD-ON-AVON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
OVARIAN CANCER ACTION. LONDON ENGLAND Active FULL 86900 - Other human health activities
CYTOCELL TECHNOLOGIES LIMITED CAMBRIDGE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
OXFORD GENE TECHNOLOGY EBT LIMITED BEGBROKE UNITED KINGDOM Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
RED EARTH LTD PULBOROUGH ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
LOMBARD MEDICAL (SCOTLAND) LTD GLASGOW Dissolved... FULL 32500 - Manufacture of medical and dental instruments and supplies

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-22 31-03-2023 1,510,175 Cash 32,159,662 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAKEDA CAMBRIDGE LIMITED CAMBRIDGE Active FULL 68209 - Other letting and operating of own or leased real estate
CEREVANCE, LTD CAMBRIDGE UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology