OXFORD DRUG DESIGN LIMITED - OXFORD
Company Profile | Company Filings |
Overview
OXFORD DRUG DESIGN LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
OXFORD DRUG DESIGN LIMITED was incorporated 22 years ago on 17/10/2001 and has the registered number: 04305857. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OXFORD DRUG DESIGN LIMITED was incorporated 22 years ago on 17/10/2001 and has the registered number: 04305857. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OXFORD DRUG DESIGN LIMITED - OXFORD
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
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
OXFORD CENTRE FOR INNOVATION
OXFORD
OX1 1BY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
INHIBOX LIMITED (until 15/05/2017)
INHIBOX LIMITED (until 15/05/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2023 | 12/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SARAH JANE HARGREAVES | Secretary | 2023-04-17 | CURRENT | ||
PAUL WILLIAM FINN | Oct 1958 | British | Director | 2003-02-27 | CURRENT |
PROFESSOR WILLIAM GRAHAM RICHARDS | Oct 1939 | British | Director | 2001-11-18 | CURRENT |
DR ALAN DAVID ROTH | Mar 1961 | Polish | Director | 2020-11-16 | CURRENT |
SUNIL RAJEN SHAH | Jul 1973 | British | Director | 2017-03-27 | CURRENT |
MR ROBERT GEORGE BOYLE | Oct 1971 | British | Director | 2019-05-20 | CURRENT |
MR DAVID IAN FORD | Jun 1974 | British | Director | 2019-05-20 UNTIL 2023-10-03 | RESIGNED |
JOHN QUANTRILL DAVIES | Dec 1972 | British | Secretary | 2005-12-01 UNTIL 2008-03-26 | RESIGNED |
JAMES MAXWELL PARISH | Aug 1978 | British | Secretary | 2008-03-26 UNTIL 2012-07-10 | RESIGNED |
MRS NIKKI MARIE COOPER | Secretary | 2021-05-31 UNTIL 2023-04-17 | RESIGNED | ||
JOHN QUANTRILL DAVIES | Dec 1972 | British | Director | 2005-06-22 UNTIL 2009-06-25 | RESIGNED |
DAVID ROBERT NORWOOD | Oct 1968 | British | Director | 2001-11-18 UNTIL 2005-06-22 | RESIGNED |
DR BARRY PORTER | Oct 1957 | British | Director | 2005-12-01 UNTIL 2012-06-07 | RESIGNED |
JUSSI PEKKA WESTERGREN | Jun 1971 | Finnish | Director | 2005-03-24 UNTIL 2009-06-25 | RESIGNED |
DR. ANDREW JAMES NAYLOR | Oct 1972 | British | Director | 2009-06-25 UNTIL 2012-06-07 | RESIGNED |
DR EDWIN MOSES | Oct 1954 | British | Director | 2001-11-18 UNTIL 2002-10-28 | RESIGNED |
MR OLIVER ROBERT LYTH | Apr 1991 | British | Director | 2022-07-26 UNTIL 2022-07-26 | RESIGNED |
DR IGOR GORIN | Dec 1978 | The Russian Federation | Director | 2017-03-27 UNTIL 2018-02-14 | RESIGNED |
WCPHD DIRECTORS LIMITED | Corporate Director | 2001-10-17 UNTIL 2001-11-18 | RESIGNED | ||
MR PAUL JONATHAN DAVIE | Aug 1958 | British | Director | 2010-04-30 UNTIL 2012-10-15 | RESIGNED |
DR. HERBERT FRANK ASKEW | Jan 1944 | British | Director | 2001-11-18 UNTIL 2003-07-17 | RESIGNED |
WCPHD SECRETARIES LIMITED | Corporate Secretary | 2001-10-17 UNTIL 2005-12-01 | RESIGNED | ||
IP2IPO SERVICES LIMITED | Corporate Secretary | 2012-07-10 UNTIL 2020-02-05 | RESIGNED | ||
HADDLETON & CO LIMITED | Corporate Secretary | 2020-02-05 UNTIL 2021-05-31 | RESIGNED | ||
IP2IPO SERVICES LIMITED | Corporate Director | 2022-07-26 UNTIL 2023-04-17 | RESIGNED | ||
IP2IPO SERVICES LIMITED | Corporate Director | 2012-07-10 UNTIL 2019-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ip Venture Fund (Gp) Limited | 2016-04-06 - 2019-07-29 | London | Significant influence or control | |
Ip2ipo Limited | 2016-04-06 - 2019-07-29 | London | Significant influence or control | |
Mr Michael Underwood | 2016-04-06 - 2019-05-20 | 10/1943 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oxford Drug Design Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-04 | 31-12-2023 | £543,456 Cash £774,387 equity |
Oxford Drug Design Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-28 | 31-12-2022 | £1,458,732 Cash £1,560,151 equity |
Oxford Drug Design Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-08 | 31-12-2021 | £297,292 Cash £376,226 equity |
Oxford Drug Design Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-02 | 31-12-2020 | £739,356 Cash £1,017,697 equity |