OXFORD BIODYNAMICS PLC - OXFORD
Company Profile | Company Filings |
Overview
OXFORD BIODYNAMICS PLC is a Public Limited Company from OXFORD ENGLAND and has the status: Active.
OXFORD BIODYNAMICS PLC was incorporated 17 years ago on 25/04/2007 and has the registered number: 06227084. The accounts status is GROUP and accounts are next due on 31/03/2024.
OXFORD BIODYNAMICS PLC was incorporated 17 years ago on 25/04/2007 and has the registered number: 06227084. The accounts status is GROUP and accounts are next due on 31/03/2024.
OXFORD BIODYNAMICS PLC - OXFORD
This company is listed in the following categories:
21200 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 31/03/2024 |
Registered Office
3140 ROWAN PLACE JOHN SMITH DRIVE
OXFORD
OX4 2WB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALDER DEMAIN & AKERS LIMITED | Corporate Secretary | 2018-12-03 | CURRENT | ||
DR JON ANTHONY JOSEPH BURROWS | May 1962 | American,British | Director | 2020-03-23 | CURRENT |
MR STEPHEN CHARLES DIGGLE | Jun 1964 | British | Director | 2016-10-04 | CURRENT |
DR DAVID MARK ANTHONY HOLBROOK | May 1960 | British | Director | 2019-04-05 | CURRENT |
MR MATTHEW ANTHONY WAKEFIELD | Feb 1959 | British | Director | 2020-12-14 | CURRENT |
MR PAUL LESLIE STOCKDALE | Apr 1975 | British | Director | 2017-09-15 | CURRENT |
MR ALEXANDRE AKOULITCHEV | Sep 1962 | British | Director | 2007-06-08 | CURRENT |
DR PETER PACK | Aug 1964 | German | Director | 2019-04-05 UNTIL 2020-12-14 | RESIGNED |
NOMINEE SECRETARY LTD | Corporate Nominee Secretary | 2007-04-25 UNTIL 2007-05-31 | RESIGNED | ||
MR DAVID JEFFREYS WILLIAMS | Jun 1952 | British | Director | 2016-10-04 UNTIL 2019-04-05 | RESIGNED |
DR PHILIP JAMES BOYD | Dec 1962 | British | Director | 2015-04-24 UNTIL 2016-09-21 | RESIGNED |
MISS KATHLEEN JOY LONG | Dec 1978 | Australian | Director | 2016-10-04 UNTIL 2017-06-30 | RESIGNED |
MR CHRISTIAN GURTH HOYER MILLAR | Jan 1959 | British | Director | 2007-04-25 UNTIL 2020-12-31 | RESIGNED |
DR HEINER DREISMANN | Jul 1953 | German | Director | 2008-11-01 UNTIL 2013-06-10 | RESIGNED |
ANTHONY SEBASTIAN BROMOVSKY | Sep 1948 | British | Director | 2014-04-02 UNTIL 2015-09-04 | RESIGNED |
DR PHILIP JAMES BOYD | Secretary | 2016-08-01 UNTIL 2016-09-21 | RESIGNED | ||
MRS JULIET THOMPSON | May 1966 | British | Director | 2016-06-22 UNTIL 2016-09-29 | RESIGNED |
SUSAN MARGARET STEVEN | Secretary | 2016-09-26 UNTIL 2018-11-30 | RESIGNED | ||
ALISON CAROLINE KIBBLE | Nov 1969 | British | Director | 2007-12-07 UNTIL 2019-05-31 | RESIGNED |
MR JAMES HUGH CHARTERIS MALLINSON | Mar 1961 | British | Director | 2007-06-08 UNTIL 2007-12-07 | RESIGNED |
ALDWYCH SECRETARIES LIMITED | Corporate Secretary | 2007-05-31 UNTIL 2016-08-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-09-2014 | 2014-12-10 | 30-09-2014 | £5,049,710 Cash £5,908,205 equity |