INTELLIGENT OMICS LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
INTELLIGENT OMICS LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
INTELLIGENT OMICS LIMITED was incorporated 16 years ago on 12/02/2008 and has the registered number: 06500709. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTELLIGENT OMICS LIMITED was incorporated 16 years ago on 12/02/2008 and has the registered number: 06500709. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INTELLIGENT OMICS LIMITED - NOTTINGHAM
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
BIOCITY NOTTINGHAM
NOTTINGHAM
NG1 1GF
This Company Originates in : United Kingdom
Previous trading names include:
COMPANDX LIMITED (until 04/03/2019)
COMPANDX LIMITED (until 04/03/2019)
COMPANDIA LIMITED (until 11/08/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2024 | 03/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR WILLIAM THOMAS MASON | May 1951 | British | Director | 2018-08-30 | CURRENT |
DR SIMON HAWORTH | Apr 1961 | British | Director | 2012-03-01 | CURRENT |
MR ROBERT IAN GRUNDY | Jan 1975 | British | Director | 2023-05-01 | CURRENT |
DR GRAHAM BALL | May 1970 | British | Director | 2009-08-11 | CURRENT |
DR DAVID JOSZEF TAPOLCZAY | Jul 1959 | British | Director | 2010-02-26 UNTIL 2014-11-16 | RESIGNED |
DOCTOR ANDREW DEREK SUTTON | Feb 1960 | British | Director | 2009-07-13 UNTIL 2012-03-01 | RESIGNED |
PROFESSOR ROBERT CHARLES REES | May 1949 | British | Director | 2008-10-01 UNTIL 2017-12-10 | RESIGNED |
DR GLENN CROCKER | Mar 1964 | British | Director | 2009-12-21 UNTIL 2012-11-15 | RESIGNED |
MICHAEL TIMOTHY KNIBBS | Secretary | 2009-11-27 UNTIL 2013-01-01 | RESIGNED | ||
PHILSEC LIMITED | Corporate Secretary | 2008-02-12 UNTIL 2008-10-01 | RESIGNED | ||
MEAUJO INCORPORATIONS LIMITED | Corporate Director | 2008-02-12 UNTIL 2008-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nottingham Consultants Limited | 2016-04-06 | Nottingham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INTELLIGENT OMICS LIMITED | 2024-02-08 | 31-12-2023 | £18,040 Cash £208,433 equity |
Intelligent Omics Limited | 2023-04-19 | 31-12-2022 | £3,795 Cash £109,683 equity |
INTELLIGENT OMICS LIMITED - Filleted accounts | 2022-03-03 | 31-12-2021 | £116,904 Cash £34,302 equity |
INTELLIGENT OMICS LIMITED - Filleted accounts | 2021-08-17 | 31-12-2020 | £51,502 Cash £-52,062 equity |
INTELLIGENT OMICS LIMITED - Filleted accounts | 2020-04-03 | 31-12-2019 | £2,526 Cash £-80,814 equity |
CompanDX Ltd - Filleted accounts | 2019-09-06 | 31-12-2018 | £97,311 Cash £-46,698 equity |
CompanDX Ltd - Filleted accounts | 2018-10-02 | 31-12-2017 | £102,674 Cash £44,044 equity |
COMPANDX LIMITED - Filleted accounts | 2017-10-03 | 31-12-2016 | £3,700 Cash £-75,109 equity |
Abbreviated Company Accounts - COMPANDX LIMITED | 2016-09-29 | 31-12-2015 | £16,919 Cash £-33,177 equity |
Abbreviated Company Accounts - COMPANDX LIMITED | 2016-01-01 | 31-12-2014 | £1,961 Cash £-50,827 equity |
Abbreviated Company Accounts - COMPANDX LIMITED | 2014-09-30 | 31-12-2013 | £108,210 Cash £48,417 equity |