OVAL MEDICAL TECHNOLOGIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8EP

Company number 06810585
Status Active
Incorporation Date 5 February 2009
Company Type Private Limited Company
Address SHAKESPEARE HOUSE, 42 NEWMARKET ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8EP
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of capital following an allotment of shares on 10 December 2016 GBP 183.17482 ; Auditor's resignation; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of OVAL MEDICAL TECHNOLOGIES LIMITED are www.ovalmedicaltechnologies.co.uk, and www.oval-medical-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Oval Medical Technologies Limited is a Private Limited Company. The company registration number is 06810585. Oval Medical Technologies Limited has been working since 05 February 2009. The present status of the company is Active. The registered address of Oval Medical Technologies Limited is Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire Cb5 8ep. . HS SECRETARIAL LIMITED is a Secretary of the company. LEAD, Barbara Ann is a Director of the company. NUNES, Jawad Gandour is a Director of the company. PATEL, Chetan Narendra is a Director of the company. SCHICK, Michael John is a Director of the company. YOUNG, Matthew is a Director of the company. Secretary DICKINSON, Gill has been resigned. Secretary MCGUIRE, Thomas Cochrane has been resigned. Director DAWSON, Stevenson Alan Peter has been resigned. Director DEY, Michael John has been resigned. Director FOURMENT, Olivier Pierre Marcel has been resigned. Director HAFFAR, Salim has been resigned. Director HARPER, Paul, Dr has been resigned. Director KEEN, Peter Stephen has been resigned. Director MILLEN, James Simon has been resigned. Director MINSHULL-BEECH, Catherine Susan, Dr has been resigned. Director O'DONOVAN, Philip Liam, Dr has been resigned. Director TURNER, Jeremy John has been resigned. Director LCIF REPRESENTATIVES LIMITED has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Secretary
HS SECRETARIAL LIMITED
Appointed Date: 10 December 2016

Director
LEAD, Barbara Ann
Appointed Date: 19 February 2010
74 years old

Director
NUNES, Jawad Gandour
Appointed Date: 10 December 2016
75 years old

Director
PATEL, Chetan Narendra
Appointed Date: 10 December 2016
66 years old

Director
SCHICK, Michael John
Appointed Date: 10 December 2016
67 years old

Director
YOUNG, Matthew
Appointed Date: 05 February 2009
65 years old

Resigned Directors

Secretary
DICKINSON, Gill
Resigned: 24 November 2010
Appointed Date: 23 November 2009

Secretary
MCGUIRE, Thomas Cochrane
Resigned: 10 December 2016
Appointed Date: 24 November 2010

Director
DAWSON, Stevenson Alan Peter
Resigned: 28 February 2015
Appointed Date: 19 February 2010
47 years old

Director
DEY, Michael John
Resigned: 10 December 2016
Appointed Date: 01 July 2013
66 years old

Director
FOURMENT, Olivier Pierre Marcel
Resigned: 30 September 2013
Appointed Date: 16 November 2011
68 years old

Director
HAFFAR, Salim
Resigned: 10 December 2016
Appointed Date: 01 October 2013
52 years old

Director
HARPER, Paul, Dr
Resigned: 10 December 2016
Appointed Date: 19 February 2014
79 years old

Director
KEEN, Peter Stephen
Resigned: 16 October 2013
Appointed Date: 15 September 2010
68 years old

Director
MILLEN, James Simon
Resigned: 10 December 2016
Appointed Date: 16 April 2015
57 years old

Director
MINSHULL-BEECH, Catherine Susan, Dr
Resigned: 30 April 2013
Appointed Date: 15 December 2009
68 years old

Director
O'DONOVAN, Philip Liam, Dr
Resigned: 10 December 2016
Appointed Date: 19 February 2010
75 years old

Director
TURNER, Jeremy John
Resigned: 28 February 2015
Appointed Date: 19 February 2010
74 years old

Director
LCIF REPRESENTATIVES LIMITED
Resigned: 10 December 2016
Appointed Date: 29 December 2014

Persons With Significant Control

Cambridge Pharma Limited
Notified on: 10 December 2016
Nature of control: Ownership of shares – 75% or more

OVAL MEDICAL TECHNOLOGIES LIMITED Events

27 Mar 2017
Statement of capital following an allotment of shares on 10 December 2016
  • GBP 183.17482

23 Feb 2017
Auditor's resignation
17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
01 Feb 2017
Previous accounting period shortened from 31 December 2016 to 30 November 2016
24 Jan 2017
Appointment of Chetan Narendra Patel as a director on 10 December 2016
...
... and 75 more events
14 Nov 2009
Ad 10/06/09\gbp si [email protected]=1.2\gbp ic 8.8/10\
14 Nov 2009
Ad 05/02/09\gbp si [email protected]=7.8\gbp ic 1/8.8\
12 Nov 2009
Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom on 12 November 2009
03 Sep 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
05 Feb 2009
Incorporation