OXFORD PHARMASCIENCE GROUP PLC
LONDON OXFORD NUTRASCIENCE GROUP PLC PREBIOSYS PLC

Hellopages » Greater London » Camden » NW1 0NH
Company number 07036758
Status Active
Incorporation Date 7 October 2009
Company Type Public Limited Company
Address 2 ROYAL COLLEGE STREET, LONDON, ENGLAND, NW1 0NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU to 2 Royal College Street London NW1 0NH on 28 January 2016. The most likely internet sites of OXFORD PHARMASCIENCE GROUP PLC are www.oxfordpharmasciencegroup.co.uk, and www.oxford-pharmascience-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Oxford Pharmascience Group Plc is a Public Limited Company. The company registration number is 07036758. Oxford Pharmascience Group Plc has been working since 07 October 2009. The present status of the company is Active. The registered address of Oxford Pharmascience Group Plc is 2 Royal College Street London England Nw1 0nh. . HILL, Christopher James is a Secretary of the company. BRAVO, Marcelo Leonardo is a Director of the company. GODDARD, John is a Director of the company. HILL, Christopher James is a Director of the company. NORWOOD, David Robert is a Director of the company. VAN HORN, Karl Robertson is a Director of the company. WHITE, James Nicholas Gerald is a Director of the company. Secretary DUFFY, Erin has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRETHERTON, Michael Anthony has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director THEOBALD, Nigel James has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HILL, Christopher James
Appointed Date: 14 July 2010

Director
BRAVO, Marcelo Leonardo
Appointed Date: 12 October 2009
66 years old

Director
GODDARD, John
Appointed Date: 06 March 2014
74 years old

Director
HILL, Christopher James
Appointed Date: 17 October 2013
45 years old

Director
NORWOOD, David Robert
Appointed Date: 12 April 2011
57 years old

Director
VAN HORN, Karl Robertson
Appointed Date: 16 July 2014
91 years old

Director
WHITE, James Nicholas Gerald
Appointed Date: 11 November 2009
55 years old

Resigned Directors

Secretary
DUFFY, Erin
Resigned: 04 June 2010
Appointed Date: 20 November 2009

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 20 November 2009
Appointed Date: 12 October 2009

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 October 2009
Appointed Date: 07 October 2009

Director
BRETHERTON, Michael Anthony
Resigned: 16 October 2013
Appointed Date: 12 October 2009
70 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 12 October 2009
Appointed Date: 07 October 2009
71 years old

Director
THEOBALD, Nigel James
Resigned: 05 March 2014
Appointed Date: 12 October 2009
62 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 12 October 2009
Appointed Date: 07 October 2009

OXFORD PHARMASCIENCE GROUP PLC Events

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
17 May 2016
Group of companies' accounts made up to 31 December 2015
28 Jan 2016
Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU to 2 Royal College Street London NW1 0NH on 28 January 2016
03 Nov 2015
Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-11-03
  • GBP 1,205,152.402325

24 Aug 2015
Statement of capital following an allotment of shares on 26 June 2015
  • GBP 1,205,661.61

...
... and 50 more events
12 Oct 2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
12 Oct 2009
Appointment of Scrip Secretaries Limited as a secretary
12 Oct 2009
Appointment of Mr Michael Anthony Bretherton as a director
12 Oct 2009
Appointment of Mr Nigel James Theobald as a director
07 Oct 2009
Incorporation