ONCO-NX LIMITED
MANCHESTER FRIARS 656 LIMITED

Hellopages » Greater Manchester » Manchester » M2 4NH
Company number 07596505
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address INCANTHERA LIMITED, 76 KING STREET, MANCHESTER, M2 4NH
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 1,221 . The most likely internet sites of ONCO-NX LIMITED are www.onconx.co.uk, and www.onco-nx.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onco Nx Limited is a Private Limited Company. The company registration number is 07596505. Onco Nx Limited has been working since 07 April 2011. The present status of the company is Active. The registered address of Onco Nx Limited is Incanthera Limited 76 King Street Manchester M2 4nh. . WARD, Simon, Dr is a Director of the company. ZOLNIERCZYK, Pawel is a Director of the company. Secretary M & R SECRETARIAL SERVICES LIMITED has been resigned. Director HADFIELD, John Anthony has been resigned. Director HADFIELD, John Anthony has been resigned. Director HARRISON, Christopher John, Dr has been resigned. Director HUNTER, James Michael has been resigned. Director MCGOWN, Alan Thomson has been resigned. Director MCGOWN, Alan Thomson has been resigned. Director PLEUVRY, Alexander Francis has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
WARD, Simon, Dr
Appointed Date: 10 January 2014
58 years old

Director
ZOLNIERCZYK, Pawel
Appointed Date: 01 September 2012
48 years old

Resigned Directors

Secretary
M & R SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2011
Appointed Date: 07 April 2011

Director
HADFIELD, John Anthony
Resigned: 02 June 2011
Appointed Date: 02 June 2011
73 years old

Director
HADFIELD, John Anthony
Resigned: 10 January 2014
Appointed Date: 02 June 2011
67 years old

Director
HARRISON, Christopher John, Dr
Resigned: 10 January 2014
Appointed Date: 02 June 2011
56 years old

Director
HUNTER, James Michael
Resigned: 02 June 2011
Appointed Date: 07 April 2011
55 years old

Director
MCGOWN, Alan Thomson
Resigned: 02 June 2011
Appointed Date: 02 June 2011
73 years old

Director
MCGOWN, Alan Thomson
Resigned: 10 January 2014
Appointed Date: 02 June 2011
73 years old

Director
PLEUVRY, Alexander Francis
Resigned: 10 January 2014
Appointed Date: 02 June 2011
83 years old

Persons With Significant Control

Mr Andrew Edward Round
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Incanthera Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Nwf (Biomedical)Lp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ONCO-NX LIMITED Events

15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Jul 2016
Micro company accounts made up to 31 October 2015
14 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,221

30 Jul 2015
Micro company accounts made up to 31 October 2014
09 Oct 2014
Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX to C/O Incanthera Limited 76 King Street Manchester M2 4NH on 9 October 2014
...
... and 39 more events
20 Jun 2011
Statement of capital following an allotment of shares on 2 June 2011
  • GBP 500.00

20 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Apr 2011
Registered office address changed from , 1 St. James Court, Whitefriars, Norwich, England, NR3 1RU, England on 18 April 2011
11 Apr 2011
Company name changed friars 656 LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution

07 Apr 2011
Incorporation