Company number 06670868
Status Active
Incorporation Date 12 August 2008
Company Type Private Limited Company
Address 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Group of companies' accounts made up to 30 November 2015; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of CYCLOFLUIDIC LIMITED are www.cyclofluidic.co.uk, and www.cyclofluidic.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Cyclofluidic Limited is a Private Limited Company.
The company registration number is 06670868. Cyclofluidic Limited has been working since 12 August 2008.
The present status of the company is Active. The registered address of Cyclofluidic Limited is 9400 Garsington Road Oxford Business Park Oxford Ox4 2hn. . ALDWYCH SECRETARIES LIMITED is a Secretary of the company. CASTRO, Luis, Dr is a Director of the company. ESHELBY, James John, Dr is a Director of the company. MATTHEWS, William John is a Director of the company. PARRY, David Mark, Doctor is a Director of the company. TREHERNE, Jonathan Mark, Dr is a Director of the company. Director BADDELEY, Patrick Charles Morrish has been resigned. Director FARRANT, Elizabeth has been resigned. Director LUKE, Peter Andrew, Dr has been resigned. Director WARRELLOW, Graham has been resigned. The company operates in "Research and experimental development on biotechnology".
Current Directors
Secretary
ALDWYCH SECRETARIES LIMITED
Appointed Date: 12 August 2008
Resigned Directors
Director
WARRELLOW, Graham
Resigned: 21 December 2012
Appointed Date: 03 December 2008
68 years old
Persons With Significant Control
Celltech Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Pfizer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CYCLOFLUIDIC LIMITED Events
26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
07 May 2016
Group of companies' accounts made up to 30 November 2015
14 Aug 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
01 May 2015
Group of companies' accounts made up to 30 November 2014
...
... and 34 more events
16 Jan 2009
Appointment terminated director patrick baddeley
18 Dec 2008
Director appointed dr peter andrew luke
09 Dec 2008
Ad 03/12/08\gbp si 399999@1=399999\gbp ic 1/400000\
13 Nov 2008
Accounting reference date shortened from 31/08/2009 to 30/11/2008
12 Aug 2008
Incorporation