OXFORD NANOPORE TECHNOLOGIES LIMITED
OXFORD OXFORD NANOLABS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4GA

Company number 05386273
Status Active
Incorporation Date 9 March 2005
Company Type Private Limited Company
Address EDMUND CARTWRIGHT HOUSE 4 ROBERT ROBINSON AVENUE, OXFORD SCIENCE PARK, OXFORD, OX4 4GA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015; Statement of capital following an allotment of shares on 26 January 2017 GBP 30,653.434 . The most likely internet sites of OXFORD NANOPORE TECHNOLOGIES LIMITED are www.oxfordnanoporetechnologies.co.uk, and www.oxford-nanopore-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Oxford Nanopore Technologies Limited is a Private Limited Company. The company registration number is 05386273. Oxford Nanopore Technologies Limited has been working since 09 March 2005. The present status of the company is Active. The registered address of Oxford Nanopore Technologies Limited is Edmund Cartwright House 4 Robert Robinson Avenue Oxford Science Park Oxford Ox4 4ga. . ALDWYCH SECRETARIES LIMITED is a Secretary of the company. ALLEN, Peter Vance is a Director of the company. AUBREY, Alan John is a Director of the company. GORDON WILD, Sarah Lucinda is a Director of the company. MCDONALD, James Angus is a Director of the company. SANGHERA, Gurdial Singh, Dr is a Director of the company. WILLCOCKS, James Peter, Dr is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BAYLEY, John Hagan Pryce, Professor has been resigned. Director BROOKE, Stephen Henry Ralph has been resigned. Director NICHOLLS, Trevor John, Dr has been resigned. Director NORWOOD, David Robert has been resigned. Director PIGLIUCCI, Riccardo has been resigned. Director SEITZ, Bernhard, Dr has been resigned. Director THOMAS, Emma Claire Franklin has been resigned. Director TRINIMAN, Paul has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
ALDWYCH SECRETARIES LIMITED
Appointed Date: 14 April 2005

Director
ALLEN, Peter Vance
Appointed Date: 18 April 2011
69 years old

Director
AUBREY, Alan John
Appointed Date: 03 March 2009
64 years old

Director
GORDON WILD, Sarah Lucinda
Appointed Date: 01 January 2015
66 years old

Director
MCDONALD, James Angus
Appointed Date: 19 May 2010
72 years old

Director
SANGHERA, Gurdial Singh, Dr
Appointed Date: 23 May 2005
64 years old

Director
WILLCOCKS, James Peter, Dr
Appointed Date: 24 May 2006
49 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 14 April 2005
Appointed Date: 09 March 2005

Director
BAYLEY, John Hagan Pryce, Professor
Resigned: 01 January 2016
Appointed Date: 11 May 2005
74 years old

Director
BROOKE, Stephen Henry Ralph
Resigned: 24 May 2006
Appointed Date: 20 May 2005
52 years old

Director
NICHOLLS, Trevor John, Dr
Resigned: 31 May 2012
Appointed Date: 18 October 2006
69 years old

Director
NORWOOD, David Robert
Resigned: 31 December 2008
Appointed Date: 12 April 2006
57 years old

Director
PIGLIUCCI, Riccardo
Resigned: 15 June 2011
Appointed Date: 20 November 2006
78 years old

Director
SEITZ, Bernhard, Dr
Resigned: 01 August 2006
Appointed Date: 19 July 2005
68 years old

Director
THOMAS, Emma Claire Franklin
Resigned: 12 May 2005
Appointed Date: 14 April 2005
51 years old

Director
TRINIMAN, Paul
Resigned: 14 March 2009
Appointed Date: 01 August 2005
65 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 14 April 2005
Appointed Date: 09 March 2005

OXFORD NANOPORE TECHNOLOGIES LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Mar 2017
Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015
20 Feb 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 30,653.434

15 Feb 2017
Second filing of a statement of capital following an allotment of shares on 16 December 2016
  • GBP 30,608.433

15 Feb 2017
Second filing of a statement of capital following an allotment of shares on 9 December 2016
  • GBP 30,537.794

...
... and 193 more events
20 Apr 2005
New secretary appointed
14 Apr 2005
Secretary resigned
14 Apr 2005
New director appointed
14 Apr 2005
Director resigned
09 Mar 2005
Incorporation

OXFORD NANOPORE TECHNOLOGIES LIMITED Charges

23 April 2012
Deed of charge over credit balances
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re oxford nanopore technologies limited…