LASCAUX PHARMACEUTICALS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX13 6BH

Company number 03230603
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address 2A DUNMORE COURT LASCAUX PHARMA, 2A DUNMORE COURT, WOOTTON ROAD, ABINGDON, OXON, OX13 6BH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 29 July 2016 with updates; Amended total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LASCAUX PHARMACEUTICALS LIMITED are www.lascauxpharmaceuticals.co.uk, and www.lascaux-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Culham Rail Station is 3.4 miles; to Oxford Rail Station is 4.6 miles; to Didcot Parkway Rail Station is 5.8 miles; to Combe (Oxon) Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lascaux Pharmaceuticals Limited is a Private Limited Company. The company registration number is 03230603. Lascaux Pharmaceuticals Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of Lascaux Pharmaceuticals Limited is 2a Dunmore Court Lascaux Pharma 2a Dunmore Court Wootton Road Abingdon Oxon Ox13 6bh. . RADEMACHER, Thomas William, Professor is a Director of the company. Secretary KHAGRAM, Pravin has been resigned. Secretary MOORE-THORNICROFT, Storme Jo-Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADMAN, Neil Nathan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
RADEMACHER, Thomas William, Professor
Appointed Date: 29 July 1996
75 years old

Resigned Directors

Secretary
KHAGRAM, Pravin
Resigned: 05 December 2003
Appointed Date: 29 July 1996

Secretary
MOORE-THORNICROFT, Storme Jo-Anne
Resigned: 03 October 2014
Appointed Date: 05 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1996
Appointed Date: 29 July 1996

Director
BRADMAN, Neil Nathan
Resigned: 05 December 2003
Appointed Date: 29 July 1996
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 1996
Appointed Date: 29 July 1996

Persons With Significant Control

Professor Thomas William Rademacher
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

LASCAUX PHARMACEUTICALS LIMITED Events

21 Jan 2017
Micro company accounts made up to 30 September 2016
12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
21 Jul 2016
Amended total exemption small company accounts made up to 30 September 2015
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 45.5

...
... and 52 more events
06 Aug 1996
Secretary resigned
06 Aug 1996
New director appointed
06 Aug 1996
New director appointed
06 Aug 1996
New secretary appointed
29 Jul 1996
Incorporation

LASCAUX PHARMACEUTICALS LIMITED Charges

5 July 2011
Rent deposit deed
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: John Richard Arnold Binning and Ruth Elizabeth Binning
Description: The sum of £2,654.00, see image for full details.
26 October 2010
Rent deposit deed
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: John Richard Arnold Binning and Ruth Elizabeth Binning
Description: Charge to secure rent deposit monies paid pursuant to a…
15 November 2004
Rent deposit deed
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: John Richared Arnold Binning & Ruth Elizabeth Binning
Description: £3,420.00.