MIDATECH LTD
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4RQ

Company number 04097593
Status Active
Incorporation Date 27 October 2000
Company Type Private Limited Company
Address 65 INNOVATION DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RQ
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Resolutions RES13 ‐ Terms of transactions 15/02/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 040975930005, created on 24 February 2017; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of MIDATECH LTD are www.midatech.co.uk, and www.midatech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Culham Rail Station is 3.3 miles; to Radley Rail Station is 4.9 miles; to Cholsey Rail Station is 7 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midatech Ltd is a Private Limited Company. The company registration number is 04097593. Midatech Ltd has been working since 27 October 2000. The present status of the company is Active. The registered address of Midatech Ltd is 65 Innovation Drive Milton Park Milton Abingdon Oxfordshire Ox14 4rq. . ROBBINS-CHERRY, Nicholas John is a Secretary of the company. PHILLIPS, James Neil, Dr is a Director of the company. ROBBINS-CHERRY, Nicholas John is a Director of the company. Secretary MOORE-THORNICROFT, Storme has been resigned. Director BRADMAN, Godfrey Michael has been resigned. Director BROWN, Jeffrey has been resigned. Director BUHLER, Fritz, Professor has been resigned. Director DE VRIES, Sijmen, Dr has been resigned. Director FRISCHMANN, Richard Sandor has been resigned. Director HILL, David has been resigned. Director KENDALL, Keith has been resigned. Director KING, David Anthony, Professor Sir has been resigned. Director LUZI, Michele has been resigned. Director MOORE-THORNICROFT, Storme has been resigned. Director PRESS, Steven Ross has been resigned. Director PROTOPAPA, Pavlo has been resigned. Director RADEMACHER, Thomas William, Professor has been resigned. Director STAHEL, Rolf has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
ROBBINS-CHERRY, Nicholas John
Appointed Date: 06 October 2014

Director
PHILLIPS, James Neil, Dr
Appointed Date: 01 May 2013
62 years old

Director
ROBBINS-CHERRY, Nicholas John
Appointed Date: 13 March 2015
55 years old

Resigned Directors

Secretary
MOORE-THORNICROFT, Storme
Resigned: 03 October 2014
Appointed Date: 27 October 2000

Director
BRADMAN, Godfrey Michael
Resigned: 24 October 2013
Appointed Date: 29 October 2004
89 years old

Director
BROWN, Jeffrey
Resigned: 13 March 2015
Appointed Date: 20 August 2010
64 years old

Director
BUHLER, Fritz, Professor
Resigned: 22 April 2013
Appointed Date: 25 March 2009
85 years old

Director
DE VRIES, Sijmen, Dr
Resigned: 13 March 2015
Appointed Date: 29 October 2004
65 years old

Director
FRISCHMANN, Richard Sandor
Resigned: 18 October 2013
Appointed Date: 20 August 2010
65 years old

Director
HILL, David
Resigned: 01 September 2005
Appointed Date: 29 October 2004
75 years old

Director
KENDALL, Keith
Resigned: 08 December 2014
Appointed Date: 15 June 2010
68 years old

Director
KING, David Anthony, Professor Sir
Resigned: 05 December 2013
Appointed Date: 01 April 2008
86 years old

Director
LUZI, Michele
Resigned: 13 March 2015
Appointed Date: 20 August 2010
68 years old

Director
MOORE-THORNICROFT, Storme
Resigned: 03 October 2014
Appointed Date: 27 October 2000
51 years old

Director
PRESS, Steven Ross
Resigned: 08 December 2014
Appointed Date: 29 October 2004
70 years old

Director
PROTOPAPA, Pavlo
Resigned: 13 March 2015
Appointed Date: 05 December 2013
59 years old

Director
RADEMACHER, Thomas William, Professor
Resigned: 15 June 2014
Appointed Date: 27 October 2000
75 years old

Director
STAHEL, Rolf
Resigned: 13 March 2015
Appointed Date: 01 March 2014
81 years old

Persons With Significant Control

Midatech Pharma Plc
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

MIDATECH LTD Events

08 Mar 2017
Resolutions
  • RES13 ‐ Terms of transactions 15/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Feb 2017
Registration of charge 040975930005, created on 24 February 2017
05 Dec 2016
Confirmation statement made on 27 October 2016 with updates
26 Aug 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000,436.433

...
... and 150 more events
15 Nov 2001
Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

02 Nov 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/10/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/10/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/10/00

27 Oct 2000
Incorporation

MIDATECH LTD Charges

24 February 2017
Charge code 0409 7593 0005
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: The trade mark "midatech" registered under the…
29 August 2013
Charge code 0409 7593 0004
Delivered: 4 September 2013
Status: Satisfied on 10 January 2014
Persons entitled: Steven Ross Sainfield Press
Description: Notification of addition to or amendment of charge…
3 April 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 17 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2006
Floating charge
Delivered: 6 April 2006
Status: Satisfied on 4 October 2007
Persons entitled: Ferracom Establishment
Description: Floating charge the whole of the company's undertaking and…
22 November 2005
Debenture
Delivered: 1 December 2005
Status: Satisfied on 20 September 2006
Persons entitled: Ferracom Establishment
Description: Fixed and floating charges over the undertaking and all…