OXFORD BIOSYSTEMS LIMITED
ABINGDON QUIDEL (UK) LIMITED

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

Company number 04159947
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address 115J OLYMPIC AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of John Coombes as a director on 31 December 2016; Appointment of Fiona Elizabeth Alcock as a director on 1 January 2017. The most likely internet sites of OXFORD BIOSYSTEMS LIMITED are www.oxfordbiosystems.co.uk, and www.oxford-biosystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Culham Rail Station is 3.1 miles; to Radley Rail Station is 4.8 miles; to Cholsey Rail Station is 6.8 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.Oxford Biosystems Limited is a Private Limited Company. The company registration number is 04159947. Oxford Biosystems Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Oxford Biosystems Limited is 115j Olympic Avenue Milton Park Milton Abingdon Oxfordshire Ox14 4sa. . CHURCH, Helen Elizabeth is a Secretary of the company. ALCOCK, Fiona Elizabeth is a Director of the company. KOSTKA, Michal is a Director of the company. MILATA, Matej is a Director of the company. RUZICKA, Viktor, Dr is a Director of the company. UPTON, Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALCOCK, Fiona Elizabeth has been resigned. Director CHURCH, Helen Elizabeth has been resigned. Director COOMBES, Edward John has been resigned. Director COOMBES, John has been resigned. Director GREAVES, Andrew Jeffrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
CHURCH, Helen Elizabeth
Appointed Date: 14 February 2001

Director
ALCOCK, Fiona Elizabeth
Appointed Date: 01 January 2017
59 years old

Director
KOSTKA, Michal
Appointed Date: 16 January 2015
52 years old

Director
MILATA, Matej
Appointed Date: 16 January 2015
42 years old

Director
RUZICKA, Viktor, Dr
Appointed Date: 16 January 2015
60 years old

Director
UPTON, Mark
Appointed Date: 28 January 2011
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Director
ALCOCK, Fiona Elizabeth
Resigned: 16 January 2015
Appointed Date: 25 July 2011
59 years old

Director
CHURCH, Helen Elizabeth
Resigned: 16 January 2015
Appointed Date: 04 March 2001
59 years old

Director
COOMBES, Edward John
Resigned: 03 April 2013
Appointed Date: 01 June 2002
54 years old

Director
COOMBES, John
Resigned: 31 December 2016
Appointed Date: 14 February 2001
81 years old

Director
GREAVES, Andrew Jeffrey
Resigned: 23 December 2005
Appointed Date: 14 February 2001
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Persons With Significant Control

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

OXFORD BIOSYSTEMS LIMITED Events

13 Feb 2017
Confirmation statement made on 4 January 2017 with updates
12 Jan 2017
Termination of appointment of John Coombes as a director on 31 December 2016
12 Jan 2017
Appointment of Fiona Elizabeth Alcock as a director on 1 January 2017
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,001

...
... and 72 more events
13 Mar 2001
Director resigned
13 Mar 2001
New director appointed
13 Mar 2001
New secretary appointed
13 Mar 2001
New director appointed
14 Feb 2001
Incorporation

OXFORD BIOSYSTEMS LIMITED Charges

26 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 4 February 2015
Persons entitled: Barclays Bank PLC
Description: 40 church road wheatley oxford.
22 September 2005
Legal charge
Delivered: 27 September 2005
Status: Satisfied on 28 September 2006
Persons entitled: Barclays Bank PLC
Description: 40 church road wheatley oxford.
1 March 2004
Legal charge
Delivered: 3 March 2004
Status: Satisfied on 4 February 2015
Persons entitled: John Frederick Coombes
Description: 40 church road, wheatley, oxford.
21 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 4 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…