OXITEC LIMITED
ABINGDON

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

Company number 04512301
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address 71 INNOVATION DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 4RQ
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 4 January 2017 GBP 11,647.63 ; Statement of capital following an allotment of shares on 31 August 2016 GBP 11,018.03 ; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of OXITEC LIMITED are www.oxitec.co.uk, and www.oxitec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two 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.Oxitec Limited is a Private Limited Company. The company registration number is 04512301. Oxitec Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Oxitec Limited is 71 Innovation Drive Milton Park Milton Abingdon Oxfordshire England Ox14 4rq. . PARRY, Hadyn St Pierre is a Director of the company. STERLING, Ricky is a Director of the company. ULRICH, Christian is a Director of the company. Secretary FLEMING, William John Robert has been resigned. Secretary MEYRICK, Andrew Peter Stewart has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director ALPHEY, Luke Stephen, Dr has been resigned. Director BROOKS, David Hugh, Dr has been resigned. Director BUCKERIDGE, David James has been resigned. Director CLAY, Landon Thomas has been resigned. Director CLAY, Landon Thomas has been resigned. Director GARNER, Jeffrey Scott has been resigned. Director KELLY, David William has been resigned. Director MCAFEE, William Gage has been resigned. Director MORTON, Bryan Geoffrey has been resigned. Director MOTT, Edward David Kynaston has been resigned. Director RICHARDS, Christopher Gareth Joseph, Dr has been resigned. Director RICKMAN, Robert James has been resigned. Director TOWLER, Christopher Malcolm, Dr has been resigned. Director UPTON, Christopher Winston has been resigned. The company operates in "Support activities for crop production".


Current Directors

Director
PARRY, Hadyn St Pierre
Appointed Date: 04 December 2008
66 years old

Director
STERLING, Ricky
Appointed Date: 04 September 2015
61 years old

Director
ULRICH, Christian
Appointed Date: 04 September 2015
52 years old

Resigned Directors

Secretary
FLEMING, William John Robert
Resigned: 04 September 2015
Appointed Date: 21 May 2010

Secretary
MEYRICK, Andrew Peter Stewart
Resigned: 21 May 2010
Appointed Date: 21 May 2009

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 21 May 2009
Appointed Date: 15 August 2002

Director
ALPHEY, Luke Stephen, Dr
Resigned: 04 September 2015
Appointed Date: 15 August 2002
62 years old

Director
BROOKS, David Hugh, Dr
Resigned: 29 February 2012
Appointed Date: 16 August 2002
86 years old

Director
BUCKERIDGE, David James
Resigned: 01 August 2013
Appointed Date: 22 April 2008
65 years old

Director
CLAY, Landon Thomas
Resigned: 04 September 2015
Appointed Date: 27 September 2007
99 years old

Director
CLAY, Landon Thomas
Resigned: 04 September 2007
Appointed Date: 28 August 2002
99 years old

Director
GARNER, Jeffrey Scott
Resigned: 23 September 2007
Appointed Date: 28 August 2002
69 years old

Director
KELLY, David William
Resigned: 21 March 2006
Appointed Date: 16 August 2002
59 years old

Director
MCAFEE, William Gage
Resigned: 04 September 2015
Appointed Date: 16 December 2011
82 years old

Director
MORTON, Bryan Geoffrey
Resigned: 04 September 2015
Appointed Date: 01 August 2013
70 years old

Director
MOTT, Edward David Kynaston
Resigned: 04 September 2015
Appointed Date: 28 August 2002
82 years old

Director
RICHARDS, Christopher Gareth Joseph, Dr
Resigned: 04 September 2015
Appointed Date: 01 January 2012
71 years old

Director
RICKMAN, Robert James
Resigned: 04 December 2008
Appointed Date: 27 September 2007
68 years old

Director
TOWLER, Christopher Malcolm, Dr
Resigned: 04 September 2015
Appointed Date: 12 June 2014
76 years old

Director
UPTON, Christopher Winston
Resigned: 22 January 2009
Appointed Date: 21 March 2006
65 years old

Persons With Significant Control

Intrexon Uk Insect Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXITEC LIMITED Events

05 Jan 2017
Statement of capital following an allotment of shares on 4 January 2017
  • GBP 11,647.63

12 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 11,018.03

19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Statement of capital following an allotment of shares on 24 May 2016
  • GBP 10,545.83

...
... and 140 more events
06 Sep 2002
Ad 21/08/02--------- £ si [email protected]=260 £ ic 1/261
06 Sep 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Aug 2002
New director appointed
23 Aug 2002
New director appointed
15 Aug 2002
Incorporation

OXITEC LIMITED Charges

2 June 2009
Debenture
Delivered: 10 June 2009
Status: Satisfied on 8 September 2015
Persons entitled: East Hill Venture Fund L.P. Series 2008A
Description: Fixed and floating charge over the undertaking and all…