Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE NUTRITIONAL SCIENCES PLC
Company Information for

CAMBRIDGE NUTRITIONAL SCIENCES PLC

1 FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
05017761
Public Limited Company
Active

Company Overview

About Cambridge Nutritional Sciences Plc
CAMBRIDGE NUTRITIONAL SCIENCES PLC was founded on 2004-01-16 and has its registered office in London. The organisation's status is listed as "Active". Cambridge Nutritional Sciences Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAMBRIDGE NUTRITIONAL SCIENCES PLC
 
Legal Registered Office
1 FLEET PLACE
LONDON
EC4M 7WS
Other companies in EC2Y
 
Previous Names
OMEGA DIAGNOSTICS GROUP PLC13/09/2023
QUINTESSENTIALLY ENGLISH PLC19/09/2006
Filing Information
Company Number 05017761
Company ID Number 05017761
Date formed 2004-01-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 04:27:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE NUTRITIONAL SCIENCES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMBRIDGE NUTRITIONAL SCIENCES PLC
The following companies were found which have the same name as CAMBRIDGE NUTRITIONAL SCIENCES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED EDEN RESEARCH PARK HENRY CRABB ROAD LITTLEPORT CAMBRIDGESHIRE CB6 1SE Active Company formed on the 2001-04-18

Company Officers of CAMBRIDGE NUTRITIONAL SCIENCES PLC

Current Directors
Officer Role Date Appointed
KIERON ANTONY HARBINSON
Company Secretary 2006-09-19
DAVID ERIC EVANS
Director 2006-09-19
JAGDEEP SINGH GREWAL
Director 2011-06-30
KIERON ANTONY HARBINSON
Director 2006-09-19
COLIN KING
Director 2015-08-03
WILLIAM EDWARD RHODES
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM SHEPHERD
Director 2006-09-19 2017-12-14
MICHAEL STEPHEN GURNER
Director 2004-02-25 2013-07-01
GEOFFREY JAMES GOWER
Director 2009-12-22 2012-03-31
MICHAEL STRACHAN WALKER
Director 2007-09-03 2008-11-11
ROBERT MICHAEL COE
Company Secretary 2004-02-25 2006-09-19
GRAHAM BASIL ASHLEY
Director 2004-02-25 2006-09-19
ROBERT MICHAEL COE
Director 2004-02-25 2006-09-19
BEACH SECRETARIES LIMITED
Company Secretary 2004-01-16 2004-02-25
CROFT NOMINEES LIMITED
Director 2004-01-16 2004-02-25
PETER HARRY JAY
Director 2004-01-16 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERON ANTONY HARBINSON CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED Company Secretary 2007-08-30 CURRENT 2001-04-18 Active
KIERON ANTONY HARBINSON GENESIS DIAGNOSTICS LIMITED Company Secretary 2007-08-30 CURRENT 1994-05-03 Active
KIERON ANTONY HARBINSON BEALAW (692) LIMITED Company Secretary 2007-03-15 CURRENT 2004-03-03 Active
KIERON ANTONY HARBINSON BEALAW (693) LIMITED Company Secretary 2007-03-15 CURRENT 2004-03-03 Active
KIERON ANTONY HARBINSON CARDIOPATH LIMITED Company Secretary 2002-10-25 CURRENT 1999-03-19 Active
KIERON ANTONY HARBINSON OMEGA DIAGNOSTICS LIMITED Company Secretary 2002-10-02 CURRENT 1987-10-15 Active
DAVID ERIC EVANS MIP DISCOVERY LIMITED Director 2018-04-25 CURRENT 2015-03-11 Active
DAVID ERIC EVANS INTEGRATED MAGNETIC SYSTEMS LTD Director 2012-07-01 CURRENT 2009-06-26 Active - Proposal to Strike off
JAGDEEP SINGH GREWAL CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED Director 2013-11-21 CURRENT 2001-04-18 Active
JAGDEEP SINGH GREWAL GENESIS DIAGNOSTICS LIMITED Director 2013-11-21 CURRENT 1994-05-03 Active
JAGDEEP SINGH GREWAL B I V D A LIMITED Director 2011-10-28 CURRENT 1992-02-07 Active
KIERON ANTONY HARBINSON OMEGA (SOUTH-WEST) LIMITED Director 2009-09-28 CURRENT 2002-08-23 Active
KIERON ANTONY HARBINSON CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED Director 2007-08-30 CURRENT 2001-04-18 Active
KIERON ANTONY HARBINSON GENESIS DIAGNOSTICS LIMITED Director 2007-08-30 CURRENT 1994-05-03 Active
KIERON ANTONY HARBINSON CARDIOPATH LIMITED Director 2006-01-04 CURRENT 1999-03-19 Active
KIERON ANTONY HARBINSON OMEGA DIAGNOSTICS LIMITED Director 2002-11-05 CURRENT 1987-10-15 Active
COLIN KING BEALAW (692) LIMITED Director 2017-12-14 CURRENT 2004-03-03 Active
COLIN KING BEALAW (693) LIMITED Director 2017-12-14 CURRENT 2004-03-03 Active
COLIN KING OMEGA (SOUTH-WEST) LIMITED Director 2017-12-14 CURRENT 2002-08-23 Active
COLIN KING CARDIOPATH LIMITED Director 2017-12-14 CURRENT 1999-03-19 Active
COLIN KING OMEGA DIAGNOSTICS LIMITED Director 2015-10-06 CURRENT 1987-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Appointment of Ms Charlene Roderman as company secretary on 2024-03-07
2024-03-19Director's details changed for Mr Jagdeep Singh Grewal on 2024-03-19
2024-02-28CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-11-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Name change 06/09/2023</ul>
2023-11-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Name change 06/09/2023<li>Resolution on securities</ul>
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-09-13Company name changed omega diagnostics group PLC\certificate issued on 13/09/23
2023-08-31Termination of appointment of Christopher Paul Lea on 2023-08-21
2023-08-31APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL LEA
2023-08-31DIRECTOR APPOINTED MRS CAROLYN ANN RAND
2023-01-23CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-2108/06/22 STATEMENT OF CAPITAL GBP 10616617.735
2022-06-21SH0108/06/22 STATEMENT OF CAPITAL GBP 10616617.735
2022-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-12SH0109/05/22 STATEMENT OF CAPITAL GBP 10416506.695
2022-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD RHODES
2022-02-03CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-02Second filing for the termination of Colin King
2022-02-02RP04TM01Second filing for the termination of Colin King
2022-01-28APPOINTMENT TERMINATED, DIRECTOR COLIN KING
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KING
2021-11-09SH0109/11/21 STATEMENT OF CAPITAL GBP 8416506.695
2021-10-27SH0127/10/21 STATEMENT OF CAPITAL GBP 8415506.695
2021-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL LEA
2021-09-02AP03Appointment of Mr Christopher Paul Lea as company secretary on 2021-08-30
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KIERON ANTONY HARBINSON
2021-09-02TM02Termination of appointment of Kieron Antony Harbinson on 2021-08-30
2021-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-23AP01DIRECTOR APPOINTED DR SIMON GORGON DOUGLAS
2021-05-10SH0107/05/21 STATEMENT OF CAPITAL GBP 8414506.695
2021-04-30SH0129/04/21 STATEMENT OF CAPITAL GBP 8412941.495
2021-04-09SH0109/04/21 STATEMENT OF CAPITAL GBP 8412002.375
2021-04-01SH0101/04/21 STATEMENT OF CAPITAL GBP 8400002.375
2021-03-26SH0125/03/21 STATEMENT OF CAPITAL GBP 8399415.455
2021-03-01SH0125/02/21 STATEMENT OF CAPITAL GBP 8398319.815
2021-02-19SH0115/02/21 STATEMENT OF CAPITAL GBP 8379537.215
2021-02-09SH0109/02/21 STATEMENT OF CAPITAL GBP 8311896.695
2021-02-04SH0103/02/21 STATEMENT OF CAPITAL GBP 8309896.695
2021-01-28SH0128/01/21 STATEMENT OF CAPITAL GBP 8309230.055
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-21SH0115/01/21 STATEMENT OF CAPITAL GBP 8308447.455
2020-12-17SH0117/12/20 STATEMENT OF CAPITAL GBP 8307195.295
2020-12-11SH0110/12/20 STATEMENT OF CAPITAL GBP 8306138.815
2020-12-08SH0104/12/20 STATEMENT OF CAPITAL GBP 8304182.335
2020-12-02SH0127/11/20 STATEMENT OF CAPITAL GBP 8303791.055
2020-11-20SH0116/11/20 STATEMENT OF CAPITAL GBP 8295378.095
2020-11-13SH0112/11/20 STATEMENT OF CAPITAL GBP 8289378.095
2020-11-09SH0105/11/20 STATEMENT OF CAPITAL GBP 8278343.495
2020-10-30SH0127/10/20 STATEMENT OF CAPITAL GBP 8271456.655
2020-10-20SH0120/10/20 STATEMENT OF CAPITAL GBP 8269456.655
2020-10-19SH0109/10/20 STATEMENT OF CAPITAL GBP 8257856.655
2020-09-29SH0122/09/20 STATEMENT OF CAPITAL GBP 8256334.94
2020-09-25SH0118/09/20 STATEMENT OF CAPITAL GBP 8248934.94
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-15SH0107/09/20 STATEMENT OF CAPITAL GBP 8247334.94
2020-09-09SH0102/09/20 STATEMENT OF CAPITAL GBP 8243334.94
2020-09-05SH0125/08/20 STATEMENT OF CAPITAL GBP 8237494.94
2020-08-17SH0130/07/20 STATEMENT OF CAPITAL GBP 8237334.94
2020-08-04SH0113/07/20 STATEMENT OF CAPITAL GBP 8235334.94
2020-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-08SH0125/06/20 STATEMENT OF CAPITAL GBP 7434704.935
2020-06-12SH0104/06/20 STATEMENT OF CAPITAL GBP 7134090.94
2020-06-10SH0111/05/20 STATEMENT OF CAPITAL GBP 7128290.94
2020-06-05SH0105/05/20 STATEMENT OF CAPITAL GBP 7124690.935
2020-01-27SH0123/01/20 STATEMENT OF CAPITAL GBP 7124690.94
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-11-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-23SH0111/10/19 STATEMENT OF CAPITAL GBP 7121490.94
2019-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-27PSC08Notification of a person with significant control statement
2019-03-22RP04CS01Second filing of Confirmation Statement dated 16/01/2019
2019-03-20RP04AP01Second filing of director appointment of Mr Jeremy Howard Millard
2019-03-04AP01DIRECTOR APPOINTED MR JEREMY HOWARD MILLER
2019-02-07RP04CS01Second filing of Confirmation Statement dated 16/01/2019
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC EVANS
2018-10-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 6187573.16
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM SHEPHERD
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM One London Wall London EC2Y 5AB
2017-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 6187573.16
2017-09-28SH0105/09/17 STATEMENT OF CAPITAL GBP 6187573.16
2017-09-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 6184573.16
2017-08-01SH0119/07/17 STATEMENT OF CAPITAL GBP 6184573.16
2017-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.04 (SUB SHS CLAIMS PURPS) for COAF: UK600102033Y2017 ASIN: GB00BF1XK246
2017-07-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.04 (EXCESS) for COAF: UK600102036Y2017 ASIN: GB00BF1XK352
2017-06-30RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.04 for COAF: UK600102032Y2017 ASIN: GB00B1VCP282
2017-06-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.04 (SUB SHS CLAIMS PURPS) for COAF: UK600102033Y2017 ASIN: GB00BF1XK246
2017-06-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.04 (EXCESS) for COAF: UK600102036Y2017 ASIN: GB00BF1XK352
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 5459037.52
2016-01-26AR0116/01/16 ANNUAL RETURN FULL LIST
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-17AP01DIRECTOR APPOINTED MR COLIN KING
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 5459037.52
2015-01-27AR0116/01/15 NO MEMBER LIST
2014-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 5459037.52
2014-02-04AR0116/01/14 NO MEMBER LIST
2013-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GURNER
2013-06-18RES12VARYING SHARE RIGHTS AND NAMES
2013-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-18SH0111/06/13 STATEMENT OF CAPITAL GBP 5459037.500
2013-05-03AP01DIRECTOR APPOINTED MR WILLIAM EDWARD RHODES
2013-02-04AR0116/01/13 NO MEMBER LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC EVANS / 01/02/2013
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOWER
2012-02-09AR0116/01/12 FULL LIST
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25AP01DIRECTOR APPOINTED MR JAGDEEP GREWAL
2011-01-31AR0116/01/11 BULK LIST
2011-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIERON ANTONY HARBINSON / 15/01/2011
2011-01-20SH0121/12/10 STATEMENT OF CAPITAL GBP 4517861.04
2011-01-11RES13ALLOT SHARES 17/12/2010
2011-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-26RES01ADOPT ARTICLES 19/08/2010
2010-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-19AR0116/01/10 BULK LIST
2009-12-24AP01DIRECTOR APPOINTED MR GEOFF GOWER
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-13SH0122/09/09 STATEMENT OF CAPITAL GBP 11376865
2009-02-07363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WALKER
2008-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-03SASHARE AGREEMENT OTC
2008-09-0388(2)AD 18/08/08 GBP SI 757213@0.04=30288.52 GBP IC 595027/625315.52
2008-01-24363sRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-2688(2)RAD 30/08/07--------- £ SI 25@.01 £ IC 1697037/1697037
2007-09-14SASHARES AGREEMENT OTC
2007-09-1488(2)RAD 03/09/07--------- £ SI 4461220@.04=178448 £ IC 1518589/1697037
2007-09-13123NC INC ALREADY ADJUSTED 30/08/07
2007-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-13122S-DIV 30/08/07
2007-09-13RES13SUB DIVEDED 30/08/07
2007-09-13RES04£ NC 6000000/8500000 30/0
2007-09-1388(2)RAD 31/08/07--------- £ SI 6403330@.04=256133 £ IC 1262456/1518589
2007-09-1388(2)RAD 03/09/07--------- £ SI 730003@.04=29200 £ IC 1233256/1262456
2007-09-1388(2)RAD 31/08/07--------- £ SI 20000@.04=800 £ IC 1232456/1233256
2007-09-11288aNEW DIRECTOR APPOINTED
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2007-02-1388(2)RAD 18/09/06--------- £ SI 60600000@.01
2007-02-1388(2)RAD 18/09/06--------- £ SI 50000000@.01
2007-02-1388(2)RAD 18/09/06--------- £ SI 1468750@.01
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/07
2007-01-18363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS; AMEND
2007-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10MISCSECTIO 394
2006-09-28RES13RE AGREEMENT 18/09/06
2006-09-28RES04NC INC ALREADY ADJUSTED 18/09/06
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2006-09-26RES04NC INC ALREADY ADJUSTED 18/09/06
2006-09-26123£ NC 500000/6000000 18/09/06
2006-09-26225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE NUTRITIONAL SCIENCES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE NUTRITIONAL SCIENCES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CAMBRIDGE NUTRITIONAL SCIENCES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE NUTRITIONAL SCIENCES PLC
Trademarks
We have not found any records of CAMBRIDGE NUTRITIONAL SCIENCES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE NUTRITIONAL SCIENCES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAMBRIDGE NUTRITIONAL SCIENCES PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE NUTRITIONAL SCIENCES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE NUTRITIONAL SCIENCES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE NUTRITIONAL SCIENCES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ODX
Listed Since 21-Dec-10
Market Sector Health Care Equipment & Services
Market Sub Sector Medical Supplies
Market Capitalisation £31.2644M
Shares Issues 108,745,669.00
Share Type ORD GBP0.04
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.