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

ORTHOX LIMITED

66 INNOVATION DRIVE, MILTON PARK, ABINGDON, OX14 4RQ,
Company Registration Number
06606448
Private Limited Company
Active

Company Overview

About Orthox Ltd
ORTHOX LIMITED was founded on 2008-05-30 and has its registered office in Abingdon. The organisation's status is listed as "Active". Orthox Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ORTHOX LIMITED
 
Legal Registered Office
66 INNOVATION DRIVE
MILTON PARK
ABINGDON
OX14 4RQ
Other companies in OX14
 
Filing Information
Company Number 06606448
Company ID Number 06606448
Date formed 2008-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB941723036  
Last Datalog update: 2023-11-06 10:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORTHOX LIMITED
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 ORTHOX LIMITED
The following companies were found which have the same name as ORTHOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORTHOX California Unknown
ORTHOX HOLDINGS LIMITED 66 INNOVATION DRIVE MILTON PARK ABINGDON OX14 4RQ Active Company formed on the 2014-11-17
Orthox LLC Indiana Unknown
ORTHOX LLC 12866 PENHURST LN WINDERMERE FL 34786 Active Company formed on the 2020-06-25
ORTHOXCELL LLC Delaware Unknown
ORTHOXCELL LLC 22925 ANGOSTURA BLVD SAN ANTONIO TX 78261 Forfeited Company formed on the 2014-03-31
ORTHOXCELLENCE LLC Georgia Unknown
ORTHOXCELLENCE LLC Georgia Unknown
OrthoXcell LLC 2657 South Fillmore Street Denver CO 80210-6212 Good Standing Company formed on the 2024-01-22
ORTHOXEL DESIGNATED ACTIVITY COMPANY RUBICON CENTRE BISHOPSTOWN CO. CORK, CORK, T12Y275, IRELAND T12Y275 Active Company formed on the 2014-06-11
ORTHOXEL NOMINEES LIMITED RUBICON CENTRE BISHOPSTOWN CO. CORK, CORK, T12Y275, IRELAND T12Y275 Active Company formed on the 2015-01-05
ORTHOXL INC. 19274 SOUTH HIBISCUS STREET WESTON FL 33332 Inactive Company formed on the 2005-05-11
ORTHOXPRESS INCORPORATED California Unknown
ORTHOXPRESS DISTRIBUTION INCORPORATED California Unknown
ORTHOXYENCE LTD C/O NPUS 4 LYTTON ROAD NEW BARNET HERTFORDSHIRE EN5 5BY Dissolved Company formed on the 2014-07-01

Company Officers of ORTHOX LIMITED

Current Directors
Officer Role Date Appointed
SARAH NURSE
Company Secretary 2012-06-01
OLIVER CHRISTOPH KESSLER
Director 2013-12-03
DAVID PHILIP KNIGHT
Director 2009-02-04
JAMES HUGH CHARTERIS MALLINSON
Director 2014-07-16
NICHOLAS JAMES VAVSOUR SKAER
Director 2008-05-30
FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVIDE GIACOMO FEDERICO BENELLO
Director 2016-03-02 2017-12-31
MARTIN JORG HORST
Director 2011-11-09 2014-06-22
MARTIN BRADDOCK HUNT
Director 2009-02-04 2011-07-31
DIANA CAROL DAVIES
Company Secretary 2009-07-20 2011-06-23
DIANA CAROL DAVIES
Director 2009-07-20 2011-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHRISTOPH KESSLER ORTHOX HOLDINGS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
DAVID PHILIP KNIGHT CLIMATE ACTION CIC Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
DAVID PHILIP KNIGHT ORTHOX HOLDINGS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
DAVID PHILIP KNIGHT NEUROTEX LIMITED Director 2009-02-01 CURRENT 2006-06-09 Active - Proposal to Strike off
DAVID PHILIP KNIGHT SPINOX LIMITED Director 2005-01-25 CURRENT 2005-01-25 Dissolved 2013-09-24
JAMES HUGH CHARTERIS MALLINSON T-CYPHER BIO LIMITED Director 2018-04-19 CURRENT 2015-10-27 Active
JAMES HUGH CHARTERIS MALLINSON OXSTEM LIMITED Director 2017-10-06 CURRENT 2011-07-20 Liquidation
JAMES HUGH CHARTERIS MALLINSON ORTHOX HOLDINGS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH NEURONOVOX LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH KARAMU LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH ORTHOX HOLDINGS LIMITED Director 2015-03-31 CURRENT 2014-11-17 Active
FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH OXFORD BIOMATERIALS HOLDINGS LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH SAVE THE ELEPHANTS Director 2007-03-05 CURRENT 2007-03-05 Active
FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH OXFORD BIOMATERIALS LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH NEFILA LIMITED Director 1999-04-16 CURRENT 1999-04-14 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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR PARKWALK ADVISORS LTD
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-28APPOINTMENT TERMINATED, DIRECTOR HENRY DANIEL SYKES
2023-06-07DIRECTOR APPOINTED DONALD DAVID HAUT
2023-06-07CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-25AP02Appointment of Parkwalk Advisors Ltd as director on 2022-02-25
2022-01-14APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP KNIGHT
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP KNIGHT
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-13AP01DIRECTOR APPOINTED MR ALLAN RITCHIE
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-09-20AP01DIRECTOR APPOINTED HENRY DANIEL SYKES
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVIDE GIACOMO FEDERICO BENELLO
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 193.36
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 193.36
2016-06-29AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-30
2016-06-21ANNOTATIONClarification
2016-06-01CH01Director's details changed for Dr Nicholas James Vavsour Skaer on 2016-05-10
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF OLIVER CHRISTOPH KESSLER / 10/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP KNIGHT / 10/05/2016
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM , 184 Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE
2016-05-09AP01DIRECTOR APPOINTED MR FRIEDRICH WILHELM LUDWIG PAUL VOLLRATH
2016-05-09AP01DIRECTOR APPOINTED MR DAVIDE GIACOMO FEDERICO BENELLO
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 193.36
2015-06-15AR0130/05/15 FULL LIST
2015-06-15AR0130/05/15 FULL LIST
2015-04-21AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11SH06Cancellation of shares. Statement of capital on 2015-01-12 GBP 193.36
2015-02-11SH03Purchase of own shares
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 194.36
2014-12-03SH06Cancellation of shares. Statement of capital on 2014-11-21 GBP 194.36
2014-12-03MEM/ARTSARTICLES OF ASSOCIATION
2014-12-03RES01ADOPT ARTICLES 03/12/14
2014-12-03SH03Purchase of own shares
2014-07-29AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-24AP01DIRECTOR APPOINTED MR JAMES HUGH CHARTERIS MALLINSON
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HORST
2014-06-24AR0130/05/14 FULL LIST
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 184 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SE
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM, 184 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SE
2013-12-10AP01DIRECTOR APPOINTED PROF OLIVER CHRISTOPH KESSLER
2013-06-26AR0130/05/13 FULL LIST
2013-05-09AA28/02/13 TOTAL EXEMPTION SMALL
2012-07-26AP03SECRETARY APPOINTED MS SARAH NURSE
2012-06-12AR0130/05/12 FULL LIST
2012-05-25AA29/02/12 TOTAL EXEMPTION SMALL
2011-11-16AP01DIRECTOR APPOINTED DR MARTIN JORG HORST
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNT
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA DAVIES
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY DIANA DAVIES
2011-06-10AA28/02/11 TOTAL EXEMPTION FULL
2011-06-06AR0130/05/11 FULL LIST
2010-06-11AR0130/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRADDOCK HUNT / 30/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA CAROL DAVIES / 30/05/2010
2010-05-12AA28/02/10 TOTAL EXEMPTION FULL
2010-04-15SH0130/03/10 STATEMENT OF CAPITAL GBP 196.8
2009-10-31AA28/02/09 TOTAL EXEMPTION FULL
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JAMES VAVSOUR SKAER / 14/10/2009
2009-09-1688(2)AD 08/09/09 GBP SI 2000@0.001=2 GBP IC 190.36/192.36
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUNT / 11/08/2009
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA DAVIES / 20/07/2009
2009-08-11288aDIRECTOR AND SECRETARY APPOINTED DIANA CAROL DAVIES
2009-06-16363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-09RES01ADOPT ARTICLES 21/05/2009
2009-04-09288aDIRECTOR APPOINTED DR DAVID PHILIP KNIGHT
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUNT / 24/03/2009
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 15 GALAXY HOUSE NEW GREENHAM PARK NEWBURY BERKSHIRE RG196HR UNITED KINGDOM
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, 15 GALAXY HOUSE, NEW GREENHAM PARK, NEWBURY, BERKSHIRE, RG196HR, UNITED KINGDOM
2009-02-2788(2)AD 12/02/09 GBP SI 20000@0.001=20 GBP IC 170.36/190.36
2009-02-2088(2)AD 23/01/09 GBP SI 10560@0.001=10.56 GBP IC 159.8/170.36
2009-02-18288aDIRECTOR APPOINTED MARTIN BRADDOCK HUNT
2009-02-11225CURRSHO FROM 31/05/2009 TO 28/02/2009
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-12-15123NC INC ALREADY ADJUSTED 19/11/08
2008-12-15RES13SUB-DIVIDED DIRECTORS SHALL BE EMPOWERED 19/11/2008
2008-12-15RES04GBP NC 100/200 19/11/2008
2008-12-15122S-DIV
2008-12-1588(2)AD 24/11/08 GBP SI 59800@0.001=59.8 GBP IC 100/159.8
2008-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ORTHOX LIMITED 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 ORTHOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORTHOX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of ORTHOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORTHOX LIMITED
Trademarks
We have not found any records of ORTHOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORTHOX LIMITED. 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 (72110 - Research and experimental development on biotechnology) as ORTHOX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORTHOX LIMITED 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.
Import/Export of Goods
Goods imported/exported by ORTHOX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0152079000Cotton yarn containing predominantly, but < 85% cotton by weight, put up for retail sale (excl. sewing thread)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ORTHOX LIMITED has been awarded 6 awards from the Technology Strategy Board. The value of these awards is £ 2,333,030

CategoryAward Date Award/Grant
Late stage development & clinical evaluation of FibroFix Cartilage: A Mechanically Functional, Tissue Regenerative, Knee Cartilage Repair Implant : Feasibility Study 2014-01-01 £ 1,733,179
Development of single protein fibre matrix composites for high performance cartilage repair devices : Collaborative Research and Development 2013-02-01 £ 241,189
Evaluation and Preclinical Validation of FibroFix a Mechanically Advanced Tissue Regenerative, Meniscal Cartilage Repair Device : Smart - Proof of Concept 2011-09-01 £ 100,000
Development of affordable patient customised cartilage repair implants : Feasibility Study 2011-05-01 £ 16,185
Evaluation, Manufacturing Scale up and Regulatory Validation of FibroFix: a Mechanically Advanced, Tissue Regenerative, Meniscal Cartilage Repair Device : Fast Track 2010-07-01 £ 136,266
Evaluation of a tissue regenerative load bearing two phase silk-hydroxyapatite composite scaffold in large legion osteochondral knee cartilage regeneration : Fast Track 2010-07-01 £ 106,211

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ORTHOX LIMITED any grants or awards.
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.