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

OXFORD VACMEDIX UK LIMITED

THE MAGDALEN CENTRE ROBERT ROBINSON AVENUE, OXFORD SCIENCE PARK, OXFORD, OX4 4GA,
Company Registration Number
07994205
Private Limited Company
Active

Company Overview

About Oxford Vacmedix Uk Ltd
OXFORD VACMEDIX UK LIMITED was founded on 2012-03-16 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Vacmedix Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXFORD VACMEDIX UK LIMITED
 
Legal Registered Office
THE MAGDALEN CENTRE ROBERT ROBINSON AVENUE
OXFORD SCIENCE PARK
OXFORD
OX4 4GA
Other companies in OX4
 
Filing Information
Company Number 07994205
Company ID Number 07994205
Date formed 2012-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD VACMEDIX UK 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.

Company Officers of OXFORD VACMEDIX UK LIMITED

Current Directors
Officer Role Date Appointed
LOUISA ANN DAWSON
Company Secretary 2013-01-03
ERIK ANDERS BOMAN
Director 2018-05-04
ANTHONY JOHN MARTIN COOMBS
Director 2015-11-01
WILLIAM JOHN HUGH FINCH
Director 2018-02-19
SHISONG JIANG
Director 2012-09-21
WENHUI JIN
Director 2018-05-04
JANG WOO LEE
Director 2018-05-09
KYOUNGSOOK LEE
Director 2018-05-04
WANG-JUN LEE
Director 2018-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS RAMSEY
Director 2012-09-21 2015-11-17
HONG-HOI TING
Director 2012-09-21 2015-11-17
ALDWYCH SECRETARIES LIMITED
Company Secretary 2012-03-16 2014-03-30
PATRICK CHARLES MORRISH BADDELEY
Director 2012-03-16 2012-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIK ANDERS BOMAN OXFORD CANCER BIOMARKERS LIMITED Director 2018-04-17 CURRENT 2010-05-24 Active
ANTHONY JOHN MARTIN COOMBS JABUJICABA LIMITED Director 2015-06-11 CURRENT 2015-02-05 Active - Proposal to Strike off
ANTHONY JOHN MARTIN COOMBS VOICES FOR NATURE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
ANTHONY JOHN MARTIN COOMBS ROY CASTLE LUNG CANCER FOUNDATION Director 2012-01-31 CURRENT 1995-05-22 Active
WILLIAM JOHN HUGH FINCH ONCA XT LIMITED Director 2012-01-27 CURRENT 2011-05-27 Active - Proposal to Strike off
WILLIAM JOHN HUGH FINCH GRIFFIN LIFE SCIENCE LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
SHISONG JIANG STONE ROUGE CONSULTING LTD. Director 2014-03-07 CURRENT 2014-03-07 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
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR JAE HO LEE
2022-04-29DIRECTOR APPOINTED MR GEONSANG YOO
2022-04-29AP01DIRECTOR APPOINTED MR GEONSANG YOO
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAE HO LEE
2022-02-25AP01DIRECTOR APPOINTED MR SANG TAE PARK
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHONG-YOON LIM
2022-01-24APPOINTMENT TERMINATED, DIRECTOR WANG-JUN LEE
2022-01-24DIRECTOR APPOINTED MR JANG HEE KIM
2022-01-24DIRECTOR APPOINTED MR JAE HO LEE
2022-01-24DIRECTOR APPOINTED MR SEONRO LEE
2022-01-24AP01DIRECTOR APPOINTED MR JANG HEE KIM
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR WANG-JUN LEE
2022-01-21APPOINTMENT TERMINATED, DIRECTOR BAECK SEUNG LEE
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BAECK SEUNG LEE
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-10-22AP01DIRECTOR APPOINTED MR CHONG-YOON LIM
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR YOON LEE
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-13SH0106/01/21 STATEMENT OF CAPITAL GBP 181.8516
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-05CH01Director's details changed for Dr Anthony John Martin Coombs on 2019-08-31
2019-06-14SH0122/05/19 STATEMENT OF CAPITAL GBP 179.4899
2019-03-28SH0125/03/19 STATEMENT OF CAPITAL GBP 170.2183
2019-03-20AP01DIRECTOR APPOINTED YOON LEE
2019-03-19AP01DIRECTOR APPOINTED BAECK SEUNG LEE
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SU YOUN NAM
2018-12-04CH01Director's details changed for Mr Anthony John Martin Coombs on 2018-12-03
2018-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS LOUISA ANN DAWSON on 2018-12-03
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-09-25AP01DIRECTOR APPOINTED SU YOUN NAM
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JANG WOO LEE
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06AP01DIRECTOR APPOINTED WANG-JUN LEE
2018-06-06AP01DIRECTOR APPOINTED JANG WOO LEE
2018-05-09AP01DIRECTOR APPOINTED KYOUNGSOOK LEE
2018-05-08AP01DIRECTOR APPOINTED WENHUI JIN
2018-05-08AP01DIRECTOR APPOINTED MR ERIK ANDERS BOMAN
2018-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-09RES01ADOPT ARTICLES 28/02/2018
2018-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-16PSC08Notification of a person with significant control statement
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 160.6417
2018-03-16SH0115/03/18 STATEMENT OF CAPITAL GBP 160.6417
2018-03-16PSC07CESSATION OF JIA HE JIN HUI INVESTMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-10CH01Director's details changed for Dr Shisong Jiang on 2018-03-01
2018-02-20AP01DIRECTOR APPOINTED MR WILLIAM JOHN HUGH FINCH
2018-02-19AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 79.4247
2017-08-02SH0121/07/17 STATEMENT OF CAPITAL GBP 79.4247
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-10LATEST SOC10/04/16 STATEMENT OF CAPITAL;GBP 77.7
2016-04-10AR0116/03/16 FULL LIST
2015-12-10AP01DIRECTOR APPOINTED DR ANTHONY JOHN MARTIN COOMBS
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HONG-HOI TING
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 77.7
2015-11-25SH0116/11/15 STATEMENT OF CAPITAL GBP 77.70
2015-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-09AR0116/03/15 FULL LIST
2014-09-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-04AR0116/03/14 FULL LIST
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25AP03SECRETARY APPOINTED MRS LOUISA ANN DAWSON
2013-03-26AR0116/03/13 FULL LIST
2012-10-19SH0121/09/12 STATEMENT OF CAPITAL GBP 34.49
2012-10-08SH0121/09/12 STATEMENT OF CAPITAL GBP 50.00
2012-09-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-28RES01ADOPT ARTICLES 21/09/2012
2012-09-21AP01DIRECTOR APPOINTED DR HONG-HOI TING
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BADDELEY
2012-09-21AP01DIRECTOR APPOINTED SHISONG JIANG
2012-09-21AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY
2012-09-13SH02SUB-DIVISION 10/09/12
2012-09-13RES13SUBDIVISION 10/09/2012
2012-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 OXFORD VACMEDIX UK 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 OXFORD VACMEDIX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD VACMEDIX UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD VACMEDIX UK LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD VACMEDIX UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD VACMEDIX UK LIMITED
Trademarks
We have not found any records of OXFORD VACMEDIX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD VACMEDIX UK 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 OXFORD VACMEDIX UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD VACMEDIX UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD VACMEDIX UK LIMITED 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 OXFORD VACMEDIX UK 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.