Brainomix Limited OXFORD


Brainomix started in year 2010 as Private Limited Company with registration number 07426406. The Brainomix company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Oxford at First Floor Seacourt Tower. Postal code: OX2 0JJ.

At present there are 4 directors in the the company, namely Oliver R., Ann N. and Andrew B. and others. In addition one secretary - Melissa S. - is with the firm. As of 21 May 2024, there were 4 ex directors - Heinz-Otto P., Frank K. and others listed below. There were no ex secretaries.

Brainomix Limited Address / Contact

Office Address First Floor Seacourt Tower
Office Address2 West Way
Town Oxford
Post code OX2 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07426406
Date of Incorporation Tue, 2nd Nov 2010
Industry Other information technology service activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Melissa S.

Position: Secretary

Appointed: 09 September 2022

Oliver R.

Position: Director

Appointed: 03 December 2021

Ann N.

Position: Director

Appointed: 01 August 2020

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 20 August 2019

Andrew B.

Position: Director

Appointed: 01 April 2014

Michail P.

Position: Director

Appointed: 02 November 2010

Heinz-Otto P.

Position: Director

Appointed: 01 August 2020

Resigned: 24 January 2024

Frank K.

Position: Director

Appointed: 19 February 2018

Resigned: 03 December 2021

David B.

Position: Director

Appointed: 19 February 2018

Resigned: 20 August 2019

Mark J.

Position: Director

Appointed: 26 September 2014

Resigned: 03 December 2021

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Boehringer Ingelheim Venture Fund Gmbh from Ingelheim Am Rhein, Germany. The abovementioned PSC is categorised as "a gmbh", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mnl (Parkwalk) Nominees Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michail P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Boehringer Ingelheim Venture Fund Gmbh

Boehringer Ingelheim Gmbh 173, Binger Str., Ingelheim Am Rhein, 55216, Germany

Legal authority German Company Law
Legal form Gmbh
Country registered Germany
Place registered Commercial Register
Registration number 00000000
Notified on 25 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Mnl (Parkwalk) Nominees Limited

44 Southampton Buildings, London, WC2A 1AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13166311
Notified on 21 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Michail P.

Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand1 331 46857 4784 475 1781 158 2201 388 415
Current Assets1 377 004317 7784 848 7812 197 4864 993 781
Debtors45 536260 300351 0531 011 1553 586 926
Net Assets Liabilities1 076 734-113 9794 377 5151 227 4071 200 638
Other Debtors22 73518 331220 159443 5312 093 788
Property Plant Equipment17 75724 08637 94045 70153 570
Total Inventories  22 55028 11118 440
Other
Accrued Liabilities263 720333 674358 988  
Accrued Liabilities Not Expressed Within Creditors Subtotal   855 1093 439 906
Accumulated Amortisation Impairment Intangible Assets   2 4346 876
Accumulated Depreciation Impairment Property Plant Equipment28 69639 77553 23475 991111 201
Additions Other Than Through Business Combinations Property Plant Equipment 17 40830 244  
Amounts Owed By Related Parties   67 988 
Amounts Owed To Group Undertakings    2 990
Average Number Employees During Period2019262729
Creditors318 027455 843509 206206 556466 603
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 931  
Disposals Property Plant Equipment  -2 931  
Dividends Paid On Shares   33 961 
Fixed Assets  37 94091 586113 366
Future Minimum Lease Payments Under Non-cancellable Operating Leases  34 0797 32953 685
Increase From Amortisation Charge For Year Intangible Assets   2 4344 442
Increase From Depreciation Charge For Year Property Plant Equipment 11 07916 39022 75635 210
Intangible Assets   33 96147 872
Intangible Assets Gross Cost   36 39554 748
Investments Fixed Assets   11 92411 924
Investments In Group Undertakings Participating Interests   11 92411 924
Net Current Assets Liabilities1 058 977-138 0654 339 5751 135 8214 527 178
Number Shares Issued Fully Paid847 547847 5471 287 635  
Other Creditors60317 9427 82960 634200 285
Other Inventories  22 550  
Other Taxation Social Security Payable  48 81245 88274 499
Par Value Share 00  
Prepayments13 9965 85432 424  
Property Plant Equipment Gross Cost46 45363 86191 174121 692164 771
Taxation Social Security Payable29 19632 58148 812  
Total Additions Including From Business Combinations Property Plant Equipment   30 51743 079
Total Assets Less Current Liabilities  4 377 5151 227 4074 640 544
Trade Creditors Trade Payables24 50871 64693 577100 040188 829
Trade Debtors Trade Receivables8 805236 11598 470139 543656 191

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on January 24, 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search