Oxford Vacmedix Uk Limited OXFORD


Oxford Vacmedix Uk started in year 2012 as Private Limited Company with registration number 07994205. The Oxford Vacmedix Uk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Oxford at 9400 Garsington Road. Postal code: OX4 2HN.

At present there are 9 directors in the the firm, namely Geonsang Y., Sang P. and Seonro L. and others. In addition one secretary - Louisa D. - is with the company. As of 4 June 2024, there were 11 ex directors - Jae L., Chong-Yoon L. and others listed below. There were no ex secretaries.

Oxford Vacmedix Uk Limited Address / Contact

Office Address 9400 Garsington Road
Office Address2 Oxford Business Park
Town Oxford
Post code OX4 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07994205
Date of Incorporation Fri, 16th Mar 2012
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Geonsang Y.

Position: Director

Appointed: 20 April 2022

Sang P.

Position: Director

Appointed: 24 February 2022

Seonro L.

Position: Director

Appointed: 24 January 2022

Jang K.

Position: Director

Appointed: 21 January 2022

Erik B.

Position: Director

Appointed: 04 May 2018

Wenhui J.

Position: Director

Appointed: 04 May 2018

William F.

Position: Director

Appointed: 19 February 2018

Anthony C.

Position: Director

Appointed: 01 November 2015

Louisa D.

Position: Secretary

Appointed: 03 January 2013

Shisong J.

Position: Director

Appointed: 21 September 2012

Jae L.

Position: Director

Appointed: 21 January 2022

Resigned: 20 April 2022

Chong-Yoon L.

Position: Director

Appointed: 20 October 2021

Resigned: 24 February 2022

Baeck L.

Position: Director

Appointed: 13 March 2019

Resigned: 20 January 2022

Yoon L.

Position: Director

Appointed: 13 March 2019

Resigned: 06 October 2021

Su N.

Position: Director

Appointed: 22 September 2018

Resigned: 13 March 2019

Wang-Jun L.

Position: Director

Appointed: 30 May 2018

Resigned: 24 January 2022

Jang L.

Position: Director

Appointed: 09 May 2018

Resigned: 22 September 2018

Kyoungsook L.

Position: Director

Appointed: 04 May 2018

Resigned: 13 March 2019

Hong-Hoi T.

Position: Director

Appointed: 21 September 2012

Resigned: 17 November 2015

Michael R.

Position: Director

Appointed: 21 September 2012

Resigned: 17 November 2015

Aldwych Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2012

Resigned: 30 March 2014

Patrick B.

Position: Director

Appointed: 16 March 2012

Resigned: 21 September 2012

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Jia He Jin Hui Investment Ltd from Beijing, People's Republic Of China. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Jia He Jin Hui Investment Ltd

No A1509 Nan-Xin-Cang Business Building Dong-Si-Shi-Tiao, Dongcheng District, Beijing, People's Republic Of China

Legal authority Chinese Company Law
Legal form Limited Company
Country registered People'S Republic Of China
Place registered Beijing Administration For Industry And Commerce
Registration number 110101013632171
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth42 130576 653
Balance Sheet
Cash Bank In Hand32 92412 249
Current Assets33 95012 716
Debtors1 026467
Net Assets Liabilities Including Pension Asset Liability42 130576 653
Reserves/Capital
Called Up Share Capital5078
Profit Loss Account Reserve-112 910-122 051
Shareholder Funds42 130576 653
Other
Creditors Due Within One Year10 2168 459
Fixed Assets18 396572 396
Investments Fixed Assets18 396572 396
Net Current Assets Liabilities23 7344 257
Number Shares Allotted500 000777 000
Par Value Share 0
Share Capital Allotted Called Up Paid5078
Share Premium Account154 990698 626
Total Assets Less Current Liabilities42 130576 653

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on Tue, 16th Jan 2024 to The Magdalen Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements