You are here: bizstats.co.uk > a-z index > O list > OX list

Oxxon Therapeutics Limited OXFORD


Founded in 1998, Oxxon Therapeutics, classified under reg no. 03671700 is an active company. Currently registered at Windrush Court OX4 6LT, Oxford the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2004/04/01 Oxxon Therapeutics Limited is no longer carrying the name Oxxon Pharmaccines.

The firm has 2 directors, namely Frank M., Stuart P.. Of them, Stuart P. has been with the company the longest, being appointed on 29 August 2017 and Frank M. has been with the company for the least time - from 27 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oxxon Therapeutics Limited Address / Contact

Office Address Windrush Court
Office Address2 Transport Way
Town Oxford
Post code OX4 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671700
Date of Incorporation Fri, 20th Nov 1998
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Frank M.

Position: Director

Appointed: 27 March 2023

Stuart P.

Position: Director

Appointed: 29 August 2017

Timothy W.

Position: Secretary

Appointed: 10 February 2012

Resigned: 30 September 2017

Timothy W.

Position: Director

Appointed: 10 February 2012

Resigned: 30 September 2017

Peter N.

Position: Director

Appointed: 15 March 2007

Resigned: 02 July 2018

Andrew W.

Position: Director

Appointed: 09 March 2007

Resigned: 09 February 2012

Andrew W.

Position: Secretary

Appointed: 09 March 2007

Resigned: 09 February 2012

Alan K.

Position: Director

Appointed: 09 March 2007

Resigned: 05 May 2011

John B.

Position: Director

Appointed: 10 February 2006

Resigned: 09 March 2007

Craig S.

Position: Director

Appointed: 21 July 2005

Resigned: 09 March 2007

Adrian H.

Position: Director

Appointed: 01 September 2004

Resigned: 09 March 2007

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Resigned: 09 March 2007

John B.

Position: Director

Appointed: 01 April 2004

Resigned: 09 March 2007

Martin M.

Position: Director

Appointed: 24 February 2004

Resigned: 09 March 2007

Iain W.

Position: Director

Appointed: 08 April 2003

Resigned: 09 March 2007

Jeffrey G.

Position: Director

Appointed: 08 April 2003

Resigned: 09 March 2007

Peter A.

Position: Secretary

Appointed: 03 October 2001

Resigned: 30 June 2004

Deirdre G.

Position: Director

Appointed: 01 October 2001

Resigned: 18 November 2005

Nicholas C.

Position: Director

Appointed: 19 December 2000

Resigned: 09 March 2007

Alan W.

Position: Director

Appointed: 09 May 2000

Resigned: 21 July 2005

David P.

Position: Director

Appointed: 23 February 2000

Resigned: 31 August 2001

Roger B.

Position: Director

Appointed: 23 February 2000

Resigned: 09 February 2006

Joerg S.

Position: Secretary

Appointed: 09 June 1999

Resigned: 03 October 2001

Stephen R.

Position: Director

Appointed: 09 June 1999

Resigned: 24 February 2004

Andrew M.

Position: Director

Appointed: 03 June 1999

Resigned: 27 April 2004

Roger F.

Position: Director

Appointed: 20 November 1998

Resigned: 03 June 1999

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1998

Resigned: 20 November 1998

Century Management Limited

Position: Corporate Secretary

Appointed: 20 November 1998

Resigned: 03 June 1999

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 20 November 1998

Resigned: 20 November 1998

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Oxford Biomedica Plc from Oxford, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oxford Biomedica Plc

Windrush Court Transport Way, Cowley, Oxford, OX4 6LT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 3252665
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Oxxon Pharmaccines April 1, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, September 2023
Free Download (6 pages)

Company search

Advertisements