Company NameOxbridge Pharma Limited
DirectorsJai Jun Choung and Jae-Young Ha
Company StatusLiquidation
Company Number04527162
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDr Jai Jun Choung
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gloucester Avenue
Shinfield
Reading
Berkshire
RG2 9GA
Director NameMr Jae-Young Ha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusCurrent
Appointed05 September 2002(same day as company formation)
Correspondence Address7th Floor Beaufort House 15 St Botolph Street
London
EC3A 7NJ
Director NameDr Wang Sik Lee
Date of BirthNovember 1954 (Born 69 years ago)
NationalityKorean
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleResearch Instructor
Correspondence AddressApt 1b
7553 Buckingham Drive
St Louis
Missouri 63015
Foreign

Contact

Websiteoxbridgepharma.com

Location

Registered AddressC/O Expedium Limited
Gable House
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£194,391
Cash£27,418
Current Liabilities£248,180

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 June 2020 (3 years, 10 months ago)
Next Return Due9 July 2021 (overdue)

Charges

11 February 2005Delivered on: 16 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 February 2024Liquidators' statement of receipts and payments to 21 December 2023 (17 pages)
28 February 2023Liquidators' statement of receipts and payments to 21 December 2022 (17 pages)
28 February 2022Liquidators' statement of receipts and payments to 21 December 2021 (17 pages)
17 February 2022Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 17 February 2022 (2 pages)
13 July 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 (2 pages)
17 May 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 January 2021Statement of affairs (9 pages)
5 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-22
(1 page)
5 January 2021Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to Langley House Park Road East Finchley London N2 8EY on 5 January 2021 (2 pages)
5 January 2021Appointment of a voluntary liquidator (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
10 December 2018Director's details changed for Dr Jai Jun Choung on 10 December 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
4 May 2018Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Notification of Jae-Young Ha as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Jae-Young Ha as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 106,000
(7 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 106,000
(7 pages)
22 June 2016Director's details changed for Jae Young Ha on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Jae-Young Ha on 22 June 2016 (2 pages)
22 June 2016Director's details changed (2 pages)
22 June 2016Director's details changed for Jae Young Ha on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Jae-Young Ha on 22 June 2016 (2 pages)
22 June 2016Director's details changed (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 106,000
(7 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 106,000
(7 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 106,000
(7 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 106,000
(7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
11 September 2012Registered office address changed from 4420 Nash Court Oxford Business Park South Oxford Oxfordshire OX4 2RU on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 4420 Nash Court Oxford Business Park South Oxford Oxfordshire OX4 2RU on 11 September 2012 (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
26 June 2012Director's details changed for Jae Young Ha on 24 June 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Director's details changed for Jae Young Ha on 24 June 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
17 October 2011Register(s) moved to registered office address (1 page)
17 October 2011Register(s) moved to registered office address (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Director's details changed for Jae Young Ha on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Dr Jai Jun Choung on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Dr Jai Jun Choung on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Jae Young Ha on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Dr Jai Jun Choung on 1 October 2009 (2 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Jae Young Ha on 1 October 2009 (2 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
22 September 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2009Director's change of particulars / jae ha / 20/03/2009 (1 page)
29 September 2009Director's change of particulars / jae ha / 20/03/2009 (1 page)
29 September 2009Return made up to 05/09/09; full list of members (5 pages)
29 September 2009Return made up to 05/09/09; full list of members (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 December 2008Director's change of particulars / jae ha / 10/12/2008 (1 page)
18 December 2008Director's change of particulars / jai choung / 10/12/2008 (1 page)
18 December 2008Director's change of particulars / jae ha / 10/12/2008 (1 page)
18 December 2008Return made up to 05/09/08; full list of members (5 pages)
18 December 2008Director's change of particulars / jai choung / 10/12/2008 (1 page)
18 December 2008Return made up to 05/09/08; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 October 2007Return made up to 05/09/07; full list of members (4 pages)
18 October 2007Return made up to 05/09/07; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 November 2006Ad 08/11/06--------- £ si 20000@1=20000 £ ic 86000/106000 (2 pages)
16 November 2006Ad 08/11/06--------- £ si 20000@1=20000 £ ic 86000/106000 (2 pages)
16 November 2006Nc inc already adjusted 08/11/06 (1 page)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006Nc inc already adjusted 08/11/06 (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Return made up to 05/09/06; full list of members (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Return made up to 05/09/06; full list of members (3 pages)
1 November 2006Location of debenture register (1 page)
1 November 2006Location of debenture register (1 page)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
6 October 2005Return made up to 05/09/05; full list of members (8 pages)
6 October 2005Return made up to 05/09/05; full list of members (8 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
22 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 October 2003Return made up to 05/09/03; full list of members (8 pages)
28 October 2003Return made up to 05/09/03; full list of members (8 pages)
11 May 2003Ad 30/04/03--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages)
11 May 2003Ad 30/04/03--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages)
7 May 2003Nc inc already adjusted 24/01/03 (1 page)
7 May 2003Nc inc already adjusted 24/01/03 (1 page)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2002Ad 05/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 October 2002Ad 05/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
5 September 2002Incorporation (14 pages)
5 September 2002Incorporation (14 pages)