Shinfield
Reading
Berkshire
RG2 9GA
Director Name | Mr Jae-Young Ha |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2002(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Orchard Court The Avenue Worcester Park Surrey KT4 7LD |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Director Name | Dr Wang Sik Lee |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Research Instructor |
Correspondence Address | Apt 1b 7553 Buckingham Drive St Louis Missouri 63015 Foreign |
Website | oxbridgepharma.com |
---|
Registered Address | C/O Expedium Limited Gable House London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£194,391 |
Cash | £27,418 |
Current Liabilities | £248,180 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 9 July 2021 (overdue) |
11 February 2005 | Delivered 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 |
---|
28 February 2024 | Liquidators' statement of receipts and payments to 21 December 2023 (17 pages) |
---|---|
28 February 2023 | Liquidators' statement of receipts and payments to 21 December 2022 (17 pages) |
28 February 2022 | Liquidators' statement of receipts and payments to 21 December 2021 (17 pages) |
17 February 2022 | Registered 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 2021 | Registered 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 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
5 January 2021 | Statement of affairs (9 pages) |
5 January 2021 | Resolutions
|
5 January 2021 | Registered 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 2021 | Appointment of a voluntary liquidator (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
10 December 2018 | Director's details changed for Dr Jai Jun Choung on 10 December 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
4 May 2018 | Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Jae-Young Ha as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Jae-Young Ha as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 June 2016 | Director's details changed for Jae Young Ha on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Jae-Young Ha on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed (2 pages) |
22 June 2016 | Director's details changed for Jae Young Ha on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Jae-Young Ha on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
11 September 2012 | Registered office address changed from 4420 Nash Court Oxford Business Park South Oxford Oxfordshire OX4 2RU on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 4420 Nash Court Oxford Business Park South Oxford Oxfordshire OX4 2RU on 11 September 2012 (1 page) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Director's details changed for Jae Young Ha on 24 June 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Director's details changed for Jae Young Ha on 24 June 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Register(s) moved to registered office address (1 page) |
17 October 2011 | Register(s) moved to registered office address (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Director's details changed for Jae Young Ha on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Dr Jai Jun Choung on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Dr Jai Jun Choung on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Jae Young Ha on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Dr Jai Jun Choung on 1 October 2009 (2 pages) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Jae Young Ha on 1 October 2009 (2 pages) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 September 2009 | Director's change of particulars / jae ha / 20/03/2009 (1 page) |
29 September 2009 | Director's change of particulars / jae ha / 20/03/2009 (1 page) |
29 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 05/09/09; full list of members (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 December 2008 | Director's change of particulars / jae ha / 10/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / jai choung / 10/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / jae ha / 10/12/2008 (1 page) |
18 December 2008 | Return made up to 05/09/08; full list of members (5 pages) |
18 December 2008 | Director's change of particulars / jai choung / 10/12/2008 (1 page) |
18 December 2008 | Return made up to 05/09/08; full list of members (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 October 2007 | Return made up to 05/09/07; full list of members (4 pages) |
18 October 2007 | Return made up to 05/09/07; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 November 2006 | Ad 08/11/06--------- £ si 20000@1=20000 £ ic 86000/106000 (2 pages) |
16 November 2006 | Ad 08/11/06--------- £ si 20000@1=20000 £ ic 86000/106000 (2 pages) |
16 November 2006 | Nc inc already adjusted 08/11/06 (1 page) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
16 November 2006 | Nc inc already adjusted 08/11/06 (1 page) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Return made up to 05/09/06; full list of members (3 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Return made up to 05/09/06; full list of members (3 pages) |
1 November 2006 | Location of debenture register (1 page) |
1 November 2006 | Location of debenture register (1 page) |
28 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
6 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
22 October 2004 | Return made up to 05/09/04; full list of members
|
22 October 2004 | Return made up to 05/09/04; full list of members
|
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
28 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
28 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
11 May 2003 | Ad 30/04/03--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages) |
11 May 2003 | Ad 30/04/03--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages) |
7 May 2003 | Nc inc already adjusted 24/01/03 (1 page) |
7 May 2003 | Nc inc already adjusted 24/01/03 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
9 October 2002 | Ad 05/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 October 2002 | Ad 05/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
5 September 2002 | Incorporation (14 pages) |
5 September 2002 | Incorporation (14 pages) |