Company NameGlysure Limited
Company StatusDissolved
Company Number04927435
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NamesOxford Medtech Limited and Scisense Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameBarry Colin Crane
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(2 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 13 September 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
Stocking Lane
Shenington
Oxfordshire
OX15 6NF
Director NamePatrick Robin David Paul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(2 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 13 September 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4
No 12 Park Place
London
SW1A 1LP
Director NameMs Anne Margaret Glover
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(3 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 13 September 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensdale Place
London
W11 4SQ
Director NameMr William Penn Moffitt Iii
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2007(3 years, 10 months after company formation)
Appointment Duration15 years (closed 13 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address942 Pine Tree Lane
Winnetka
Illinois 60093
United States
Director NameRoger John Moody
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 2015(11 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 13 September 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4-6 The Quadrant
Abingdon Science Park
Abingdon
Oxfordshire
OX14 3YS
Director NameMr Frank Kenny
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed19 January 2016(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Roy Stafford Johnson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchards
Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9PD
Secretary NamePeter Leonard Albrighton
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleAccountant
Correspondence AddressRobinswood Chestnut End
Halton
Aylesbury
Buckinghamshire
HP22 5PD
Director NameMr Edward Snow
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 December 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Field House, The Causeway
Therfield
Royston
Hertfordshire
SG8 9PP
Director NameJoseph Oliver Mason
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2015)
RoleInvestment Manager
Country of ResidenceIreland
Correspondence AddressTaval, Ferndale Hill
Rathmichael
Co Dublin
Irish
Director NameMr Giles Hamilton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeiklerig
Stenton
Dunbar
East Lothian
EH42 1TF
Scotland
Director NameMr Christopher Michael Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2014)
RoleCeo Director
Country of ResidenceEngland
Correspondence AddressBramley House Netherton Road
Appleton
Oxfordshire
OX13 5LA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2009)
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4RP
Secretary NameBR Secretaries Ltd (Corporation)
StatusResigned
Appointed10 July 2009(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2013)
Correspondence Address8 Clifford Street
London
W1S 2LQ
Secretary NameEriska Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2016)
Correspondence AddressFourth Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Contact

Websitewww.glysure.com
Email address[email protected]
Telephone01235 462870
Telephone regionAbingdon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.2m at £1Delta Equity Fund Ii Lp
9.21%
Preferred A
1.2m at £1Amadeus Iii
8.93%
Preferred A
980k at £1Morningside Venture Investments LTD
7.22%
Preferred C1
833k at £1Delta Equity Fund Ii Lp
6.14%
Preferred B1
808k at £1Amadeus Iii
5.95%
Preferred B1
784k at £1Delta Equity Fund Ii Lp
5.78%
Preferred C1
624.8k at £1Delta Equity Fund Ii Lp
4.60%
Preferred C2
612.5k at £1Chester Investments LTD
4.51%
Preferred C1
606k at £1Amadeus Iii
4.46%
Preferred C2
490k at £1Morningside Venture Investments LTD
3.61%
Preferred C2
294k at £1Chester Investments LTD
2.17%
Preferred B1
1.9m at £1Amadeus Iii
13.66%
Preferred C1
1.6m at £1Patrick Robin David Paul
11.73%
Preferred C1
237.7k at £1Amadeus Iii
1.75%
Preferred B2
220.5k at £1Chester Investments LTD
1.62%
Preferred A
220.5k at £1Patrick Robin David Paul
1.62%
Preferred A
147k at £1Delta Equity Fund Ii Lp
1.08%
Preferred B2
147k at £1George Anson
1.08%
Preferred C1
147k at £1Patrick Robin David Paul
1.08%
Preferred C2
98k at £1Chester Investments LTD
0.72%
Preferred B2
73.5k at £1Chester Investments LTD
0.54%
Preferred C2
57.3k at £1Amadeus Iii Affiliates Fund Lp
0.42%
Preferred C1
49k at £1Frances Van Hall
0.36%
Preferred C1
37.5k at £1Amadeus Iii Affiliates Fund Lp
0.28%
Preferred A
29.8k at £1Frank Bonsal
0.22%
Preferred C1
30k at £1John Taysom
0.22%
Preferred C1
25k at £1Amadeus Iii Affiliates Fund Lp
0.18%
Preferred B1
24.5k at £1Frank Bonsal
0.18%
Preferred B1
24.5k at £1John Taysom
0.18%
Preferred B1
18.7k at £1Amadeus Iii Affiliates Fund Lp
0.14%
Preferred C2
19.6k at £1Brinston Ventures Lp
0.14%
Preferred C1
19.6k at £1Walter Kiceleff
0.14%
Preferred C1
7.4k at £1Amadeus Iii Affiliates Fund Lp
0.05%
Preferred B2
5.5k at £Alex Schlich
0.00%
Ordinary I
336.6k at £0.00001Amadeus Iii
0.00%
Ordinary B
362.8k at £0.00001Amadeus Iii
0.00%
Ordinary A
597.6k at £0.00001Amadeus Iii
0.00%
Ordinary C
10.4k at £0.00001Amadeus Iii Affiliates Fund Lp
0.00%
Ordinary B
11.2k at £0.00001Amadeus Iii Affiliates Fund Lp
0.00%
Ordinary A
18.5k at £0.00001Amadeus Iii Affiliates Fund Lp
0.00%
Ordinary C
4.4k at £Barrie Etchells
0.00%
Ordinary I
239.7k at £0.00001Barry Colin Crane
0.00%
Ordinary
4.4k at £0.00001Brinston Ventures Lp
0.00%
Ordinary C
127.1k at £0.00001Chester Investments LTD
0.00%
Ordinary B
159.5k at £0.00001Chester Investments LTD
0.00%
Ordinary C
66k at £0.00001Chester Investments LTD
0.00%
Ordinary A
11k at £Christa Echtle
0.00%
Ordinary I
3.3k at £Christopher Allen Thiele
0.00%
Ordinary I
168.1k at £0.00001Christopher Michael Jones
0.00%
Ordinary
4.4k at £David Best
0.00%
Ordinary I
307.9k at £0.00001Delta Equity Fund Ii Lp
0.00%
Ordinary B
363k at £0.00001Delta Equity Fund Ii Lp
0.00%
Ordinary C
374k at £0.00001Delta Equity Fund Ii Lp
0.00%
Ordinary A
4.4k at £Derham Charles O'neill
0.00%
Ordinary I
1.4k at £0.00001Elisabeth Mitchelmore
0.00%
Ordinary
11k at £0.00001Frances Van Hall
0.00%
Ordinary C
6.7k at £0.00001Frank Bonsal
0.00%
Ordinary C
7.3k at £0.00001Frank Bonsal
0.00%
Ordinary B
8.8k at £Geoffrey Broomhead
0.00%
Ordinary I
33k at £0.00001George Anson
0.00%
Ordinary C
2.5k at £0.00001Heidi Hausner
0.00%
Ordinary
4.4k at £J.i.m. Hamilton
0.00%
Ordinary I
5.5k at £James Michael Eden
0.00%
Ordinary I
8.8k at £James Robert Mckellar
0.00%
Ordinary I
8.8k at £Jeremy Thomas
0.00%
Ordinary I
6.3k at £0.00001John Bradshaw
0.00%
Ordinary
22k at £John Ferrario
0.00%
Ordinary I
11k at £John Hunter Rittenhouse
0.00%
Ordinary I
6.7k at £0.00001John Taysom
0.00%
Ordinary C
7.3k at £0.00001John Taysom
0.00%
Ordinary B
2.2k at £Malcolm Sweeney
0.00%
Ordinary I
55k at £Marcus Vallance
0.00%
Ordinary I
366.7k at £0.00001Morningside Venture Investments LTD
0.00%
Ordinary C
11k at £Niels De Coninck-smith
0.00%
Ordinary I
-OTHER
0.00%
-
401.5k at £0.00001Patrick Robin David Paul
0.00%
Ordinary C
55k at £Patrick Robin David Paul
0.00%
Ordinary I
66k at £0.00001Patrick Robin David Paul
0.00%
Ordinary A
11k at £Paul Goacher
0.00%
Ordinary I
5.5k at £Robert E.h Rainey
0.00%
Ordinary I
45.5k at £0.00001Roy Stafford Johnson
0.00%
Deferred
54.5k at £0.00001Roy Stafford Johnson
0.00%
Ordinary
22k at £Thomas Joyce
0.00%
Ordinary I
4.4k at £0.00001Walter Kiceleff
0.00%
Ordinary C
4.4k at £William Jones
0.00%
Ordinary I
135.8k at £0.00001William Moffitt
0.00%
Ordinary
2.2k at £William Peter Best
0.00%
Ordinary I

Financials

Year2014
Net Worth-£18,196,296
Cash£465,156
Current Liabilities£400,868

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 September 2022Final Gazette dissolved following liquidation (1 page)
13 June 2022Return of final meeting in a members' voluntary winding up (21 pages)
7 June 2021Liquidators' statement of receipts and payments to 30 March 2021 (26 pages)
29 April 2020Registered office address changed from Unit1, the Quadrant the Quadrant Abingdon OX14 3YS England to 25 Moorgate London EC2R 6AY on 29 April 2020 (2 pages)
22 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-31
(1 page)
22 April 2020Appointment of a voluntary liquidator (3 pages)
22 April 2020Declaration of solvency (16 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 December 2018Director's details changed for Mr William Penn Moffitt Iii on 6 December 2018 (2 pages)
25 October 2018Confirmation statement made on 6 October 2018 with no updates (2 pages)
9 January 2018Confirmation statement made on 6 October 2017 with updates (9 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 April 2017Registered office address changed from 4-6 the Quadrant Abingdon Science Park Abingdon Oxfordshire OX14 3YS to Unit1, the Quadrant the Quadrant Abingdon OX14 3YS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 4-6 the Quadrant Abingdon Science Park Abingdon Oxfordshire OX14 3YS to Unit1, the Quadrant the Quadrant Abingdon OX14 3YS on 24 April 2017 (1 page)
5 December 2016Confirmation statement made on 6 October 2016 with updates (44 pages)
5 December 2016Confirmation statement made on 6 October 2016 with updates (44 pages)
1 November 2016Termination of appointment of Eriska Secretaries Limited as a secretary on 20 October 2016 (2 pages)
1 November 2016Termination of appointment of Eriska Secretaries Limited as a secretary on 20 October 2016 (2 pages)
29 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 17,643,990.07725
(11 pages)
29 September 2016Cancellation of shares. Statement of capital on 28 July 2016
  • GBP 4,962,468.62225
(10 pages)
29 September 2016Sub-division of shares on 5 April 2016 (17 pages)
29 September 2016Cancellation of shares. Statement of capital on 28 July 2016
  • GBP 4,962,468.62225
(10 pages)
29 September 2016Sub-division of shares on 5 April 2016 (17 pages)
29 September 2016Change of share class name or designation (2 pages)
29 September 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 16,855,632.71725
(12 pages)
29 September 2016Sub-division of shares on 5 April 2016 (17 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Sub-division of shares on 5 April 2016 (17 pages)
29 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 17,643,990.07725
(11 pages)
29 September 2016Change of share class name or designation (2 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 16,855,632.71725
(12 pages)
29 September 2016Resolutions
  • RES13 ‐ Sub-division of shares 05/04/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 September 2016Change of share class name or designation (2 pages)
29 September 2016Change of share class name or designation (2 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Appointment of Frank Kenny as a director on 19 January 2016 (3 pages)
10 June 2016Appointment of Frank Kenny as a director on 19 January 2016 (3 pages)
21 March 2016Termination of appointment of Joseph Oliver Mason as a director on 31 December 2015 (2 pages)
21 March 2016Termination of appointment of Joseph Oliver Mason as a director on 31 December 2015 (2 pages)
17 March 2016Director's details changed for Roger John Moody on 12 February 2016 (4 pages)
17 March 2016Director's details changed for Roger John Moody on 12 February 2016 (4 pages)
1 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 13,574,044.66645
(33 pages)
1 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 13,574,044.66645
(33 pages)
25 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 13,574,042.82127
(33 pages)
25 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 13,574,042.82127
(33 pages)
25 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 13,574,042.82127
(33 pages)
22 October 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 13,534,841.34420
(31 pages)
22 October 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 13,534,841.34420
(31 pages)
22 October 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 13,574,042.52126
(31 pages)
22 October 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 13,574,042.52126
(31 pages)
16 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 13,574,042.82127
(31 pages)
16 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 13,574,042.82127
(31 pages)
6 October 2015Statement of capital following an allotment of shares on 11 July 2015
  • GBP 13,574,042.52126
(31 pages)
6 October 2015Statement of capital following an allotment of shares on 11 July 2015
  • GBP 13,574,042.52126
(31 pages)
5 October 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 13,534,840.84916
(31 pages)
5 October 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 13,534,840.84916
(31 pages)
5 October 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 13,534,840.84916
(31 pages)
5 October 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 13,534,840.84916
(31 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
7 September 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 13,485,840.49714
(31 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
7 September 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 13,485,840.49714
(31 pages)
27 August 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 13,338,839.49305
(30 pages)
27 August 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 13,338,839.49305
(30 pages)
27 August 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 13,338,839.50705
(30 pages)
27 August 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 13,338,839.50705
(30 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Appointment of Roger John Moody as a director on 26 March 2015 (3 pages)
16 April 2015Appointment of Roger John Moody as a director on 26 March 2015 (3 pages)
16 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
11 March 2015Termination of appointment of Christopher Michael Jones as a director on 17 November 2014 (2 pages)
11 March 2015Termination of appointment of Christopher Michael Jones as a director on 17 November 2014 (2 pages)
6 November 2014Annual return made up to 6 October 2014. List of shareholders has changed
Statement of capital on 2014-11-06
  • GBP 13,338,839.46805
(25 pages)
6 November 2014Annual return made up to 6 October 2014. List of shareholders has changed
Statement of capital on 2014-11-06
  • GBP 13,338,839.46805
(25 pages)
6 November 2014Annual return made up to 6 October 2014. List of shareholders has changed
Statement of capital on 2014-11-06
  • GBP 13,338,839.46805
(25 pages)
13 May 2014Secretary's details changed for Eriska Secretaries Limited on 30 April 2014 (3 pages)
13 May 2014Secretary's details changed for Eriska Secretaries Limited on 30 April 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for br Secretaries LTD
(4 pages)
4 December 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for br Secretaries LTD
(4 pages)
4 December 2013Appointment of Eriska Secretaries Limited as a secretary on 13 November 2013 (3 pages)
4 December 2013Appointment of Eriska Secretaries Limited as a secretary on 13 November 2013 (3 pages)
15 November 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 13,338,839.46805
(30 pages)
15 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (29 pages)
15 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (29 pages)
15 November 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 13,338,839.46805
(30 pages)
15 November 2013Termination of appointment of Br Secretaries Ltd as a secretary on 13 November 2013
  • ANNOTATION A second filed TM02 was registered on 04/12/2013
(3 pages)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 November 2013Termination of appointment of Br Secretaries Ltd as a secretary on 13 November 2013
  • ANNOTATION A second filed TM02 was registered on 04/12/2013
(3 pages)
15 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (29 pages)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (29 pages)
25 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (29 pages)
25 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (29 pages)
11 February 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 13,338,838.96805
(30 pages)
11 February 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 13,338,838.96805
(30 pages)
4 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 4 February 2013 (2 pages)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
30 January 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 11,863,532.65584
(30 pages)
30 January 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 11,863,532.65584
(30 pages)
30 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 January 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 11,863,532.65584
(30 pages)
30 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
9 May 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 14,021,935.15727
(31 pages)
9 May 2012Memorandum and Articles of Association (30 pages)
9 May 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 14,021,935.15727
(31 pages)
9 May 2012Memorandum and Articles of Association (30 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (25 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (25 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (25 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 November 2010Annual return made up to 9 October 2010 (26 pages)
19 November 2010Annual return made up to 9 October 2010 (26 pages)
19 November 2010Annual return made up to 9 October 2010 (26 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (29 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (29 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (29 pages)
12 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 5,439,020.12777
(17 pages)
12 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
12 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
12 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 5,439,020.12777
(17 pages)
24 July 2009Ad 14/07/09\gbp si [email protected]=601.173\gbp si 2009000@1=2009000\gbp ic 2940010.8/4949611.973\ (3 pages)
24 July 2009Secretary appointed br secretaries LTD (1 page)
24 July 2009Gbp nc 6419120.899/6422599.91\10/07/09 (1 page)
24 July 2009Gbp nc 6419120.899/6422599.91\10/07/09 (1 page)
24 July 2009Ad 14/07/09\gbp si [email protected]=195.504\gbp si 490000@1=490000\gbp ic 4949611.973/5439807.477\ (2 pages)
24 July 2009Appointment terminated secretary aldwych secretaries LIMITED (1 page)
24 July 2009S-div (1 page)
24 July 2009Ad 14/07/09\gbp si [email protected]=601.173\gbp si 2009000@1=2009000\gbp ic 2940010.8/4949611.973\ (3 pages)
24 July 2009S-div (1 page)
24 July 2009Ad 14/07/09\gbp si [email protected]=195.504\gbp si 490000@1=490000\gbp ic 4949611.973/5439807.477\ (2 pages)
24 July 2009Resolutions
  • RES13 ‐ Sub-dividend 10/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
24 July 2009Registered office changed on 24/07/2009 from 9400 garsington road oxford business park oxford OX4 2HN (1 page)
24 July 2009Resolutions
  • RES13 ‐ Sub-dividend 10/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
24 July 2009Registered office changed on 24/07/2009 from 9400 garsington road oxford business park oxford OX4 2HN (1 page)
24 July 2009Secretary appointed br secretaries LTD (1 page)
24 July 2009Appointment terminated secretary aldwych secretaries LIMITED (1 page)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 November 2008Return made up to 09/10/08; full list of members (9 pages)
17 November 2008Return made up to 09/10/08; full list of members (9 pages)
11 November 2008Ad 11/04/08\gbp si [email protected]=2.2\gbp si 735000@1=735000\gbp ic 736478/1471480.2\ (2 pages)
11 November 2008Director appointed christopher michael jones (2 pages)
11 November 2008Director appointed christopher michael jones (2 pages)
11 November 2008Ad 11/04/08\gbp si [email protected]=2.2\gbp si 735000@1=735000\gbp ic 736478/1471480.2\ (2 pages)
11 November 2008Appointment terminated director giles hamilton (1 page)
11 November 2008Appointment terminated director giles hamilton (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Ad 15/10/07\gbp si [email protected]=737.2\gbp ic 736478/737215.2\ (2 pages)
9 April 2008Ad 15/10/07\gbp si [email protected]=737.2\gbp ic 736478/737215.2\ (2 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Return made up to 09/10/07; full list of members (10 pages)
10 January 2008Return made up to 09/10/07; full list of members (10 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
29 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
29 October 2007Nc inc already adjusted 15/10/07 (1 page)
29 October 2007Ad 15/10/07--------- £ si [email protected]=737 £ ic 735741/736478 (2 pages)
29 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2007Conve 28/09/07 (1 page)
29 October 2007Ad 15/10/07--------- £ si [email protected]=737 £ ic 735741/736478 (2 pages)
29 October 2007Conve 28/09/07 (1 page)
29 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
29 October 2007Nc inc already adjusted 15/10/07 (1 page)
24 March 2007Ad 07/03/07--------- £ si [email protected]=737 £ ic 735004/735741 (2 pages)
24 March 2007Ad 07/03/07--------- £ si [email protected]=737 £ ic 735004/735741 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
11 December 2006Return made up to 09/10/06; full list of members (9 pages)
11 December 2006Return made up to 09/10/06; full list of members (9 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
23 May 2006£ nc 100/1960100 11/05/06 (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 May 2006£ nc 100/1960100 11/05/06 (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006S-div 11/05/06 (1 page)
23 May 2006Ad 12/05/06--------- £ si [email protected]=2 £ si 735000@1=735000 £ ic 2/735004 (2 pages)
23 May 2006Registered office changed on 23/05/06 from: the orchards broomfield hill great missenden buckinghamshire HP16 9PD (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006S-div 11/05/06 (1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3.2 disapplied 11/05/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 11/05/06
(1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 May 2006Ad 12/05/06--------- £ si [email protected]=2 £ si 735000@1=735000 £ ic 2/735004 (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3.2 disapplied 11/05/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 11/05/06
(1 page)
23 May 2006Registered office changed on 23/05/06 from: the orchards broomfield hill great missenden buckinghamshire HP16 9PD (1 page)
17 May 2006Company name changed scisense LTD\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed scisense LTD\certificate issued on 17/05/06 (2 pages)
10 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
10 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
21 December 2005Return made up to 09/10/05; full list of members (6 pages)
21 December 2005Return made up to 09/10/05; full list of members (6 pages)
19 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 October 2004Return made up to 09/10/04; full list of members (6 pages)
29 October 2004Return made up to 09/10/04; full list of members (6 pages)
17 November 2003Company name changed oxford medtech LIMITED\certificate issued on 17/11/03 (3 pages)
17 November 2003Company name changed oxford medtech LIMITED\certificate issued on 17/11/03 (3 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: robinswood chestnut end halton buckinghamshire HP22 5PD (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: robinswood chestnut end halton buckinghamshire HP22 5PD (1 page)
15 October 2003Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (6 pages)
9 October 2003Incorporation (6 pages)