Company NameOxsybio Limited
DirectorsJohn Hagan Pryce Bayley and Ip2Ipo Services Limited
Company StatusLiquidation
Company Number08918114
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameProf John Hagan Pryce Bayley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address8 Westrup Close
Oxford
OX3 0HZ
Secretary NameMrs Bryony Christine Harraway
StatusCurrent
Appointed30 June 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameIp2Ipo Services Limited (Corporation)
StatusCurrent
Appointed03 March 2014(same day as company formation)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameDr Hadrian Alexander Luscombe Green
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameDr Michael Robert Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed03 March 2014(same day as company formation)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Contact

Websitewww.ipgroupplc.com
Telephone020 74440050
Telephone regionLondon

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.5k at £0.01Ip Venture Fund Ii Lp
9.83%
Ordinary
5.9k at £0.01Ip2ipo Limited
39.66%
Ordinary
5k at £0.01John Hagan Pryce Bayley
33.44%
Ordinary
2.5k at £0.01Chancellor Masters & Scholars Of The University Of Oxford
16.72%
Ordinary
50 at £0.01Michael Molinari
0.33%
Ordinary
70 at £0.0002Ip2ipo Limited
0.01%
Ordinary A
30 at £0.0002Ip Venture Fund Ii Lp
0.00%
Ordinary A

Financials

Year2014
Net Worth£440,037
Cash£428,848
Current Liabilities£1,618

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 March 2021 (3 years, 1 month ago)
Next Return Due17 March 2022 (overdue)

Filing History

14 June 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 June 2020Register inspection address has been changed from Building R27 (Atlas) Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX England to 28 the Parklands Hullavington Chippenham SN14 6DL (1 page)
2 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
26 February 2019Termination of appointment of Hadrian Alexander Luscombe Green as a director on 18 February 2019 (1 page)
13 December 2018Termination of appointment of Michael Robert Evans as a director on 11 December 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 252.0468
(5 pages)
6 July 2018Register inspection address has been changed from C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF England to Building R27 (Atlas) Rutherford Appleton Laboratory Harwell Campus Didcot Oxfordshire OX11 0QX (1 page)
5 July 2018Termination of appointment of Ip2Ipo Services Limited as a secretary on 30 June 2018 (1 page)
5 July 2018Appointment of Mrs Bryony Christine Harraway as a secretary on 30 June 2018 (2 pages)
11 May 2018Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 14 February 2018 (2 pages)
11 May 2018Cessation of Ip Venture Fund Ii (Gp) Llp as a person with significant control on 14 February 2018 (1 page)
4 May 2018Appointment of Dr Michael Robert Evans as a director on 1 April 2018 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 250.1468
(7 pages)
16 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
15 March 2018Cessation of John Hagan Pryce Bayley as a person with significant control on 14 February 2018 (1 page)
15 March 2018Confirmation statement made on 3 March 2018 with updates (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2017Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 (1 page)
14 July 2017Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 (1 page)
14 July 2017Notification of John Hagan Pryce Bayley as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 (1 page)
14 July 2017Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 (1 page)
14 July 2017Notification of John Hagan Pryce Bayley as a person with significant control on 6 April 2016 (2 pages)
20 May 2017Registered office address changed from 24 Cornhill London EC3V 3nd to Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 (1 page)
20 May 2017Registered office address changed from Walbrook Building 25 Walbrook London EC4N 8AF England to The Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 (1 page)
20 May 2017Registered office address changed from Walbrook Building 25 Walbrook London EC4N 8AF England to The Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 (1 page)
20 May 2017Registered office address changed from 24 Cornhill London EC3V 3nd to Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 (1 page)
19 May 2017Secretary's details changed for Ip2Ipo Services Limited on 19 May 2017 (1 page)
19 May 2017Director's details changed for Ip2Ipo Services Limited on 19 May 2017 (1 page)
19 May 2017Secretary's details changed for Ip2Ipo Services Limited on 19 May 2017 (1 page)
19 May 2017Director's details changed for Ip2Ipo Services Limited on 19 May 2017 (1 page)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 March 2016Register(s) moved to registered inspection location C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF (1 page)
11 March 2016Register(s) moved to registered inspection location C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF (1 page)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150.147
(7 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150.147
(7 pages)
15 February 2016Director's details changed for Dr Hadrian Alexander Luscombe Green on 4 January 2016 (2 pages)
15 February 2016Director's details changed for Dr Hadrian Alexander Luscombe Green on 4 January 2016 (2 pages)
22 January 2016Appointment of Dr Hadrian Alexander Luscombe Green as a director on 4 January 2016 (2 pages)
22 January 2016Appointment of Dr Hadrian Alexander Luscombe Green as a director on 4 January 2016 (2 pages)
4 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 150.1468
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 150.1468
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 149.52
(6 pages)
24 March 2015Register inspection address has been changed to C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF (1 page)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 149.52
(6 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 149.52
(6 pages)
24 March 2015Register inspection address has been changed to C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF (1 page)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the directors be empowered to allot equity securities wholly for cash up to a maximum aggregate nominal amount of £160 pursuant to the authority conferred by article 7.1 of the new articles 15/04/2014
(38 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the directors be empowered to allot equity securities wholly for cash up to a maximum aggregate nominal amount of £160 pursuant to the authority conferred by article 7.1 of the new articles 15/04/2014
(38 pages)
6 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 149.52
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 149.52
(4 pages)
3 March 2014Incorporation (45 pages)
3 March 2014Incorporation (45 pages)