Active
Company Information for OXFORD BIODYNAMICS PLC
3140 Rowan Place John Smith Drive, Oxford Business Park South, Oxford, OX4 2WB,
|
Company Registration Number
06227084
Public Limited Company
Active |
Company Name | |
---|---|
OXFORD BIODYNAMICS PLC | |
Legal Registered Office | |
3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB Other companies in OX1 | |
Company Number | 06227084 | |
---|---|---|
Company ID Number | 06227084 | |
Date formed | 2007-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-04-25 | |
Return next due | 2025-05-09 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB901223383 |
Last Datalog update: | 2024-05-09 16:35:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OXFORD BIODYNAMICS AUSTRALIA PTY LTD | WA 6008 | Active | Company formed on the 2008-06-10 | |
OXFORD BIODYNAMICS PTE. LIMITED | TELOK AYER STREET Singapore 068602 | Active | Company formed on the 2008-09-13 | |
OXFORD BIODYNAMICS CARDIOVASCULAR PTE. LTD. | TELOK AYER STREET Singapore 068602 | Dissolved | Company formed on the 2008-12-16 | |
OXFORD BIODYNAMICS HEPA PTE. LTD. | TELOK AYER STREET Singapore 068602 | Dissolved | Company formed on the 2009-03-17 | |
OXFORD BIODYNAMICS LIMITED | Singapore | Active | Company formed on the 2008-10-09 | |
OXFORD BIODYNAMICS PLC | Singapore | Active | Company formed on the 2018-11-08 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARGARET STEVEN |
||
ALEXANDRE AKOULITCHEV |
||
STEPHEN CHARLES DIGGLE |
||
CHRISTIAN HOYER MILLAR |
||
ALISON CAROLINE KIBBLE |
||
PAUL LESLIE STOCKDALE |
||
DAVID JEFFREYS WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN JOY LONG |
Director | ||
JULIET THOMPSON |
Director | ||
PHILIP JAMES BOYD |
Company Secretary | ||
PHILIP JAMES BOYD |
Director | ||
ALDWYCH SECRETARIES LIMITED |
Company Secretary | ||
ANTHONY SEBASTIAN BROMOVSKY |
Director | ||
HEINER DREISMANN |
Director | ||
JAMES HUGH CHARTERIS MALLINSON |
Director | ||
NOMINEE SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WITTGENSTEIN ASSOCIATES LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active | |
SIBELIUS LTD | Director | 2009-07-01 | CURRENT | 2009-07-01 | Active | |
SIBELIUS LTD | Director | 2009-07-01 | CURRENT | 2009-07-01 | Active | |
CHRONOS THERAPEUTICS LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active | |
FOOTSTEPS FOUNDATION | Director | 2008-02-01 | CURRENT | 2007-11-02 | Active | |
PURE BUSINESS LIMITED | Director | 2005-12-07 | CURRENT | 2005-11-04 | Active | |
SIBBASBRIDGE SERVICES LIMITED | Director | 1997-05-06 | CURRENT | 1994-10-18 | Dissolved 2016-02-09 | |
BALANCED KIDS LTD | Director | 2005-06-14 | CURRENT | 2005-06-14 | Active | |
SECURENVOY LIMITED | Director | 2017-05-09 | CURRENT | 2003-08-14 | Active | |
SHEARWATER SUBCO LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active | |
MYEYE TECHNOLOGY LIMITED | Director | 2015-09-16 | CURRENT | 2014-03-20 | Active | |
SHEARWATER GROUP PLC | Director | 2015-04-20 | CURRENT | 2004-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
05/04/24 STATEMENT OF CAPITAL GBP 2205378.69 | ||
08/04/24 STATEMENT OF CAPITAL GBP 3118556.5 | ||
Director's details changed for Mr Alexandre Akoulitchev on 2024-05-01 | ||
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
21/08/23 STATEMENT OF CAPITAL GBP 1691696.48 | ||
22/08/23 STATEMENT OF CAPITAL GBP 2023034.15 | ||
28/10/22 STATEMENT OF CAPITAL GBP 1175753 | ||
31/10/22 STATEMENT OF CAPITAL GBP 1467123.8 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
SH01 | 25/10/21 STATEMENT OF CAPITAL GBP 1003515.74 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/21 FROM Building 7600 C2, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GURTH HOYER MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PACK | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ANTHONY WAKEFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alexandre Akoulitchev on 2020-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM 26 Beaumont Street Oxford OX1 2NP England | |
AP01 | DIRECTOR APPOINTED DR JON ANTHONY JOSEPH BURROWS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Dr Peter Pack on 2019-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CAROLINE KIBBLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alexandre Akoulitchev on 2019-04-25 | |
CH01 | Director's details changed for Mr Christian Gurth Hoyer Millar on 2019-04-24 | |
CH01 | Director's details changed for Dr Peter Pack on 2019-04-10 | |
AP01 | DIRECTOR APPOINTED DR PETER PACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFREYS WILLIAMS | |
SH01 | 13/11/18 STATEMENT OF CAPITAL GBP 925597.71 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
AP04 | Appointment of Alder Demain & Akers Limited as company secretary on 2018-12-03 | |
TM02 | Termination of appointment of Susan Margaret Steven on 2018-11-30 | |
SH01 | 28/08/18 STATEMENT OF CAPITAL GBP 922013.06 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 875133.06 | |
SH01 | 14/06/18 STATEMENT OF CAPITAL GBP 875133.06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 874833.06 | |
SH01 | 04/04/18 STATEMENT OF CAPITAL GBP 874833.06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 874799.73 | |
SH01 | 20/12/17 STATEMENT OF CAPITAL GBP 874799.73 | |
LATEST SOC | 12/12/17 STATEMENT OF CAPITAL;GBP 867876.69 | |
SH01 | 04/12/17 STATEMENT OF CAPITAL GBP 867876.69 | |
AP01 | DIRECTOR APPOINTED MR PAUL LESLIE STOCKDALE | |
PSC08 | Notification of a person with significant control statement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JOY LONG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 15/09/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 860982.28 | |
SH01 | 06/12/16 STATEMENT OF CAPITAL GBP 860982.28 | |
RES13 | Resolutions passed:Pursuant to section 90(1)(a) of the companies act 2006 (the "act") the company re-register as a public company LIMITED by shares in the name of oxford biodynamics PLC. Market purchases maximum up to 8,772,571. 15/09/2016ADOPT ARTICLE... | |
RES01 | ADOPT ARTICLES 15/09/2016 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
CERT5 | Certificate of re-registration from private to Public limited company | |
AUDR | Auditors report | |
AUDS | Auditors statement | |
BS | Accounts: Balance Sheet | |
RES02 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS KATHLEEN JOY LONG | |
AP01 | DIRECTOR APPOINTED MR DAVID JEFFREYS WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES DIGGLE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O MERCER LEWIN 41 CORNMARKET STREET OXFORD OX1 3HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET THOMPSON | |
AP03 | SECRETARY APPOINTED SUSAN MARGARET STEVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BOYD | |
SH01 | 22/08/16 STATEMENT OF CAPITAL GBP 816000 | |
SH02 | CONSOLIDATION 22/08/16 | |
SH01 | 22/08/16 STATEMENT OF CAPITAL GBP 816000 | |
SH02 | CONSOLIDATION 22/08/16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 816000 | |
SH19 | 24/08/16 STATEMENT OF CAPITAL GBP 816000 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/08/16 | |
RES13 | CONSOLIDATION / REDUCE SHARE PREM AC 22/08/2016 | |
RES01 | ALTER ARTICLES 22/08/2016 | |
RES14 | CAPITALISE £813280 22/08/2016 | |
AP03 | SECRETARY APPOINTED DR PHILIP JAMES BOYD | |
AP01 | DIRECTOR APPOINTED MS JULIET THOMPSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
AR01 | 25/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROMOVSKY | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 2703.8953 | |
SH01 | 08/07/15 STATEMENT OF CAPITAL GBP 2703.8953 | |
AR01 | 25/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR PHILIP JAMES BOYD | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HOYER MILLAR / 01/07/2014 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2600 | |
AR01 | 25/04/14 FULL LIST | |
SH01 | 02/04/14 STATEMENT OF CAPITAL GBP 2600 | |
AP01 | DIRECTOR APPOINTED ANTHONY SEBASTIAN BROMOVSKY | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 2543.7339 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEINER DREISMANN | |
AR01 | 25/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON CAROLINE KIBBLE / 21/02/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 25/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN | |
SH01 | 18/11/11 STATEMENT OF CAPITAL GBP 2495.6670 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 25/04/11 FULL LIST | |
RES01 | ADOPT ARTICLES 18/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 25/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 17/04/2009 | |
88(2) | AD 07/04/09 GBP SI 259956@0.0001=25.9956 GBP IC 2368.5945/2394.5901 | |
88(2) | AD 06/04/09 GBP SI 109375@0.0001=10.9375 GBP IC 2357.657/2368.5945 | |
88(2) | AD 03/04/09 GBP SI 173877@0.0001=17.3877 GBP IC 2340.2693/2357.657 | |
88(2) | AD 07/04/09 GBP SI 1056792@0.0001=105.6792 GBP IC 2234.5901/2340.2693 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
123 | NC INC ALREADY ADJUSTED 11/12/08 | |
RES01 | ADOPT ARTICLES 11/12/2008 | |
RES04 | GBP NC 2580/3200 11/12/2008 | |
288a | DIRECTOR APPOINTED DR HEINRICH DREISMANN | |
88(2) | AD 31/07/08 GBP SI 631845@0.0001=63.1845 GBP IC 2171.4056/2234.5901 | |
88(2) | AD 16/06/08 GBP SI 275000@0.0001=27.5 GBP IC 2143.9056/2171.4056 | |
88(2) | AD 06/05/08 GBP SI 168749@0.0001=16.8749 GBP IC 2127.0307/2143.9056 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 24/04/08 GBP SI 1088769@0.0001=108.8769 GBP IC 2018.1538/2127.0307 | |
88(2) | AD 24/04/08 GBP SI 480769@0.0001=48.0769 GBP IC 1970.0769/2018.1538 | |
88(2) | AD 18/04/08 GBP SI 480769@0.0001=48.0769 GBP IC 1922/1970.0769 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 08/04/2008 | |
123 | GBP NC 2200/2580 08/04/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 28/11/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1600/2200 28/11/0 | |
88(2)R | AD 28/11/07--------- £ SI 6659341@.0001=665 £ IC 1257/1922 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 31/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
122 | S-DIV 31/05/07 | |
RES04 | £ NC 1000/1600 31/05/0 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: UPPER GRANGE, NEWINGTON WALLINGFORD OX10 7AD | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIVISION 31/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/05/07--------- £ SI 4500000@.0001=450 £ IC 807/1257 | |
88(2)R | AD 06/02/07--------- £ SI 3000000@.0001=300 £ IC 507/807 | |
88(2)R | AD 08/06/07--------- £ SI 2571428@.0001=257 £ IC 250/507 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.75 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 21200 - Manufacture of pharmaceutical preparations
OXFORD BIODYNAMICS PLC owns 1 domain names.
episwitch.co.uk
The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as OXFORD BIODYNAMICS PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
30019020 | Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s. | |||
30019020 | Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s. | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079030 | Lipoprotein lipase and aspergillus alkaline protease | |||
35079030 | Lipoprotein lipase and aspergillus alkaline protease | |||
30012010 | Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079030 | Lipoprotein lipase and aspergillus alkaline protease | |||
35079030 | Lipoprotein lipase and aspergillus alkaline protease | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079030 | Lipoprotein lipase and aspergillus alkaline protease | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
30021099 | ||||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079030 | Lipoprotein lipase and aspergillus alkaline protease | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
30029090 | Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) | |||
35079090 | Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |