Company Information for CIRCASSIA PHARMA LIMITED
THE MAGDALEN CENTRE ROBERT ROBINSON AVENUE, OXFORD SCIENCE PARK, OXFORD, OXFORDSHIRE, OX4 4GA,
|
Company Registration Number
06410308
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CIRCASSIA PHARMA LIMITED | |
Legal Registered Office | |
THE MAGDALEN CENTRE ROBERT ROBINSON AVENUE OXFORD SCIENCE PARK OXFORD OXFORDSHIRE OX4 4GA Other companies in OX4 | |
Company Number | 06410308 | |
---|---|---|
Company ID Number | 06410308 | |
Date formed | 2007-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-14 06:52:44 |
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 | ||
---|---|---|---|---|
CIRCASSIA PHARMACEUTICALS INC. | 1100 PERIMETER PARK DR STE 114 MORRISVILLE NC 27560 | Dissolved | Company formed on the 2008-06-13 | |
CIRCASSIA PHARMACEUTICALS INC | Delaware | Unknown | ||
Circassia Pharmaceuticals Inc | Connecticut | Unknown | ||
Circassia Pharmaceuticals Inc | Indiana | Unknown | ||
CIRCASSIA PHARMACEUTICALS INC | Georgia | Unknown | ||
CIRCASSIA PHARMACEUTICALS INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIEN FABRICE COTTA |
||
RODERICK PETER HAFNER |
||
STEVEN CHARLES ANDREW HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES STUART WEBB SWINGLAND |
Director | ||
BRETT KENNETH HAUMANN |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROCRINE LIMITED | Director | 2015-09-30 | CURRENT | 2003-07-16 | Dissolved 2017-03-07 | |
PROSONIX LIMITED | Director | 2015-08-01 | CURRENT | 2006-01-18 | Active - Proposal to Strike off | |
NIOX GROUP PLC | Director | 2013-11-26 | CURRENT | 2006-05-19 | Active | |
WILD 'N' WACKY LTD | Director | 2012-06-28 | CURRENT | 2008-05-13 | Active | |
CROSS FARM SHACKLEFORD (GARAGES) RESIDENTS ASSOCIATION LIMITED | Director | 2004-02-28 | CURRENT | 1997-10-07 | Active | |
CROSS FARM SHACKLEFORD RESIDENTS ASSOCIATION LIMITED | Director | 1999-07-20 | CURRENT | 1997-10-07 | Active | |
CONRAD CONSULTANTS LIMITED | Director | 2013-04-30 | CURRENT | 2006-01-10 | Active | |
TOBY'S FIELD PROPERTY COMPANY LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active | |
NIOX GROUP PLC | Director | 2008-03-10 | CURRENT | 2006-05-19 | Active | |
NIOX HEALTHCARE LIMITED | Director | 2008-03-10 | CURRENT | 1998-12-29 | Active | |
PROSONIX LIMITED | Director | 2015-08-01 | CURRENT | 2006-01-18 | Active - Proposal to Strike off | |
NIOX GROUP PLC | Director | 2006-05-31 | CURRENT | 2006-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
PSC05 | Change of details for Circassia Pharmaceuticals Plc as a person with significant control on 2020-05-01 | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIEN FABRICE COTTA | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROY DAVID ROLLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK PETER HAFNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2018-12-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Northbrook House Robert Robinson Avenue Oxford OX4 4GA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART WEBB SWINGLAND | |
AD03 | Registers moved to registered inspection location of Northbrook House Robert Robinson Avenue Oxford OX4 4GA | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JULIEN FABRICE COTTA | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT HAUMANN | |
AP01 | DIRECTOR APPOINTED DR BRETT KENNETH HAUMANN | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES ANDREW HARRIS / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK PETER HAFNER / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART WEBB SWINGLAND / 03/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM THE MAGDALEN CENTRE ROBERT ROBINSON AVENUE SCIENCE PARK OXFORD OX4 4GA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG | |
288a | DIRECTOR APPOINTED CHARLES STUART WEBB SWINGLAND | |
288a | DIRECTOR APPOINTED DR RODERICK PETER HAFNER | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
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 | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
Creditors Due After One Year | 2012-01-01 | £ 2,090,182 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 154,330 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCASSIA PHARMA LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Current Assets | 2012-01-01 | £ 104,384 |
Debtors | 2012-01-01 | £ 104,384 |
Fixed Assets | 2012-01-01 | £ 106,791 |
Shareholder Funds | 2012-01-01 | £ 2,033,337 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CIRCASSIA PHARMA LIMITED are:
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. |