Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD PHARMASCIENCE LIMITED
Company Information for

OXFORD PHARMASCIENCE LIMITED

2 ROYAL COLLEGE STREET, LONDON, NW1 0NH,
Company Registration Number
06498279
Private Limited Company
Active

Company Overview

About Oxford Pharmascience Ltd
OXFORD PHARMASCIENCE LIMITED was founded on 2008-02-08 and has its registered office in London. The organisation's status is listed as "Active". Oxford Pharmascience Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXFORD PHARMASCIENCE LIMITED
 
Legal Registered Office
2 ROYAL COLLEGE STREET
LONDON
NW1 0NH
Other companies in NW1
 
Previous Names
OXFORD NUTRASCIENCE LIMITED19/05/2011
Filing Information
Company Number 06498279
Company ID Number 06498279
Date formed 2008-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD PHARMASCIENCE LIMITED
Is this data useful to you?
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.

Company Officers of OXFORD PHARMASCIENCE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HILL
Company Secretary 2010-07-02
MARCELO LEONARDO BRAVO
Director 2008-02-08
CHRISTOPHER JAMES HILL
Director 2013-10-17
KARL VAN HORN
Director 2018-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JAMES THEOBALD
Director 2008-02-08 2014-03-05
MICHAEL ANTHONY BRETHERTON
Director 2009-11-30 2013-10-17
NIKKI MARIE COOPER
Company Secretary 2008-02-08 2010-07-02
NICHAEL ANTHONY BRETHERTON
Director 2009-11-30 2009-12-01
DAVID ROBERT NORWOOD
Director 2008-05-01 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES HILL OXFORD NUTRA LIMITED Director 2014-03-04 CURRENT 2010-01-11 Active - Proposal to Strike off
CHRISTOPHER JAMES HILL ABACO CAPITAL PLC Director 2013-10-17 CURRENT 2009-10-07 Liquidation
CHRISTOPHER JAMES HILL QUORAM LIMITED Director 2013-08-08 CURRENT 1998-07-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11APPOINTMENT TERMINATED, DIRECTOR CAROL ELIZABETH WHITHAM
2024-03-05CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 11.2 on 2022-10-14</ul>
2022-08-12RES13Resolutions passed:
  • Sub-division/ share consolidation 08/08/2022
2022-08-10RP04SH01Second filing of capital allotment of shares GBP482,264.65
2022-08-09SH0108/08/22 STATEMENT OF CAPITAL GBP 482264.65
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AP01DIRECTOR APPOINTED MRS CAROL ELIZABETH WHITHAM
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-10-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELO LEONARDO BRAVO CORDERO
2021-01-05PSC07CESSATION OF WOODFORD INVESTMENT MANAGEMENT AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02CH01Director's details changed for Mr Marcelo Leonardo Bravo on 2020-09-01
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HILL
2020-06-23TM02Termination of appointment of Christopher Hill on 2020-04-30
2020-06-03RES01ADOPT ARTICLES 03/06/20
2020-06-03MEM/ARTSARTICLES OF ASSOCIATION
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL VAN HORN
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 482264.65
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-27AP01DIRECTOR APPOINTED MR KARL VAN HORN
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-11-23SH0109/11/17 STATEMENT OF CAPITAL GBP 482264.65
2017-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 482264.65
2017-11-17SH19Statement of capital on 2017-11-17 GBP 482,264.65
2017-11-17CAP-SSSolvency Statement dated 09/11/17
2017-11-17SH20Statement by Directors
2017-11-17RES13Resolutions passed:
  • Cancellation of share premium account 09/11/2017
2017-05-27AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-05-27AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 160466.66
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 160466.66
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 160466.66
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 160466.66
2015-02-19AR0108/02/15 ANNUAL RETURN FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THEOBALD
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 160466.66
2014-02-28AR0108/02/14 ANNUAL RETURN FULL LIST
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM Martin House 26-30 Old Church Street London SW3 5BY
2013-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HILL
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETHERTON
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15AR0108/02/13 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0108/02/12 FULL LIST
2011-05-19RES15CHANGE OF NAME 18/05/2011
2011-05-19CERTNMCOMPANY NAME CHANGED OXFORD NUTRASCIENCE LIMITED CERTIFICATE ISSUED ON 19/05/11
2011-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0108/02/11 FULL LIST
2010-07-13AP03SECRETARY APPOINTED CHRISTOPHER HILL
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY NIKKI COOPER
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0108/02/10 FULL LIST
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHAEL BRETHERTON
2010-01-20AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BRETHERTON
2010-01-18AP01DIRECTOR APPOINTED NICHAEL ANTHONY BRETHERTON
2009-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-07RES13SHARE CONSOLIDATED 27/10/2009
2009-11-07RES01ALTER ARTICLES 27/10/2009
2009-11-04RES01ADOPT ARTICLES
2009-11-04SH0126/10/09 STATEMENT OF CAPITAL GBP 160466
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-13225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD
2008-08-2888(2)AD 27/08/08 GBP SI 2080000@0.01=20800 GBP IC 300.98/21100.98
2008-08-11RES01ADOPT ARTICLES 24/06/2008
2008-08-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-2588(2)AD 07/07/08 GBP SI 3000000@0.0001=300 GBP IC 0.98/300.98
2008-07-23169GBP IC 5000.98/0.98 07/07/08 GBP SR 500000@0.01=5000
2008-07-23169GBP IC 30000.98/5000.98 07/07/08 GBP SR 2500000@0.01=25000
2008-07-21RES01ADOPT ARTICLES 07/07/2008
2008-07-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-2488(2)AMENDING 88(2)
2008-06-2488(2)AMENDING 88(2)
2008-06-2388(2)AD 10/06/08 GBP SI 3466666@0.01=34666.66 GBP IC 134999.98/169666.64
2008-06-03288aDIRECTOR APPOINTED DAVID ROBERT NORWOOD
2008-04-0988(2)AD 02/04/08 GBP SI 7500000@0.01=75000 GBP IC 59999.98/134999.98
2008-04-0988(2)AD 02/04/08 GBP SI 2999998@0.01=29999.98 GBP IC 30000/59999.98
2008-02-1588(2)RAD 12/02/08--------- £ SI 2999998@.01=29999 £ IC 1/30000
2008-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10860 - Manufacture of homogenized food preparations and dietetic food

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology



Licences & Regulatory approval
We could not find any licences issued to OXFORD PHARMASCIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD PHARMASCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD PHARMASCIENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10860 - Manufacture of homogenized food preparations and dietetic food

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OXFORD PHARMASCIENCE LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD PHARMASCIENCE LIMITED registering or being granted any patents
Domain Names

OXFORD PHARMASCIENCE LIMITED owns 9 domain names.

ellactiva.co.uk   oxfordnutrascience.co.uk   oxfordpharmascience.co.uk   chewitab.co.uk   chewitabs.co.uk   chewyz.co.uk   pharmascience.co.uk   nutrascience.co.uk   chewytabs.co.uk  

Trademarks

Trademark applications by OXFORD PHARMASCIENCE LIMITED

OXFORD PHARMASCIENCE LIMITED is the Original Applicant for the trademark OXPROXEN ™ (UK00003071848) through the UKIPO on the 2014-09-09
Trademark class: Pharmaceutical preparations.
OXFORD PHARMASCIENCE LIMITED is the Original Applicant for the trademark OXPIRIN ™ (UK00003094591) through the UKIPO on the 2015-02-16
Trademark class: Pharmaceutical preparations.
OXFORD PHARMASCIENCE LIMITED is the Original Applicant for the trademark OXPZERO ™ (UK00003100586) through the UKIPO on the 2015-03-23
Trademark class: Pharmaceutical preparations.
Income
Government Income
We have not found government income sources for OXFORD PHARMASCIENCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10860 - Manufacture of homogenized food preparations and dietetic food) as OXFORD PHARMASCIENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD PHARMASCIENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OXFORD PHARMASCIENCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0021069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2018-11-0021069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD PHARMASCIENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD PHARMASCIENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.