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

INTELLIGENT OMICS LIMITED

BIOCITY NOTTINGHAM, PENNYFOOT STREET, NOTTINGHAM, NG1 1GF,
Company Registration Number
06500709
Private Limited Company
Active

Company Overview

About Intelligent Omics Ltd
INTELLIGENT OMICS LIMITED was founded on 2008-02-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Intelligent Omics 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
INTELLIGENT OMICS LIMITED
 
Legal Registered Office
BIOCITY NOTTINGHAM
PENNYFOOT STREET
NOTTINGHAM
NG1 1GF
Other companies in NG1
 
Previous Names
COMPANDX LIMITED04/03/2019
COMPANDIA LIMITED11/08/2010
Filing Information
Company Number 06500709
Company ID Number 06500709
Date formed 2008-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976101911  
Last Datalog update: 2024-03-06 05:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT OMICS 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 INTELLIGENT OMICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TIMOTHY KNIBBS
Company Secretary 2009-11-27
GRAHAM ROY BALL
Director 2009-08-11
SIMON NICHOLAS HAWORTH
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES REES
Director 2008-10-01 2017-12-10
DAVID JOSZEF TAPOLCZAY
Director 2010-02-26 2014-11-16
GLENN CROCKER
Director 2009-12-21 2012-11-15
ANDREW DEREK SUTTON
Director 2009-07-13 2012-03-01
PHILSEC LIMITED
Company Secretary 2008-02-12 2008-10-01
MEAUJO INCORPORATIONS LIMITED
Director 2008-02-12 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROY BALL SEA VIEW MANAGEMENT NUMBER 2 LIMITED Director 2018-04-01 CURRENT 1998-09-30 Active
SIMON NICHOLAS HAWORTH DYNASTY YOUTH EXCHANGE LTD Director 2017-08-10 CURRENT 2017-08-10 Active
SIMON NICHOLAS HAWORTH CAMBRIDGE AGRITECH LIMITED Director 2016-03-01 CURRENT 2015-09-11 Active
SIMON NICHOLAS HAWORTH SINO-UK EMERGING INDUSTRIES DEVELOPMENT LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
SIMON NICHOLAS HAWORTH TUMOURVAC LTD Director 2015-05-23 CURRENT 2015-05-23 Dissolved 2016-09-27
SIMON NICHOLAS HAWORTH PHARMA CROWD LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2016-06-28
SIMON NICHOLAS HAWORTH DYNASTY BIOTECHNOLOGY LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
SIMON NICHOLAS HAWORTH TEAM VENTURES LTD. Director 2001-12-01 CURRENT 2001-11-20 Active

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
2024-02-08Director's details changed for Dr Simon Nicholas Haworth on 2022-09-01
2024-02-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25Termination of appointment of Michael Timothy Knibbs on 2013-01-01
2024-01-24Director's details changed for Dr Simon Nicholas Haworth on 2024-01-20
2024-01-24Director's details changed for Professor Graham Roy Ball on 2024-01-20
2024-01-22CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-08-31Registers moved to registered inspection location of Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-08-30Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-04-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-05-24CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-03-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065007090001
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-04-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-03-04RES15CHANGE OF COMPANY NAME 04/03/19
2019-03-04AP01DIRECTOR APPOINTED DR WILLIAM THOMAS MASON
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-25LATEST SOC25/02/18 STATEMENT OF CAPITAL;GBP 1276
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-25SH0131/12/17 STATEMENT OF CAPITAL GBP 1276
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES REES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1101
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1101
2016-03-14AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1101
2015-03-12AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSZEF TAPOLCZAY
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1101
2014-04-16AR0112/02/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CROCKER
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AP01DIRECTOR APPOINTED DR SIMON HAWORTH
2012-03-12AR0112/02/12 ANNUAL RETURN FULL LIST
2012-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0112/02/11 ANNUAL RETURN FULL LIST
2011-01-06AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-11CERTNMCOMPANY NAME CHANGED COMPANDIA LIMITED CERTIFICATE ISSUED ON 11/08/10
2010-08-03RES15CHANGE OF NAME 27/07/2010
2010-06-01SH0127/05/10 STATEMENT OF CAPITAL GBP 1101.00
2010-04-14AP01DIRECTOR APPOINTED DR DAVID JOSZEF TAPOLCZAY
2010-03-12AR0112/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT REES / 01/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM BALL / 01/03/2010
2010-01-29AP01DIRECTOR APPOINTED DR GLENN CROCKER
2010-01-14RES01ADOPT ARTICLES 21/12/2009
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAMSHIRE NG16 2ED
2009-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-12-15AP03SECRETARY APPOINTED MICHAEL TIMOTHY KNIBBS
2009-11-19CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2009-11-19RES01ADOPT ARTICLES 13/11/2009
2009-11-19RES13CONFLICT OF INTEREST 13/11/2009
2009-11-19SH0113/11/09 STATEMENT OF CAPITAL GBP 1000
2009-08-11288aDIRECTOR APPOINTED DR GRAHAM BALL
2009-08-10288aDIRECTOR APPOINTED DR ANDREW DEREK SUTTON
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM NOTTINGHAM TRENT UNIVERSITY BURTON STREET NOTTINGHAM NG1 4BU
2009-04-14363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-12-15288aDIRECTOR APPOINTED PROFESSOR ROBERT CHARLES REES
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED
2008-03-08RES01ADOPT ARTICLES 18/02/2008
2008-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 INTELLIGENT OMICS 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 INTELLIGENT OMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INTELLIGENT OMICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 INTELLIGENT OMICS LIMITED

Intangible Assets
Patents
We have not found any records of INTELLIGENT OMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLIGENT OMICS LIMITED
Trademarks
We have not found any records of INTELLIGENT OMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT OMICS 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 (72110 - Research and experimental development on biotechnology) as INTELLIGENT OMICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT OMICS 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.
Government Grants / Awards
Technology Strategy Board Awards
INTELLIGENT OMICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 155,967

CategoryAward Date Award/Grant
Translation of Bovine Tuberculosis biomarkers to the Point of care setting. : Collaborative Research and Development 2013-11-01 £ 155,967

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded INTELLIGENT OMICS 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.