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

ORGANOX LIMITED

125 WOOD STREET, LONDON, EC2V 7AW,
Company Registration Number
06557113
Private Limited Company
Active

Company Overview

About Organox Ltd
ORGANOX LIMITED was founded on 2008-04-07 and has its registered office in London. The organisation's status is listed as "Active". Organox Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ORGANOX LIMITED
 
Legal Registered Office
125 WOOD STREET
LONDON
EC2V 7AW
Other companies in OX4
 
Filing Information
Company Number 06557113
Company ID Number 06557113
Date formed 2008-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB943672795  
Last Datalog update: 2024-11-05 11:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORGANOX 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.
Companies with same name ORGANOX LIMITED
The following companies were found which have the same name as ORGANOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORGANOX (EUROPE) LIMITED 125 WOOD STREET LONDON EC2V 7AW Active Company formed on the 2024-09-17
ORGANOX INC. 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-05-04

Company Officers of ORGANOX LIMITED

Current Directors
Officer Role Date Appointed
ALDWYCH SECRETARIES LIMITED
Company Secretary 2008-04-07
CONSTANTIN COUSSIOS
Director 2008-11-25
PETER FRIEND
Director 2008-11-25
MATTHEW GERARD WINSTON FROHN
Director 2008-12-15
CRAIG ANDREW MARSHALL
Director 2016-12-01
GEORGE EDWARD SILVANUS ROBINSON
Director 2013-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JAMES RUSSELL
Director 2008-12-15 2017-12-20
ROY STAFFORD JOHNSON
Director 2011-04-02 2014-03-31
ANTHONY DAVID ZAUSMER
Director 2010-11-24 2014-02-18
ANTHONY ADRIAN COLLETTA
Director 2008-12-15 2009-09-30
PATRICK CHARLES MORRISH BADDELEY
Director 2008-04-07 2008-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDWYCH SECRETARIES LIMITED CYCLOFLUIDIC LIMITED Company Secretary 2008-08-12 CURRENT 2008-08-12 Liquidation
ALDWYCH SECRETARIES LIMITED PARTICLE VACCINES LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Dissolved 2014-10-14
ALDWYCH SECRETARIES LIMITED OXFORD NANOLABS LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Active
PETER FRIEND OXFORD TRANSPLANT FOUNDATION Director 2009-07-17 CURRENT 2009-07-17 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MATTHEW GERARD WINSTON FROHN OXFORD CANCER BIOMARKERS LIMITED Director 2015-12-16 CURRENT 2010-05-24 Active
MATTHEW GERARD WINSTON FROHN ORTHOSON LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
MATTHEW GERARD WINSTON FROHN SENSIIA LIMITED Director 2014-04-14 CURRENT 2006-09-22 Liquidation
MATTHEW GERARD WINSTON FROHN OXSONICS LIMITED Director 2013-11-20 CURRENT 2013-07-03 Active
MATTHEW GERARD WINSTON FROHN OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES ECF (GP) MEMBER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MATTHEW GERARD WINSTON FROHN MICROVISK IP LIMITED Director 2011-10-19 CURRENT 2011-07-29 Dissolved 2017-03-12
MATTHEW GERARD WINSTON FROHN CRYSALIN LIMITED Director 2010-07-06 CURRENT 2007-04-27 Liquidation
MATTHEW GERARD WINSTON FROHN BASE4 INNOVATION LTD Director 2008-12-16 CURRENT 2007-10-03 Liquidation
MATTHEW GERARD WINSTON FROHN SCANCELL HOLDINGS PLC Director 2008-04-15 CURRENT 2008-04-14 Active
MATTHEW GERARD WINSTON FROHN SCANCELL LIMITED Director 2006-03-29 CURRENT 1996-08-07 Active
GEORGE EDWARD SILVANUS ROBINSON BODLE TECHNOLOGIES LIMITED Director 2016-02-04 CURRENT 2015-07-28 Liquidation
GEORGE EDWARD SILVANUS ROBINSON CRIPPS BARN GROUP LIMITED Director 2015-10-09 CURRENT 2008-03-03 Active
GEORGE EDWARD SILVANUS ROBINSON OXFORD BIOTRANS LIMITED Director 2015-07-31 CURRENT 2013-08-14 Active - Proposal to Strike off
GEORGE EDWARD SILVANUS ROBINSON OXFORD PHOTOVOLTAICS LIMITED Director 2015-04-22 CURRENT 2010-01-16 Active
GEORGE EDWARD SILVANUS ROBINSON GODLEY HOMES LIMITED Director 2000-03-06 CURRENT 2000-03-06 Dissolved 2014-09-30
GEORGE EDWARD SILVANUS ROBINSON 20 CAMPDEN HILL SQUARE MANAGEMENT COMPANY LIMITED Director 1997-10-31 CURRENT 1989-04-28 Active
GEORGE EDWARD SILVANUS ROBINSON SLOANE ROBINSON INVESTMENT SERVICES LIMITED Director 1993-09-09 CURRENT 1993-08-25 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
2025-03-14Memorandum articles filed
2025-03-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: subdivision/variation of rights/sale shares, purchase deed, secondary share sale 24/02/2025</ul>
2025-03-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: subdivision/variation of rights/sale shares, purchase deed, secondary share sale 24/02/2025<li>Resolution passed adopt articles</ul>
2025-03-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: subdivision/variation of rights/sale shares, purchase deed, secondary share sale 24/02/2025<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2025-03-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: subdivision/variation of rights/sale shares, purchase deed, secondary share sale 24/02/2025<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution
2025-03-05APPOINTMENT TERMINATED, DIRECTOR PETER FRIEND
2025-03-05DIRECTOR APPOINTED GARHENG KONG
2024-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-09-22Memorandum articles filed
2024-09-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-09-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution alteration to articles</ul>
2024-09-16Director's details changed for Mr Matthew Gerard Winston Frohn on 2024-09-13
2024-09-16Director's details changed for Professor Peter Friend on 2024-09-16
2024-09-13Director's details changed for Dr Constantin Coussios on 2024-09-13
2024-09-13Director's details changed for John Randall Liddicoat on 2024-09-13
2024-09-13Director's details changed for Mr Craig Andrew Marshall on 2024-09-13
2024-09-13Director's details changed for Oern Reidar Stuge on 2024-09-13
2024-09-13Director's details changed for Mrs Juliet Thompson on 2024-09-13
2024-09-13SECRETARY'S DETAILS CHNAGED FOR GRAHAM EDWARD YEATMAN on 2024-09-13
2024-07-2524/07/24 STATEMENT OF CAPITAL GBP 18453.66
2024-05-2422/05/24 STATEMENT OF CAPITAL GBP 18416.25
2024-04-23CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2024-04-11APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD YEATMAN
2024-04-11Termination of appointment of Pennsec Limited on 2024-04-08
2024-04-11Appointment of Graham Edward Yeatman as company secretary on 2024-04-08
2023-12-1515/12/23 STATEMENT OF CAPITAL GBP 18284.38
2023-12-11AUDITOR'S RESIGNATION
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065571130001
2023-07-21Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2023-07-21Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-21Memorandum articles filed
2023-07-20DIRECTOR APPOINTED FOUNDING PARTNER SAMUEL GIDEON LEVY
2023-07-2020/07/23 STATEMENT OF CAPITAL GBP 18258.31
2023-07-1714/07/23 STATEMENT OF CAPITAL GBP 15832.61
2023-07-1413/07/23 STATEMENT OF CAPITAL GBP 15827.61
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 9400 Garsington Road Oxford Business Park Oxford OX4 2HN
2023-05-02Termination of appointment of Aldwych Secretaries Limited on 2023-05-01
2023-05-02Appointment of Pennsec Limited as company secretary on 2023-05-01
2023-04-19CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-03-0201/03/23 STATEMENT OF CAPITAL GBP 15753.31
2023-02-22DIRECTOR APPOINTED JOHN RANDALL LIDDICOAT
2022-11-1816/11/22 STATEMENT OF CAPITAL GBP 15752.49
2022-11-0807/11/22 STATEMENT OF CAPITAL GBP 15735.09
2022-10-1412/10/22 STATEMENT OF CAPITAL GBP 15691.89
2022-08-01CH01Director's details changed for Mr Graham Edward Yeatman on 2022-06-22
2022-07-22SH0118/07/22 STATEMENT OF CAPITAL GBP 15642.04
2022-06-09SH0106/06/22 STATEMENT OF CAPITAL GBP 14772.47
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-04-04SH0130/03/22 STATEMENT OF CAPITAL GBP 14747.47
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 14727.47
2021-12-23SH0122/12/21 STATEMENT OF CAPITAL GBP 14727.47
2021-11-24SH0122/11/21 STATEMENT OF CAPITAL GBP 14567.47
2021-11-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-10-19SH0115/10/21 STATEMENT OF CAPITAL GBP 14497.47
2021-09-24CH01Director's details changed for Mr Graham Edward Yeatman on 2021-09-24
2021-09-02SH0118/08/21 STATEMENT OF CAPITAL GBP 12590.58
2021-08-10SH0106/08/21 STATEMENT OF CAPITAL GBP 12585.58
2021-08-10MEM/ARTSARTICLES OF ASSOCIATION
2021-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-06RP04SH01Second filing of capital allotment of shares GBP12,576.88
2021-08-04CH01Director's details changed for Ms Juliet Thompson on 2021-08-04
2021-08-04AP01DIRECTOR APPOINTED MR GEORGE EDWARD SILVANUS ROBINSON
2021-07-30SH0123/07/21 STATEMENT OF CAPITAL GBP 12576.88
2021-07-26SH0123/07/21 STATEMENT OF CAPITAL GBP 12555.13
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-30SH0130/03/21 STATEMENT OF CAPITAL GBP 12116.23
2021-03-29SH0125/03/21 STATEMENT OF CAPITAL GBP 12106.23
2021-01-28SH0120/01/21 STATEMENT OF CAPITAL GBP 11906.23
2021-01-20AP01DIRECTOR APPOINTED MS JULIET THOMPSON
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CRAIG WORKMAN
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEKABS KRUMINS
2020-12-09AP01DIRECTOR APPOINTED OERN REIDAR STUGE
2020-11-27SH0125/11/20 STATEMENT OF CAPITAL GBP 11876.23
2020-10-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-27SH0127/07/20 STATEMENT OF CAPITAL GBP 11736.23
2020-06-01SH0130/04/20 STATEMENT OF CAPITAL GBP 11606.43
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-21CH01Director's details changed for Dr Constantin Coussios on 2020-04-07
2020-04-20CH01Director's details changed for Mr John Jekabs Krumins on 2019-01-23
2020-03-30SH0120/03/20 STATEMENT OF CAPITAL GBP 11556.43
2020-02-28SH0126/02/20 STATEMENT OF CAPITAL GBP 11525.58
2020-01-22AP01DIRECTOR APPOINTED MR ADAM CRAIG WORKMAN
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD SILVANUS ROBINSON
2020-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-18AP01DIRECTOR APPOINTED MR TIMOTHY REA
2019-12-18SH0118/12/19 STATEMENT OF CAPITAL GBP 11513.93
2019-09-27SH0123/09/19 STATEMENT OF CAPITAL GBP 10589.23
2019-08-06AP01DIRECTOR APPOINTED MR GRAHAM EDWARD YEATMAN
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-02-12SH0131/01/19 STATEMENT OF CAPITAL GBP 10447.54
2019-02-04SH0131/01/19 STATEMENT OF CAPITAL GBP 10403.54
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-02-01AP01DIRECTOR APPOINTED MR JOHN JEKABS KRUMINS
2019-01-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-01-03SH0119/12/18 STATEMENT OF CAPITAL GBP 10378.54
2018-12-28RP04SH01Second filing of capital allotment of shares GBP9,801.06
2018-12-07SH0104/12/18 STATEMENT OF CAPITAL GBP 9800.9
2018-11-01SH0130/10/18 STATEMENT OF CAPITAL GBP 9426.34
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065571130001
2018-10-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 8787.34
2018-07-10SH0105/07/18 STATEMENT OF CAPITAL GBP 8787.34
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 8633.9
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 8633.9
2018-03-29SH0104/01/18 STATEMENT OF CAPITAL GBP 8633.9
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES RUSSELL
2017-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 8513.9
2017-11-14SH0127/09/17 STATEMENT OF CAPITAL GBP 8513.9
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 8393.9
2017-06-26SH0115/06/17 STATEMENT OF CAPITAL GBP 8393.9
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-17RES01ADOPT ARTICLES 21/12/2016
2017-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-12-23AP01DIRECTOR APPOINTED MR CRAIG ANDREW MARSHALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 8341.4
2016-09-01SH0130/08/16 STATEMENT OF CAPITAL GBP 8341.4
2016-08-23SH0115/08/16 STATEMENT OF CAPITAL GBP 8207.56
2016-08-23SH0108/08/16 STATEMENT OF CAPITAL GBP 7891.23
2016-08-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-14AR0107/04/16 ANNUAL RETURN FULL LIST
2015-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-02CH04SECRETARY'S DETAILS CHNAGED FOR ALDWYCH SECRETARIES LIMITED on 2015-08-17
2015-05-30SH0106/01/15 STATEMENT OF CAPITAL GBP 6845.650
2015-05-13SH0128/01/15 STATEMENT OF CAPITAL GBP 6845.650
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 6855.65
2015-04-28AR0107/04/15 FULL LIST
2015-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-05ANNOTATIONPart Admin Removed
2014-10-31AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-31AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-26SH0110/06/14 STATEMENT OF CAPITAL GBP 6795.64
2014-06-26SH0131/03/14 STATEMENT OF CAPITAL GBP 6793.99
2014-06-25AR0107/04/14 FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ZAUSMER
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY JOHNSON
2014-04-15MEM/ARTSARTICLES OF ASSOCIATION
2014-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-15RES01ALTER ARTICLES 08/04/2014
2014-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-07RES01ADOPT ARTICLES 25/02/2014
2014-04-07SH0126/03/14 STATEMENT OF CAPITAL GBP 6599.160
2014-04-07SH0125/03/14 STATEMENT OF CAPITAL GBP 5204.93
2014-04-07SH0131/01/14 STATEMENT OF CAPITAL GBP 5046.68
2013-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-06-12SH0105/03/13 STATEMENT OF CAPITAL GBP 5026.68
2013-05-10AP01DIRECTOR APPOINTED MR GEORGE EDWARD SILVANUS ROBINSON
2013-04-17AR0107/04/13 FULL LIST
2013-03-08SH0105/03/13 STATEMENT OF CAPITAL GBP 5026.68
2012-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-15SH0110/05/12 STATEMENT OF CAPITAL GBP 4976.48
2012-05-01SH0127/04/12 STATEMENT OF CAPITAL GBP 4946.84
2012-04-24SH0120/04/12 STATEMENT OF CAPITAL GBP 4923.79
2012-04-23SH0118/04/12 STATEMENT OF CAPITAL GBP 4908.97
2012-04-16AR0107/04/12 FULL LIST
2012-04-16SH0105/04/12 STATEMENT OF CAPITAL GBP 4747.59
2012-04-16SH0111/04/12 STATEMENT OF CAPITAL GBP 4836.51
2012-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-10RES01ADOPT ARTICLES 30/03/2012
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE JAMES RUSSELL / 08/09/2011
2011-08-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-20AP01DIRECTOR APPOINTED MR ROY STAFFORD JOHNSON
2011-04-14AR0107/04/11 FULL LIST
2011-02-02SH0128/01/11 STATEMENT OF CAPITAL GBP 4400.88
2011-01-21RES01ADOPT ARTICLES 21/12/2010
2010-12-03AP01DIRECTOR APPOINTED ANTHONY DAVID ZAUSMER
2010-11-02SH0118/09/10 STATEMENT OF CAPITAL GBP 2608.15
2010-08-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-30AR0107/04/10 FULL LIST
2010-04-30SH0127/11/09 STATEMENT OF CAPITAL GBP 2532.85
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLETTA
2009-08-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-02-0388(2)AD 12/12/08 GBP SI 104285@0.01=1042.85 GBP IC 990/2032.85
2008-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-30RES01ADOPT ARTICLES 26/11/2008
2008-12-19288aDIRECTOR APPOINTED ANTHONY ADRIAN COLLETTA
2008-12-19288aDIRECTOR APPOINTED MATTHEW FROHN
2008-12-19288aDIRECTOR APPOINTED LESLIE RUSSELL
2008-12-19288aDIRECTOR APPOINTED PROF PETER FRIEND
2008-12-04122S-DIV
2008-12-04123NC INC ALREADY ADJUSTED 24/11/08
2008-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-04RES13SUBDIV SHARES 24/11/2008
2008-12-0488(2)AD 24/11/08 GBP SI 98900@0.01=989 GBP IC 1/990
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BADDELEY
2008-12-02288aDIRECTOR APPOINTED DR CONSTANTIN COUSSIOS
2008-04-07NEWINCINCORPORATION 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
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ORGANOX 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 ORGANOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ORGANOX LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ORGANOX LIMITED registering or being granted any patents
Domain Names

ORGANOX LIMITED owns 1 domain names.

organox.co.uk  

Trademarks

Trademark applications by ORGANOX LIMITED

ORGANOX LIMITED is the Owner at publication for the trademark ORGANOX ™ (85704082) through the USPTO on the 2012-08-15
Medical apparatus and instruments, namely, medical apparatus and instruments for use in surgery; medical apparatus and instruments for treating cardiovascular disease
ORGANOX LIMITED is the Owner at publication for the trademark METRA ™ (85710280) through the USPTO on the 2012-08-22
Medical apparatus and instruments for preservation of organs
Income
Government Income
We have not found government income sources for ORGANOX 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 (72190 - Other research and experimental development on natural sciences and engineering) as ORGANOX LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ORGANOX 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 ORGANOX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2015-05-0190189075Apparatus for nerve stimulation
2015-05-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-02-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-08-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2014-08-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2014-06-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2014-04-0185441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2014-04-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2013-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-03-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2011-06-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2011-06-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-03-0129181998Carboxylic acids with alcohol function but without other oxygen function and their anhydrides, halides, peroxides and peroxyacids; their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. lactic acid, tartaric acid, citric acid, gluconic acid, cholic acid, 3-alpha, 12-alpha-dihydroxy-5-beta-cholan-24-oic acid "deoxycholic acid" and their salts and esters, and 2,2-bis"hydroxymethyl"propionic acid and chlorobenzilate [ISO] and 2,2-Diphenyl-2-hydroxyacetic acid (benzilic acid))

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

Government Grants / Awards
Technology Strategy Board Awards
ORGANOX LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 2,333,959

CategoryAward Date Award/Grant
OrganOx Phase 2 Clinical Investigation : Feasibility Study 2013-10-01 £ 2,333,959

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 ORGANOX 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.