Active
Company Information for ANIMAL DYNAMICS LIMITED
46 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 6HT,
|
Company Registration Number
09371413
Private Limited Company
Active |
Company Name | |
---|---|
ANIMAL DYNAMICS LIMITED | |
Legal Registered Office | |
46 WOODSTOCK ROAD OXFORD OXFORDSHIRE OX2 6HT | |
Company Number | 09371413 | |
---|---|---|
Company ID Number | 09371413 | |
Date formed | 2015-01-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB206356034 |
Last Datalog update: | 2024-08-05 11:47:31 |
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 | ||
---|---|---|---|---|
ANIMAL DYNAMICS, INC. | 1111 NE 25TH AVENUE OCALA FL 34470 | Active | Company formed on the 2002-01-29 | |
ANIMAL DYNAMICS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER ORLANDO HAROLD CACCIA |
||
WILLIAM MARK EVANS |
||
STEPHEN JOHN SENIOR |
||
ADRIAN LELAND REES THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN MCGILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INEED LIMITED | Director | 2014-04-06 | CURRENT | 2012-05-17 | Dissolved 2017-09-26 | |
MUOVERTI LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
BRITISH HANG GLIDING & PARAGLIDING ASSOCIATION LIMITED | Director | 2013-03-02 | CURRENT | 1991-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM | ||
DIRECTOR APPOINTED MR MATTHEW MYERS | ||
REGISTERED OFFICE CHANGED ON 16/07/24 FROM 4610/20 Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU England | ||
Director's details changed for Prof Adrian Leland Rees Thomas on 2024-07-16 | ||
Change of details for Professor Adrian Leland Rees Thomas as a person with significant control on 2024-07-16 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS LUKE CAPON | ||
Previous accounting period shortened from 30/12/23 TO 30/06/23 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Professor Adrian Leland Rees Thomas as a person with significant control on 2023-02-20 | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093714130001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093714130001 | |
DIRECTOR APPOINTED MR THOMAS LUKE CAPON | ||
DIRECTOR APPOINTED MR NICHOLAS GEORGE DIXON-CLEGG | ||
AP01 | DIRECTOR APPOINTED MR THOMAS LUKE CAPON | |
RP04CS01 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN ALLINGTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN ALLINGTON | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 093714130001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093714130001 | |
APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODLAD | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODLAD | ||
DIRECTOR APPOINTED JAMES GRAHAM | ||
DIRECTOR APPOINTED JAMES GRAHAM | ||
AP01 | DIRECTOR APPOINTED JAMES GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOODLAD | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORSTEN REIL | |
AP01 | DIRECTOR APPOINTED MR KEVIN ALLINGTON | |
RP04SH01 | Second filing of capital allotment of shares GBP4,301.5443 | |
RP04CS01 | ||
RP04SH01 | Second filing of capital allotment of shares GBP4,301.5443 | |
RP04CS01 | ||
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES | |
PSC02 | Notification of Oxford Science Enterprises Plc as a person with significant control on 2022-01-13 | |
PSC07 | CESSATION OF ALEXANDER ORLANDO HAROLD CACCIA AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 13/01/22 STATEMENT OF CAPITAL GBP 4301.5443 | |
AP01 | DIRECTOR APPOINTED WILLIAM GOODLAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ORLANDO HAROLD CACCIA | |
AP01 | DIRECTOR APPOINTED ESINA ALIC | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
RP04CS01 | ||
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 04/05/20 STATEMENT OF CAPITAL GBP 3076.788 | |
CH01 | Director's details changed for Mr Torsten Reil on 2020-08-01 | |
SH01 | 03/04/20 STATEMENT OF CAPITAL GBP 3068.088 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 27/03/20 STATEMENT OF CAPITAL GBP 3062.9334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SENIOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/20 FROM Room 015, Centre for Innovation and Enterprise Oxford University Begbroke Science Park Yarnton Kidlington Oxfordshire OX5 1PF England | |
CH01 | Director's details changed for Mr Torsten Reil on 2019-07-30 | |
PSC04 | Change of details for Professor Adrian Leland Rees Thomas as a person with significant control on 2019-07-30 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TORSTEN REIL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
PSC04 | Change of details for Mr. Alexander Orlando Harold Caccia as a person with significant control on 2018-08-09 | |
SH01 | 09/08/18 STATEMENT OF CAPITAL GBP 2372.2117 | |
RES11 | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 1751.1594 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
SH01 | 15/01/18 STATEMENT OF CAPITAL GBP 1751.1593 | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 1655.7187 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MARK EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MCGILL | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 1655.7186 | |
SH01 | 09/08/17 STATEMENT OF CAPITAL GBP 1655.7186 | |
AA01 | Current accounting period shortened from 31/01/18 TO 31/12/17 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/08/2017 | |
RES11 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED COLIN MCGILL | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN SENIOR | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
SH01 | 27/11/15 STATEMENT OF CAPITAL GBP 1380.9527 | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 1142.8574 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM Unit 62 Pall Mall Deposit Barlby Road London W10 6BL United Kingdom | |
RES13 | SUB-DIVISION OFV SHARES 16/06/2015 | |
SH02 | SUB-DIVISION 16/06/15 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 21/04/2015 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 900 | |
SH01 | 21/04/15 STATEMENT OF CAPITAL GBP 900 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
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 ANIMAL DYNAMICS LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ANIMAL DYNAMICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
73209090 | Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17) | |||
84799070 | ||||
84799070 | ||||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
28030000 | Carbon "carbon blacks and other forms of carbon", n.e.s. |
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. |