Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANTOXIS LIMITED
Company Information for

ANTOXIS LIMITED

THOERIS CONSULTANTS LTD, 6 GREENBANK ROW, EDINBURGH, EH10 5SY,
Company Registration Number
SC282274
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Antoxis Ltd
ANTOXIS LIMITED was founded on 2005-03-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Antoxis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANTOXIS LIMITED
 
Legal Registered Office
THOERIS CONSULTANTS LTD
6 GREENBANK ROW
EDINBURGH
EH10 5SY
Other companies in EH10
 
Previous Names
AOXTHERAPEUTICS LIMITED26/04/2006
Filing Information
Company Number SC282274
Company ID Number SC282274
Date formed 2005-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB880314435  
Last Datalog update: 2020-11-05 19:29:20
Primary Source:Companies House
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 ANTOXIS LIMITED

Current Directors
Officer Role Date Appointed
KEITH DAVID ROY WINTON
Company Secretary 2006-03-23
MALCOLM JOHN GILLIES
Director 2006-06-26
ANDREW JUSTIN RADCLIFFE PORTER
Director 2012-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS CAMPBELL THOMSON
Director 2013-05-01 2018-05-02
DONALD BARTON MCPHAIL
Director 2005-04-08 2014-11-14
NELSON CAMPBELL GRAY
Director 2007-07-25 2012-03-12
ANDREW SCOTT JOHNSTONE
Director 2006-03-23 2011-04-30
JOHN KINGSTON POOL
Director 2006-03-23 2007-10-29
MICHAEL WILLIAM FOWLER
Director 2006-06-26 2007-06-27
MALCOLM JOHN GILLIES
Company Secretary 2006-01-05 2006-03-23
JOANNA SUSAN BOAG-THOMSON
Company Secretary 2005-03-30 2006-01-05
MALCOLM JOHN GILLIES
Director 2005-03-30 2005-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH DAVID ROY WINTON ENPRINT LIMITED Company Secretary 2008-12-23 CURRENT 2008-10-22 Dissolved 2014-07-18
KEITH DAVID ROY WINTON NESTECH LIMITED Company Secretary 2007-11-01 CURRENT 2002-03-14 Dissolved 2015-07-31
KEITH DAVID ROY WINTON THOERIS CONSULTANTS LIMITED Company Secretary 2005-02-01 CURRENT 2003-06-06 Active
MALCOLM JOHN GILLIES RECIRCLE LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
MALCOLM JOHN GILLIES SRC PRODUCTS LTD Director 2015-01-22 CURRENT 2015-01-22 Active
MALCOLM JOHN GILLIES PLASMOX LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
MALCOLM JOHN GILLIES TYRE TECH LTD Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2014-08-15
MALCOLM JOHN GILLIES OHMEDICS LIMITED Director 2010-07-01 CURRENT 2009-06-05 Active
MALCOLM JOHN GILLIES RECYCLATECH GROUP LIMITED Director 2008-12-04 CURRENT 2007-03-26 Active
ANDREW JUSTIN RADCLIFFE PORTER BIOABERDEEN LIMITED Director 2018-03-19 CURRENT 2017-03-24 Active
ANDREW JUSTIN RADCLIFFE PORTER LANGSTANE LIQUOR COMPANY LIMITED Director 2016-06-16 CURRENT 2015-06-16 Active
ANDREW JUSTIN RADCLIFFE PORTER ELASMOGEN LIMITED Director 2015-11-13 CURRENT 2014-01-15 Active
ANDREW JUSTIN RADCLIFFE PORTER MONKEY BARS (ABERDEEN) LIMITED Director 2009-08-31 CURRENT 2009-03-24 Active
ANDREW JUSTIN RADCLIFFE PORTER NOVABIOTICS LIMITED Director 2009-05-01 CURRENT 2004-08-23 Active
ANDREW JUSTIN RADCLIFFE PORTER GRAMPIAN BIOPARTNERS LIMITED Director 2008-03-07 CURRENT 2008-03-07 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
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-01DS01Application to strike the company off the register
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-02-05SH0131/01/19 STATEMENT OF CAPITAL GBP 309.05
2018-09-28AP01DIRECTOR APPOINTED DR KEITH DAVID ROY WINTON
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL THOMSON
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 278.25
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-30RES10Resolutions passed:
  • Resolution of allotment of securities
2016-05-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 278.25
2016-04-06AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 244.25
2016-02-16SH0104/02/16 STATEMENT OF CAPITAL GBP 244.25
2016-02-16SH0104/02/16 STATEMENT OF CAPITAL GBP 244.25
2016-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
2015-12-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 244.25
2015-04-14AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BARTON MCPHAIL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 244.25
2014-04-09AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM Room 5:16 Institute of Medical Sciences Foresterhill Aberdeen AB25 2ZD United Kingdom
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25SH0130/09/13 STATEMENT OF CAPITAL GBP 238.47
2013-10-25SH0130/06/13 STATEMENT OF CAPITAL GBP 237.03
2013-05-24SH0102/05/13 STATEMENT OF CAPITAL GBP 212.03
2013-05-07AR0130/03/13 ANNUAL RETURN FULL LIST
2013-05-07AP01DIRECTOR APPOINTED MR DOUGLAS CAMPBELL THOMSON
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-22AR0130/03/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NELSON CAMPBELL GRAY
2012-01-26SH0119/01/12 STATEMENT OF CAPITAL GBP 179.24
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O THOERIS CONSULTANTS LTD 6 GREENBANK ROW EDINBURGH EH10 5SY SCOTLAND
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTONE
2011-04-05AR0130/03/11 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM C/O GENOMIA MANAGEMENT LIMITED WALLACE BUILDING ROSLIN BIOCENTRE, ROSLIN MIDLOTHIAN EH25 9PP
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0130/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD BARTON MCPHAIL / 30/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT JOHNSTONE / 30/03/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-20RES01ALTER ARTICLES 10/02/2009
2009-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-1588(2)AD 12/12/08 GBP SI 4160@0.01=41.6 GBP IC 134/175.6
2008-12-15AA31/03/08 TOTAL EXEMPTION FULL
2008-10-0388(2)CAPITALS NOT ROLLED UP
2008-04-23363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-1788(2)RAD 25/07/07--------- £ SI 3800@.01=38 £ IC 96/134
2007-07-02288bDIRECTOR RESIGNED
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-02SASHARES AGREEMENT OTC
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 8 THORNGROVE PLACE SEAFIELD ABERDEEN AB15 7FJ
2006-06-0288(2)RAD 23/03/06--------- £ SI 4600@.01
2006-04-26CERTNMCOMPANY NAME CHANGED AOXTHERAPEUTICS LIMITED CERTIFICATE ISSUED ON 26/04/06
2006-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-26363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05288bSECRETARY RESIGNED
2006-04-05122S-DIV 23/03/06
2006-04-05123NC INC ALREADY ADJUSTED 23/03/06
2006-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05RES04£ NC 1000/5000 23/03/0
2006-04-05RES12VARYING SHARE RIGHTS AND NAMES
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 8TH FLOOR 155 ST VINCENT STREET GLASGOW G2 5NR
2006-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-03-30NEWINCINCORPORATION 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 ANTOXIS 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 ANTOXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTOXIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 ANTOXIS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ANTOXIS LIMITED

ANTOXIS LIMITED has registered 1 patents

GB2453661 ,

Domain Names
We do not have the domain name information for ANTOXIS LIMITED
Trademarks
We have not found any records of ANTOXIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTOXIS 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 ANTOXIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTOXIS 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
The Technology Strategy Board has not awarded ANTOXIS 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 ANTOXIS 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.