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

SUMMIT (OXFORD) LIMITED

136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SB,
Company Registration Number
04636431
Private Limited Company
Active

Company Overview

About Summit (oxford) Ltd
SUMMIT (OXFORD) LIMITED was founded on 2003-01-14 and has its registered office in Abingdon. The organisation's status is listed as "Active". Summit (oxford) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUMMIT (OXFORD) LIMITED
 
Legal Registered Office
136A EASTERN AVENUE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SB
Other companies in OX14
 
Previous Names
VASTOX CHEMICAL GENOMICS LIMITED06/08/2007
Filing Information
Company Number 04636431
Company ID Number 04636431
Date formed 2003-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB876331407  
Last Datalog update: 2025-11-05 13:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMIT (OXFORD) 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 SUMMIT (OXFORD) LIMITED

Current Directors
Officer Role Date Appointed
MELISSA CLAIRE STRANGE
Company Secretary 2016-10-17
GLYN OWAIN EDWARDS
Director 2012-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRAHAM DAVIES
Director 2003-02-17 2013-02-28
RICHARD STORER
Director 2006-04-26 2012-11-21
BARRY JOHN PRICE
Director 2011-01-18 2012-04-04
STEVEN KOON CHING LEE
Director 2003-04-28 2010-12-03
ANTHONY WEIR
Company Secretary 2008-11-17 2009-03-23
ANTHONY WEIR
Director 2008-11-17 2009-03-23
SHARON JEEN BENNING PRINCE
Company Secretary 2008-09-19 2008-11-17
DARREN MICHAEL MILLINGTON
Company Secretary 2005-06-06 2008-09-19
DARREN MICHAEL MILLINGTON
Director 2006-05-09 2008-09-19
DAVID ROBERT NORWOOD
Director 2003-02-17 2008-01-31
JAMES CHRISTOPHER TAYLOR
Director 2006-08-09 2008-01-31
JOHN ALEXANDER MONTGOMERY
Director 2003-02-17 2006-09-26
ANDREW WILLIAM MULVANEY
Director 2003-02-17 2005-10-07
JOHN ALEXANDER MONTGOMERY
Company Secretary 2004-03-08 2005-06-06
HALE AND DORR SECRETARIES LIMITED
Company Secretary 2003-01-14 2004-03-08
WCPHD DIRECTORS LIMITED
Director 2003-01-14 2003-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN OWAIN EDWARDS SUMMIT INFECTIOUS DISEASES LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
GLYN OWAIN EDWARDS DISCUVA LIMITED Director 2017-12-23 CURRENT 2007-03-19 Active
GLYN OWAIN EDWARDS OXSONICS LIMITED Director 2017-10-01 CURRENT 2013-07-03 Active
GLYN OWAIN EDWARDS SUMMIT CORPORATION LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
GLYN OWAIN EDWARDS MUOX LIMITED Director 2013-11-22 CURRENT 2012-12-20 Active - Proposal to Strike off
GLYN OWAIN EDWARDS SUMMIT (CAMBRIDGE) LIMITED Director 2012-04-04 CURRENT 2001-07-24 Active - Proposal to Strike off
GLYN OWAIN EDWARDS SUMMIT THERAPEUTICS LIMITED Director 2012-04-04 CURRENT 2004-08-04 Active
GLYN OWAIN EDWARDS SUMMIT (WALES) LIMITED Director 2012-04-04 CURRENT 2007-02-19 Active - Proposal to Strike off
GLYN OWAIN EDWARDS SUMMIT CORPORATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED Director 2012-04-04 CURRENT 2009-12-09 Active - Proposal to Strike off
GLYN OWAIN EDWARDS SUMMIT DISCOVERY 1 LIMITED Director 2012-04-04 CURRENT 2005-11-25 Active - Proposal to Strike off

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
2025-10-22FULL ACCOUNTS MADE UP TO 31/12/24
2025-01-24CONFIRMATION STATEMENT MADE ON 11/01/25, WITH UPDATES
2024-09-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-26DIRECTOR APPOINTED BHASKAR ANAND
2024-04-25APPOINTMENT TERMINATED, DIRECTOR ANKUR DHINGRA
2024-04-0612/03/24 STATEMENT OF CAPITAL GBP 719236
2023-12-14DIRECTOR APPOINTED MANMEET SINGH SONI
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19AP01DIRECTOR APPOINTED MR ANKUR DHINGRA
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL HAIR
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-21APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARANIAN
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARANIAN
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN POWELL
2022-01-19DIRECTOR APPOINTED MR JEFFREY MARANIAN
2022-01-19DIRECTOR APPOINTED MR CAMPBELL HAIR
2022-01-19AP01DIRECTOR APPOINTED MR JEFFREY MARANIAN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN POWELL
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08TM02Termination of appointment of Hugh Feargal O'neill on 2021-06-08
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-03-05PSC05Change of details for Summit Therapeutics Plc as a person with significant control on 2020-09-18
2021-02-22AP01DIRECTOR APPOINTED DR. DAVID JONATHAN POWELL
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR VENTZISLAV KIRILOV STEFANOV
2020-09-07SH0114/08/20 STATEMENT OF CAPITAL GBP 1001
2020-09-07MEM/ARTSARTICLES OF ASSOCIATION
2020-09-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30AP03Appointment of Hugh Feargal O'neill as company secretary on 2020-06-30
2020-06-30TM02Termination of appointment of Melissa Claire Strange on 2020-06-30
2020-06-05AP01DIRECTOR APPOINTED DR VENTZISLAV KIRILOV STEFANOV
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DUGGAN
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-07AD04Register(s) moved to registered office address 136a Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB
2017-03-29AD03Registers moved to registered inspection location of 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
2017-03-28AD02Register inspection address changed to 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-17AP03Appointment of Melissa Claire Strange as company secretary on 2016-10-17
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-10AR0114/01/16 ANNUAL RETURN FULL LIST
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0114/01/15 ANNUAL RETURN FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-13AR0114/01/14 ANNUAL RETURN FULL LIST
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/13 FROM 91 Milton Park Abingdon Oxfordshire OX14 4RY
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2013-01-28AR0114/01/13 ANNUAL RETURN FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STORER
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PRICE
2012-04-16AP01DIRECTOR APPOINTED MR GLYN OWAIN EDWARDS
2012-01-23AR0114/01/12 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-28AP01DIRECTOR APPOINTED DR BARRY JOHN PRICE
2011-02-14AR0114/01/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-19AR0114/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN GRAHAM DAVIES / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD STORER / 18/01/2010
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY WEIR
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 06/01/2009
2009-03-20363aRETURN MADE UP TO 11/02/09; NO CHANGE OF MEMBERS
2009-01-27288aDIRECTOR AND SECRETARY APPOINTED ANTHONY WEIR
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEE / 07/01/2009
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY SHARON BENNING PRINCE
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARREN MILLINGTON
2008-09-23288aSECRETARY APPOINTED SHARON JEEN BENNING PRINCE
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES TAYLOR
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-08-06CERTNMCOMPANY NAME CHANGED VASTOX CHEMICAL GENOMICS LIMITED CERTIFICATE ISSUED ON 06/08/07
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-01-29363(288)DIRECTOR RESIGNED
2007-01-29363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-08-18288aNEW DIRECTOR APPOINTED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-01-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-20363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-28288bDIRECTOR RESIGNED
2005-06-14288bSECRETARY RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: DARBYS SOLICITORS 52 NEW INN HALL STREET OXFORD OX1 2QD
2005-01-18363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 59 SAINT ALDATES OXFORD OXFORDSHIRE OX1 1ST
2004-09-30CERTNMCOMPANY NAME CHANGED VASTOX LIMITED CERTIFICATE ISSUED ON 30/09/04
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-03RES04
2004-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-03123NC INC ALREADY ADJUSTED 27/08/04
2004-04-23288aNEW SECRETARY APPOINTED
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-24288bSECRETARY RESIGNED
2004-01-28363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-06-05288aNEW DIRECTOR APPOINTED
2003-03-26288cSECRETARY'S PARTICULARS CHANGED
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 SUMMIT (OXFORD) 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 SUMMIT (OXFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUMMIT (OXFORD) 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

Intangible Assets
Patents
We have not found any records of SUMMIT (OXFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMIT (OXFORD) LIMITED
Trademarks
We have not found any records of SUMMIT (OXFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUMMIT (OXFORD) 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 SUMMIT (OXFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUMMIT (OXFORD) 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 SUMMIT (OXFORD) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2011-03-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-08-0190279010Microtomes
2010-05-0129420000Separate chemically defined organic compounds, n.e.s.
2010-03-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard

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 SUMMIT (OXFORD) 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 SUMMIT (OXFORD) 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.