Company Information for OXFORD CANNABINOID TECHNOLOGIES HOLDINGS PLC
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | |
---|---|
OXFORD CANNABINOID TECHNOLOGIES HOLDINGS PLC | |
Legal Registered Office | |
6 Festival Building Ashley Lane Saltaire BD17 7DQ | |
Company Number | 13179529 | |
---|---|---|
Company ID Number | 13179529 | |
Date formed | 2021-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-06-30 | |
Account next due | 2025-12-31 | |
Latest return | 2025-02-01 | |
Return next due | 2026-02-15 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB408453891 |
Last Datalog update: | 2025-05-08 06:33:18 |
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. |
Date | Document Type | Document Description |
---|---|---|
Appointment of an administrator | ||
Register inspection address changed from Maddox House 1 Maddox Street London W1S 2PZ England to 29 North Audley Street London W1K 6WY | ||
CONFIRMATION STATEMENT MADE ON 01/02/25, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARANJIT CHERYL DHILLON | ||
Memorandum articles filed | ||
Current accounting period extended from 30/04/24 TO 30/06/24 | ||
DIRECTOR APPOINTED DR TIMOTHY HENRY CORN | ||
DIRECTOR APPOINTED LORD DARREN JAMES MOTT | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY HATHAWAY | ||
APPOINTMENT TERMINATED, DIRECTOR BISHRUT MUKHERJEE | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
Termination of appointment of Clarissa Ann Sowemimo-Coker on 2023-01-12 | ||
Appointment of Mr Robin Bennett as company secretary on 2023-01-12 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
CESSATION OF KINGSLEY CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
AA01 | Current accounting period shortened from 31/05/22 TO 30/04/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM Maddox House 1 Maddox Street London W1S 2PZ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR RICHARD GUY HATHAWAY | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Agm not called not less than 14 days notice 24/11/2021<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN HILARY SATHIANATHAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | |
AA01 | Previous accounting period shortened from 28/02/22 TO 31/05/21 | |
SH02 | Statement of capital on 2021-05-14 GBP960,415,644 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 21/05/21 STATEMENT OF CAPITAL GBP 960415644 | |
AP01 | DIRECTOR APPOINTED MR BISHRUT MUKHERJEE | |
AD03 | Registers moved to registered inspection location of Maddox House 1 Maddox Street London W1S 2PZ | |
AD02 | Register inspection address changed to Maddox House 1 Maddox Street London W1S 2PZ | |
AP01 | DIRECTOR APPOINTED MS CHARANJIT CHERYL DHILLON | |
AP01 | DIRECTOR APPOINTED MR GAVIN SATHIANATHAN | |
SH02 | Sub-division of shares on 2021-04-15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH01 | 15/04/21 STATEMENT OF CAPITAL GBP 50002 | |
CERT8A | Commence business and borrow | |
SH50 | Application for trading certificate | |
NEWINC | New incorporation | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2025-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
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 OXFORD CANNABINOID TECHNOLOGIES HOLDINGS PLC
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as OXFORD CANNABINOID TECHNOLOGIES HOLDINGS PLC are:
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. |