MAGDALEN CENTRE
THE OXFORD SCIENCE PARK
OXFORD
OX4 4GA
There are 98 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
ICO Registration Number
Z7156092
Registration Start Date
20 September 2002
Registration Expiry Date
19 September 2017
Trading Names
NETWORKPHARMA
Accounts Reference Date
31 March
Accounts Category
Accounts Last Made Up
31 March 2017
Accounts Next Due
31 December 2018
Returns Last Made Up
12 March 2016
Returns Next Due
9 April 2017
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | 2007 | 2006 | 2005 | |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £159,387 | £134,185 | £130,157 | £94,343 | £97,627 | £51,686 | £57,818 | £50,570 | £43,956 | £22,868 | £13,088 | £18,099 | £9,552 |
of which Cash | £0 | £84,270 | £84,625 | £59,838 | £52,245 | £42,946 | £38,760 | £32,692 | £29,648 | £12,878 | £10,801 | £7,633 | £8,113 |
Total Assets | £159,387 | £134,185 | £130,157 | £94,343 | £97,627 | £51,686 | £57,818 | £50,570 | £43,956 | £22,868 | £13,088 | £18,099 | £9,552 |
Current Liabilities | £18,764 | £61,724 | £76,604 | £60,169 | £78,795 | £40,403 | £47,241 | £47,359 | £40,890 | £41,667 | £108,120 | £72,260 | £64,708 |
Net Current Assets | £140,623 | £72,461 | £53,553 | £34,174 | £18,832 | £11,283 | £10,577 | £3,211 | £3,066 | £-18,799 | £-95,032 | £-54,161 | £-55,156 |
Total Net Worth | £102,919 | £72,582 | £53,554 | £34,380 | £19,975 | £13,729 | £12,719 | £4,306 | £4,381 | £-18,127 | £-94,355 | £-53,321 | £-54,454 |
No previous names
Secretary
Appointed on 12 March 2002
Nationality: British
16 Wentworth Road
Oxford
Oxfordshire
OX2 7TQ
Director
Appointed on 12 March 2002
Nationality: British
Occupation: Consultant
Month of birth: June 1961
80
Eynsham Road
Oxford
Oxfordshire
OX2 9BX
United Kingdom
Corporate Nominee Secretary
Appointed on 12 March 2002
Resigned on 12 March 2002
6-8 Underwood Street
London
N1 7JQ
Director
Appointed on 16 May 2006
Resigned on 20 August 2007
Nationality: British
Occupation: Recruitment Consultant
Month of birth: June 1966
Chequers House
1-5 Park Street
Hatfield
Hertfordshire
AL9 5AT
Corporate Nominee Director
Appointed on 12 March 2002
Resigned on 12 March 2002
6-8 Underwood Street
London
N1 7JQ
This information was most recently updated 29/12/2018.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
PDF links open at the relevent document at the Companies House website. We do not store filing documents locally. Any errors or ommissions in these documents are solely the responsibility of Companies House. Please do not contact us for corrections or deletions, as we have no control over the content displayed by Companies House.
Action Date: 12 March 2018. Category: Confirmation statement. Type: CS01. Barcode: X72J6MKA. Transaction: MzIwMTAwNzc4OGFkaXF6a2N4.
Action Date: 31 March 2017. Category: Accounts. Type: AA. Barcode: X6JDN5UZ. Transaction: MzE5MDQ3MTkxN2FkaXF6a2N4.
Action Date: 12 March 2017. Category: Confirmation statement. Type: CS01. Barcode: X63CPC43. Transaction: MzE3MjUwNTM2M2FkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: A5EWQITU. Transaction: MzE1NzE2MTM0NmFkaXF6a2N4.
Action Date: 12 March 2016. Category: Annual return. Type: AR01. Barcode: X54GKF41. Transaction: MzE0NTkyNTc1M2FkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: A4FQ1MYQ. Transaction: MzEzMTIxOTc1N2FkaXF6a2N4.
Action Date: 12 March 2015. Category: Annual return. Type: AR01. Barcode: X44FYPJF. Transaction: MzEyMDQxMzExMGFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: A3LO7R4I. Transaction: MzExMjc5MzU0MWFkaXF6a2N4.
Action Date: 12 March 2014. Category: Annual return. Type: AR01. Barcode: X3728CBT. Transaction: MzA5OTMyMTE3M2FkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA. Barcode: A2DNE7N4. Transaction: MzA4MjUwODIyOGFkaXF6a2N4.
Action Date: 12 March 2013. Category: Annual return. Type: AR01. Barcode: X24FJZW2. Transaction: MzA3NDY1NTg0N2FkaXF6a2N4.
Action Date: 31 March 2012. Category: Accounts. Type: AA. Barcode: A1KUTDQ1. Transaction: MzA2NzEzNDExNWFkaXF6a2N4.
Action Date: 5 July 2012. Category: Address. Type: AD01. Barcode: X1CJ1XOA. Transaction: MzA2MDMwOTk3M2FkaXF6a2N4.
Action Date: 12 March 2012. Category: Annual return. Type: AR01. Barcode: X16QBK0Z. Transaction: MzA1NTgwNDk2MGFkaXF6a2N4.
Action Date: 31 March 2011. Category: Accounts. Type: AA. Barcode: A9H6JXL7. Transaction: MzA0NDAzNDQ1MmFkaXF6a2N4.
Action Date: 12 March 2011. Category: Annual return. Type: AR01. Barcode: XAEDGT4B. Transaction: MzAzNTI3NzUzNGFkaXF6a2N4.
Action Date: 1 January 2011. Category: Officers. Type: CH01. Barcode: XAEDFT4A. Transaction: MzAzNTI3NzQyOGFkaXF6a2N4.
Action Date: 31 March 2010. Category: Accounts. Type: AA. Barcode: AMQS7KKP. Transaction: MzAxNzA2NzMyM2FkaXF6a2N4.
Action Date: 12 March 2010. Category: Annual return. Type: AR01. Barcode: X7CRBIKK. Transaction: MzAxMjE2MjExNmFkaXF6a2N4.
Action Date: 1 November 2009. Category: Officers. Type: CH01. Barcode: X7CRAIKJ. Transaction: MzAxMjE2MjA5M2FkaXF6a2N4.
Action Date: 31 March 2009. Category: Accounts. Type: AA. Barcode: PXOSEERL. Transaction: MzAwMjQyNDcyNWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: X58798VT. Transaction: MjAzMDM1Mzc2OWFkaXF6a2N4.
Action Date: 31 March 2008. Category: Accounts. Type: AA. Barcode: A1TRO3VH. Transaction: MjAxNTQ5MTEwOGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XP0A5Y65. Transaction: MjAwMTg1MzgyOGFkaXF6a2N4.
Action Date: 31 March 2007. Category: Accounts. Type: AA. Transaction: MDE4OTI5OTkzNWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE4NTY1ODMyMWFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE4MDE5OTgxMmFkaXF6a2N4.
Action Date: 31 March 2006. Category: Accounts. Type: AA. Transaction: MDE3MzY1NzAxN2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE2NDEzMzM5N2FkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE2MTcxMTA5MGFkaXF6a2N4.
Action Date: 31 March 2005. Category: Accounts. Type: AA. Transaction: MDA2NDEyNzYxMmFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA2Nzk1ODk4NGFkaXF6a2N4.
Action Date: 31 March 2004. Category: Accounts. Type: AA. Transaction: MDAzOTQ3OTQxOWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA0ODIxMzYxOGFkaXF6a2N4.
Action Date: 31 March 2003. Category: Accounts. Type: AA. Transaction: MDAyMDk5ODkzM2FkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDA5MDM2MzUxMmFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MDEyMzUyMDc4OGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA0NDgwOTYzNmFkaXF6a2N4.
Category: Capital. Type: 88(2)R. Transaction: MDA4NjA1MDg5MWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA2MzI3MzA2NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA1NDU0NjEyNmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDAwOTQ1OTExNGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEyNDQxNjkzOWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDAzNTYwOTcxNWFkaXF6a2N4.