Company NameOlexsys Limited
Company StatusActive
Company Number07465154
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHorst Puschmann
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed09 December 2010(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressChemistry South Road
Durham University
Durham
DH1 3LE
Director NameProf Judith Ann Kathleen Howard
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressChemistry South Road
Durham University
Durham
DH1 3LE
Director NameOleg Vladimirovich Dolomanov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence AddressChemistry South Road
Durham University
Durham
DH1 3LE
Director NameBeatrice Katherine Leigh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechnology Transfer Office Block 2 Mountjoy Resear
Stockton Road
Durham
County Durham
DH1 3UP

Contact

Websitewww.olexsys.org
Email address[email protected]
Telephone0191 3342004
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£115,829
Cash£112,438
Current Liabilities£3,527

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
2 May 2023Second filing for the termination of Judith Ann Kathleen Howard as a director (5 pages)
11 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Judith Ann Kathleen Howard as a director on 29 March 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 02/05/2023.
(2 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Director's details changed for Professor Judith Ann Kathleen Howard on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Oleg Vladimirovich Dolomanov on 15 April 2019 (2 pages)
15 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
16 January 2017Director's details changed for Professor Judith Ann Kathleen Howard on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Oleg Vladimirovich Dolomanov on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Horst Puschmann on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Oleg Vladimirovich Dolomanov on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Horst Puschmann on 16 January 2017 (2 pages)
16 January 2017Termination of appointment of Beatrice Katherine Leigh as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Beatrice Katherine Leigh as a director on 31 December 2016 (1 page)
16 January 2017Director's details changed for Professor Judith Ann Kathleen Howard on 16 January 2017 (2 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(7 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(7 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(7 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(7 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(7 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(7 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
13 November 2012Registered office address changed from Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW on 13 November 2012 (1 page)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
26 May 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
26 May 2011Registered office address changed from Technology Transfer Office Block 2 Mountjoy Research Centre Stockton Road Durham County Durham DH1 3UP England on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Technology Transfer Office Block 2 Mountjoy Research Centre Stockton Road Durham County Durham DH1 3UP England on 26 May 2011 (2 pages)
26 May 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
12 May 2011Appointment of Oleg Vladimirovich Dolomanov as a director (3 pages)
12 May 2011Appointment of Oleg Vladimirovich Dolomanov as a director (3 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)