Background WavePink WaveYellow Wave

OCKHAM BIOTECH LIMITED (05751840)

OCKHAM BIOTECH LIMITED (05751840) is an active UK company. incorporated on 22 March 2006. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OCKHAM BIOTECH LIMITED has been registered for 20 years. Current directors include CAVALLA, David John, Dr, MEAD, Annette Gillian, SHORT, Adrian John and 1 others.

Company Number
05751840
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
Trinity Court, Fareham, PO16 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CAVALLA, David John, Dr, MEAD, Annette Gillian, SHORT, Adrian John, TURNBULL, Jeremy Ewan
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCKHAM BIOTECH LIMITED

OCKHAM BIOTECH LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OCKHAM BIOTECH LIMITED was registered 20 years ago.(SIC: 72110)

Status

active

Active since 20 years ago

Company No

05751840

LTD Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Trinity Court 2-4 West Street Fareham, PO16 0BH,

Previous Addresses

Manor Farm 98 Swanwick Lane Swanwick Hampshire SO31 7HA
From: 22 March 2006To: 4 October 2021
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
May 19
Director Left
Oct 21
Funding Round
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Funding Round
Jun 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Owner Exit
Mar 26
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MEAD, Annette Gillian

Active
2-4 West Street, FarehamPO16 0BH
Secretary
Appointed 25 Aug 2020

CAVALLA, David John, Dr

Active
2-4 West Street, FarehamPO16 0BH
Born September 1958
Director
Appointed 07 Aug 2024

MEAD, Annette Gillian

Active
2-4 West Street, FarehamPO16 0BH
Born March 1955
Director
Appointed 23 Feb 2010

SHORT, Adrian John

Active
2-4 West Street, FarehamPO16 0BH
Born June 1947
Director
Appointed 05 May 2006

TURNBULL, Jeremy Ewan

Active
2-4 West Street, FarehamPO16 0BH
Born March 1980
Director
Appointed 07 Aug 2024

BAKER, Andrew Christopher

Resigned
261 Aldwick Road, Bognor RegisPO21 3QU
Secretary
Appointed 05 May 2006
Resigned 14 Aug 2006

LAING, Angela Marie

Resigned
51 Gordon Close, St NeotsPE19 6PF
Secretary
Appointed 18 Aug 2006
Resigned 22 Mar 2008

M & B SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate secretary
Appointed 22 Mar 2006
Resigned 05 May 2006

MACINTYRE HUDSON LLP

Resigned
Grove Place, BedfordMK40 3LE
Corporate secretary
Appointed 22 Mar 2008
Resigned 25 Aug 2020

BALLINGTON, Paul Johnathan

Resigned
2-4 West Street, FarehamPO16 0BH
Born September 1954
Director
Appointed 11 Oct 2017
Resigned 06 Aug 2024

CARNEY, Rose Mary

Resigned
19 Heghbrok Way, Bognor RegisPO21 2RF
Born November 1952
Director
Appointed 22 Mar 2006
Resigned 05 May 2006

CARROLL, Mary, Dr

Resigned
Barnridge House, SalisburySP5 1AH
Born July 1954
Director
Appointed 05 May 2006
Resigned 23 Feb 2010

CAVALLA MA PHD, David

Resigned
Tenison Avenue, CambridgeCB1 2DX
Born September 1958
Director
Appointed 13 May 2019
Resigned 09 Aug 2021

CONWAY, Joy Helen, Professor

Resigned
16 Linden Road, RomseySO51 8DB
Born June 1962
Director
Appointed 05 May 2006
Resigned 23 Feb 2010

HOCKEY, Peter Morey, Dr

Resigned
7 Ferrypoint, LymingtonSO41 5TB
Born February 1965
Director
Appointed 05 May 2006
Resigned 23 Feb 2010

SELF, Stephen Raymond

Resigned
2-4 West Street, FarehamPO16 0BH
Born June 1954
Director
Appointed 11 Oct 2017
Resigned 06 Aug 2024

SHUTE, Janis Kay, Dr

Resigned
2-4 West Street, FarehamPO16 0BH
Born March 1955
Director
Appointed 05 May 2006
Resigned 11 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Dr Janis Kay Shute

Ceased
2-4 West Street, FarehamPO16 0BH
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2016

Annette Gillian Mead

Active
2-4 West Street, FarehamPO16 0BH
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adrian John Short

Active
2-4 West Street, FarehamPO16 0BH
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Resolution
29 June 2022
RESOLUTIONSResolutions
Resolution
29 June 2022
RESOLUTIONSResolutions
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Statement Of Companys Objects
27 June 2022
CC04CC04
Capital Variation Of Rights Attached To Shares
24 June 2022
SH10Notice of Particulars of Variation
Statement Of Companys Objects
13 June 2022
CC04CC04
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
18 September 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
287Change of Registered Office
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
88(2)R88(2)R
Legacy
16 May 2006
88(2)R88(2)R
Legacy
16 May 2006
88(2)R88(2)R
Incorporation Company
22 March 2006
NEWINCIncorporation