Background WavePink WaveYellow Wave

OVAL MEDICAL TECHNOLOGIES LIMITED (06810585)

OVAL MEDICAL TECHNOLOGIES LIMITED (06810585) is an active UK company. incorporated on 5 February 2009. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. OVAL MEDICAL TECHNOLOGIES LIMITED has been registered for 17 years. Current directors include PATEL, Chetan Narendra, SCHICK, Michael John.

Company Number
06810585
Status
active
Type
ltd
Incorporated
5 February 2009
Age
17 years
Address
50/60 Station Road, Cambridge, CB1 2JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
PATEL, Chetan Narendra, SCHICK, Michael John
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL MEDICAL TECHNOLOGIES LIMITED

OVAL MEDICAL TECHNOLOGIES LIMITED is an active company incorporated on 5 February 2009 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. OVAL MEDICAL TECHNOLOGIES LIMITED was registered 17 years ago.(SIC: 72200)

Status

active

Active since 17 years ago

Company No

06810585

LTD Company

Age

17 Years

Incorporated 5 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

50/60 Station Road Cambridge, CB1 2JH,

Previous Addresses

Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP
From: 23 January 2017To: 2 December 2021
The Innovation Centre Unit 23 Cambridge Science Park Cambridge Cambridgeshire CB4 0EY England
From: 12 November 2009To: 23 January 2017
Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom
From: 5 February 2009To: 12 November 2009
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Share Issue
Apr 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Joined
Jun 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Dec 11
Funding Round
Feb 12
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Mar 14
Director Joined
Jun 14
Share Issue
Aug 14
Funding Round
Nov 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Feb 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Mar 17
Loan Secured
May 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
May 25
15
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HS SECRETARIAL LIMITED

Active
Station Road, CambridgeCB1 2JH
Corporate secretary
Appointed 10 Dec 2016

PATEL, Chetan Narendra

Active
Station Road, CambridgeCB1 2JH
Born September 1959
Director
Appointed 10 Dec 2016

SCHICK, Michael John

Active
Station Road, CambridgeCB1 2JH
Born August 1958
Director
Appointed 10 Dec 2016

DICKINSON, Gill

Resigned
Coxs End, CambridgeCB24 5TY
Secretary
Appointed 23 Nov 2009
Resigned 24 Nov 2010

MCGUIRE, Thomas Cochrane

Resigned
41 Northgate Street, Bury St. EdmundsIP33 1HY
Secretary
Appointed 24 Nov 2010
Resigned 10 Dec 2016

DAWSON, Stevenson Alan Peter

Resigned
Unit 23, CambridgeCB4 0EY
Born December 1977
Director
Appointed 19 Feb 2010
Resigned 28 Feb 2015

DEY, Michael John

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Born August 1959
Director
Appointed 01 Jul 2013
Resigned 10 Dec 2016

FOURMENT, Olivier Pierre Marcel

Resigned
Aptargroup Sas, Louveciennes
Born July 1957
Director
Appointed 16 Nov 2011
Resigned 30 Sept 2013

HAFFAR, Salim

Resigned
36-38 Rue De La Princesse, Louveciennes
Born April 1973
Director
Appointed 01 Oct 2013
Resigned 10 Dec 2016

HARPER, Paul, Dr

Resigned
23 Cambridge Science Park, CambridgeCB4 0EY
Born March 1946
Director
Appointed 19 Feb 2014
Resigned 10 Dec 2016

JONES, Elizabeth Anne

Resigned
Station Road, CambridgeCB1 2JH
Born November 1971
Director
Appointed 16 Jun 2023
Resigned 25 Apr 2025

KEEN, Peter Stephen

Resigned
Unit 23, CambridgeCB4 0EY
Born August 1957
Director
Appointed 15 Sept 2010
Resigned 16 Oct 2013

LEAD, Barbara Ann

Resigned
Station Road, CambridgeCB1 2JH
Born May 1951
Director
Appointed 19 Feb 2010
Resigned 23 Jan 2023

MILLEN, James Simon, Dr

Resigned
Cambridge Science Park, CambridgeCB4 0EY
Born September 1968
Director
Appointed 16 Apr 2015
Resigned 10 Dec 2016

MINSHULL-BEECH, Catherine Susan, Dr

Resigned
Unit 23, CambridgeCB4 0EY
Born May 1957
Director
Appointed 15 Dec 2009
Resigned 30 Apr 2013

NUNES, Jawad Gandour

Resigned
Station Road, CambridgeCB1 2JH
Born September 1950
Director
Appointed 10 Dec 2016
Resigned 14 Jun 2023

O'DONOVAN, Philip Liam, Dr

Resigned
Unit 23, CambridgeCB4 0EY
Born April 1950
Director
Appointed 19 Feb 2010
Resigned 10 Dec 2016

TURNER, Jeremy John

Resigned
Unit 23, CambridgeCB4 0EY
Born June 1951
Director
Appointed 19 Feb 2010
Resigned 28 Feb 2015

YOUNG, Matthew

Resigned
Station Road, CambridgeCB1 2JH
Born November 1959
Director
Appointed 05 Feb 2009
Resigned 23 Jan 2023

LCIF REPRESENTATIVES LIMITED

Resigned
Lambeth Hill, LondonEC4V 4GG
Corporate director
Appointed 29 Dec 2014
Resigned 10 Dec 2016

Persons with significant control

1

Station Road, CambridgeCB1 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Legacy
26 February 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Auditors Resignation Company
23 February 2017
AUDAUD
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 January 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Second Filing Of Form With Form Type
15 February 2016
RP04RP04
Second Filing Of Form With Form Type
12 February 2016
RP04RP04
Second Filing Of Form With Form Type
12 February 2016
RP04RP04
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
21 January 2015
AP02Appointment of Corporate Director
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
4 March 2014
AR01AR01
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2013
AP01Appointment of Director
Resolution
10 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2011
AP01Appointment of Director
Resolution
23 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Resolution
13 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
8 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Legacy
14 November 2009
88(2)Return of Allotment of Shares
Legacy
14 November 2009
88(2)Return of Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
3 September 2009
225Change of Accounting Reference Date
Incorporation Company
5 February 2009
NEWINCIncorporation