Background WavePink WaveYellow Wave

OXFORD MESTAR LIMITED (08751331)

OXFORD MESTAR LIMITED (08751331) is an active UK company. incorporated on 28 October 2013. with registered office in Thame. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OXFORD MESTAR LIMITED has been registered for 12 years. Current directors include CUI, Zhanfeng, Dr, HU, Liwen, SHAO, Jie.

Company Number
08751331
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CUI, Zhanfeng, Dr, HU, Liwen, SHAO, Jie
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD MESTAR LIMITED

OXFORD MESTAR LIMITED is an active company incorporated on 28 October 2013 with the registered office located in Thame. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OXFORD MESTAR LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08751331

LTD Company

Age

12 Years

Incorporated 28 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

OMESTAR LIMITED
From: 28 October 2013To: 27 November 2013
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ United Kingdom
From: 28 October 2013To: 4 July 2014
Timeline

27 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Share Issue
Nov 13
Funding Round
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Dec 13
Director Joined
Mar 14
Director Joined
Aug 14
Funding Round
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Jul 16
Funding Round
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 20
Director Left
Jun 20
6
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CUI, Zhanfeng, Dr

Active
Upper High Street, ThameOX9 3EZ
Born November 1962
Director
Appointed 15 Dec 2015

HU, Liwen

Active
Upper High Street, ThameOX9 3EZ
Born June 1991
Director
Appointed 06 Jan 2015

SHAO, Jie

Active
ThameOX9 3EZ
Born October 1982
Director
Appointed 24 Feb 2017

BRINDLE, Stephen

Resigned
ThameOX9 3EZ
Born February 1970
Director
Appointed 02 Jul 2014
Resigned 20 Nov 2018

CUI, Zhanfeng, Professor

Resigned
Noble Street, LondonEC2V 7QJ
Born November 1962
Director
Appointed 01 Nov 2013
Resigned 10 Jan 2015

DAI, Sicong

Resigned
ThameOX9 3EZ
Born October 1991
Director
Appointed 02 Dec 2013
Resigned 10 Jan 2015

LI, Zhaohui, Dr

Resigned
ThameOX9 3EZ
Born October 1967
Director
Appointed 20 Jan 2019
Resigned 01 May 2020

LI, Zhaohui, Dr

Resigned
Magdalen Centre, OxfordOX4 4GA
Born October 1967
Director
Appointed 06 Jan 2015
Resigned 10 Jul 2015

PILLMAN, Joseph Charles

Resigned
Floor Alder Castle, LondonEC2V 7QJ
Born July 1952
Director
Appointed 28 Oct 2013
Resigned 01 Nov 2013

WANG, Nanxiang

Resigned
ThameOX9 3EZ
Born July 1986
Director
Appointed 16 Dec 2014
Resigned 24 Feb 2017

WANG, Yu, Dr

Resigned
ThameOX9 3EZ
Born July 1958
Director
Appointed 20 Jan 2019
Resigned 15 May 2020

Persons with significant control

4

3 Active
1 Ceased

Ms Jie Shao

Active
ThameOX9 3EZ
Born October 1982

Nature of Control

Significant influence or control
Notified 08 Feb 2017

Mr Nanxiang Wang

Ceased
ThameOX9 3EZ
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2017

Professor Zhanfeng Cui

Active
Upper High Street, ThameOX9 3EZ
Born November 1962

Nature of Control

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

Mr Sicong Dai

Active
ThameOX9 3EZ
Born October 1991

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

63

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Resolution
3 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
6 January 2014
RP04RP04
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Certificate Change Of Name Company
27 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2013
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
15 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Resolution
15 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Incorporation Company
28 October 2013
NEWINCIncorporation