Background WavePink WaveYellow Wave

GENOMICS LIMITED (08839972)

GENOMICS LIMITED (08839972) is an active UK company. incorporated on 10 January 2014. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. GENOMICS LIMITED has been registered for 12 years. Current directors include DAVIES, Sally Claire, Professor, DINGEMANS, Simon, DONNELLY, Peter James, Professor and 6 others.

Company Number
08839972
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
King Charles House, Oxford, OX1 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DAVIES, Sally Claire, Professor, DINGEMANS, Simon, DONNELLY, Peter James, Professor, GUTIERREZ-RAMOS, Jose-Carlos, HERRERA, Kristin, MCVEAN, Gilean, Professor, PASTEUR, Alexander Thomas, TANANBAUM, James, WILLIAMS, Samuel Cameron
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENOMICS LIMITED

GENOMICS LIMITED is an active company incorporated on 10 January 2014 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. GENOMICS LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08839972

LTD Company

Age

12 Years

Incorporated 10 January 2014

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 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

GENOMICS PLC
From: 30 March 2015To: 7 November 2024
GENOMICS LIMITED
From: 10 January 2014To: 30 March 2015
Contact
Address

King Charles House Park End Street Oxford, OX1 1JD,

Previous Addresses

24 Cornhill London EC3V 3nd
From: 10 January 2014To: 28 June 2016
Timeline

71 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Mar 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Mar 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Left
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Apr 20
Director Left
May 20
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Jul 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jun 23
Funding Round
Oct 23
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
May 25
Director Joined
Jun 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
44
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Oct 2014

DAVIES, Sally Claire, Professor

Active
CambridgeCB1 1TQ
Born November 1949
Director
Appointed 06 Mar 2020

DINGEMANS, Simon

Active
Park End Street, OxfordOX1 1JD
Born April 1963
Director
Appointed 07 Sept 2022

DONNELLY, Peter James, Professor

Active
Park End Street, OxfordOX1 1JD
Born May 1959
Director
Appointed 06 Mar 2014

GUTIERREZ-RAMOS, Jose-Carlos

Active
Park End Street, OxfordOX1 1JD
Born September 1962
Director
Appointed 06 Nov 2024

HERRERA, Kristin

Active
Park End Street, OxfordOX1 1JD
Born May 1966
Director
Appointed 25 Jun 2025

MCVEAN, Gilean, Professor

Active
Park End Street, OxfordOX1 1JD
Born February 1973
Director
Appointed 06 Mar 2014

PASTEUR, Alexander Thomas

Active
Park End Street, OxfordOX1 1JD
Born December 1970
Director
Appointed 13 Jun 2024

TANANBAUM, James

Active
Park End Street, OxfordOX1 1JD
Born May 1963
Director
Appointed 06 Dec 2018

WILLIAMS, Samuel Cameron

Active
Park End Street, OxfordOX1 1JD
Born April 1969
Director
Appointed 31 Oct 2018

IP2IPO SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3ND
Corporate secretary
Appointed 10 Jan 2014
Resigned 01 Oct 2014

ALTSHULER, David, Dr

Resigned
Northern Avenue, BostonMA 02210
Born August 1964
Director
Appointed 28 Aug 2018
Resigned 07 Jan 2024

BARRETT, Jeffrey

Resigned
Park End Street, OxfordOX1 1JD
Born September 1980
Director
Appointed 21 Mar 2018
Resigned 11 May 2020

COLENUTT, John Edward Balfour

Resigned
Park End Street, OxfordOX1 1JD
Born July 1962
Director
Appointed 01 Aug 2014
Resigned 31 Dec 2019

KNIGHT, Stephen

Resigned
Park End Street, OxfordOX1 1JD
Born February 1960
Director
Appointed 06 Dec 2018
Resigned 12 Jun 2024

NORWOOD, David Robert

Resigned
Park End Street, OxfordOX1 1JD
Born October 1968
Director
Appointed 06 Mar 2014
Resigned 13 Jun 2024

WARNE, Mark Robert

Resigned
Park End Street, OxfordOX1 1JD
Born May 1975
Director
Appointed 21 Nov 2014
Resigned 26 Oct 2018

WARNE, Mark Robert

Resigned
Devonshire Road, BristolBS6 7NL
Born May 1975
Director
Appointed 10 Jan 2014
Resigned 06 Mar 2014

WESTON, Charles

Resigned
Park End Street, OxfordOX1 1JD
Born December 1975
Director
Appointed 10 Aug 2015
Resigned 24 Mar 2017

IP2IPO SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 06 Mar 2014
Resigned 21 Nov 2014
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2025
AP01Appointment of Director
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
7 November 2024
CERT10CERT10
Reregistration Public To Private Company
7 November 2024
RR02RR02
Re Registration Memorandum Articles
7 November 2024
MARMAR
Resolution
7 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Second Filing Of Director Termination With Name
12 July 2024
RP04TM01RP04TM01
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Memorandum Articles
18 January 2024
MAMA
Resolution
18 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Capital Allotment Shares
22 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 October 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Capital Allotment Shares
10 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Allotment Shares
15 May 2021
SH01Allotment of Shares
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Resolution
20 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Resolution
30 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Accounts Balance Sheet
30 March 2015
BSBS
Auditors Report
30 March 2015
AUDRAUDR
Auditors Statement
30 March 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
30 March 2015
CERT5CERT5
Re Registration Memorandum Articles
30 March 2015
MARMAR
Resolution
30 March 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
30 March 2015
RR01RR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Resolution
11 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
15 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2014
AP01Appointment of Director
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
14 March 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 March 2014
TM01Termination of Director
Resolution
14 March 2014
RESOLUTIONSResolutions
Move Registers To Sail Company
4 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Incorporation Company
10 January 2014
NEWINCIncorporation