Background WavePink WaveYellow Wave

OXFORD CANNABINOID TECHNOLOGIES LTD (10664635)

OXFORD CANNABINOID TECHNOLOGIES LTD (10664635) is an active UK company. incorporated on 10 March 2017. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OXFORD CANNABINOID TECHNOLOGIES LTD has been registered for 9 years.

Company Number
10664635
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
10664635 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CANNABINOID TECHNOLOGIES LTD

OXFORD CANNABINOID TECHNOLOGIES LTD is an active company incorporated on 10 March 2017 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OXFORD CANNABINOID TECHNOLOGIES LTD was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10664635

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 May 2023 - 30 June 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

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

10664635 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, Maddox House 1 Maddox Street, London, W1S 2PZ, United Kingdom
From: 1 May 2019To: 31 March 2022
, Merrihill Caring Lane, Maidstone, Kent, ME17 1TJ, United Kingdom
From: 18 April 2019To: 1 May 2019
, Maddox House Maddox Street, London, W1S 2PZ, England
From: 17 April 2019To: 18 April 2019
, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom
From: 10 March 2017To: 17 April 2019
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Nov 17
Share Issue
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Mar 18
Funding Round
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
12
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

0 Active
13 Resigned

BENNETT, Robin

Resigned
CardiffCF14 8LH
Secretary
Appointed 12 Jan 2023
Resigned 02 May 2025

SOWEMIMO-COKER, Clarissa Ann

Resigned
1 Maddox Street, LondonW1S 2PZ
Secretary
Appointed 25 Jun 2019
Resigned 12 Jan 2023

KIM, Hee-Dong

Resigned
1 Maddox Street, LondonW1S 2PZ
Born August 1977
Director
Appointed 10 Mar 2017
Resigned 21 May 2021

LOWE, Karen

Resigned
Banbury Road, OxfordOX2 7HT
Born November 1969
Director
Appointed 21 May 2021
Resigned 17 Oct 2022

LUCAS, John Mark

Resigned
Banbury Road, OxfordOX2 7HT
Born June 1966
Director
Appointed 21 May 2021
Resigned 02 Dec 2022

MAHAPATRA, Indraneil

Resigned
1 Maddox Street, LondonW1S 2PZ
Born February 1980
Director
Appointed 10 Mar 2017
Resigned 02 May 2025

MARSHALL, Anthony John

Resigned
Pattingham, WolverhamptonWV6 7DY
Born January 1961
Director
Appointed 25 Oct 2017
Resigned 21 May 2021

MUKHERJEE, Bishrut

Resigned
1 Maddox Street, LondonW1S 2PZ
Born September 1987
Director
Appointed 26 Feb 2020
Resigned 21 May 2021

NEWNS, David Thomas

Resigned
Clay Lane, WilmslowSK9 3NR
Born September 1984
Director
Appointed 21 Jun 2018
Resigned 26 Feb 2020

SATHIANATHAN, Gavin Hilary

Resigned
Canonbury Square, LondonN1 2AL
Born May 1978
Director
Appointed 21 Jun 2018
Resigned 21 May 2021

SMALLEY, Paul William

Resigned
CardiffCF14 8LH
Born November 1973
Director
Appointed 17 Oct 2022
Resigned 02 May 2025

SOWEMIMO-COKER, Clarissa Ann

Resigned
CardiffCF14 8LH
Born October 1980
Director
Appointed 21 May 2021
Resigned 02 May 2025

WADHERA, Karan Dharam

Resigned
750 N. San Vencente Blvd, West Hollywood
Born January 1983
Director
Appointed 14 Aug 2018
Resigned 21 May 2021

Persons with significant control

3

1 Active
2 Ceased
Maddox Street, LondonW1S 2PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2021

Mr Indraneil Mahapatra

Ceased
Caring Lane, KentME17 1TJ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 21 May 2021

Mr Hee-Dong Kim

Ceased
1 Maddox Street, LondonW1S 2PZ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

90

Dissolved Compulsory Strike Off Suspended
20 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
21 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
21 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
21 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
21 August 2025
RP05RP05
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 May 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 May 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Resolution
18 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Capital Allotment Shares
4 July 2020
SH01Allotment of Shares
Capital Allotment Shares
4 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Resolution
23 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
2 May 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Resolution
13 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
10 March 2017
NEWINCIncorporation