Background WavePink WaveYellow Wave

ORFONYX BIO LTD (14212968)

ORFONYX BIO LTD (14212968) is an active UK company. incorporated on 4 July 2022. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ORFONYX BIO LTD has been registered for 3 years. Current directors include BROWN, Claire, Dr, DARUNII DE JONGH, Lisanne, MENN, Benedicte and 1 others.

Company Number
14212968
Status
active
Type
ltd
Incorporated
4 July 2022
Age
3 years
Address
Bioescalator Innovation Building, Oxford, OX3 7FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BROWN, Claire, Dr, DARUNII DE JONGH, Lisanne, MENN, Benedicte, WOOD, Matthew John Andrew, Prof
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORFONYX BIO LTD

ORFONYX BIO LTD is an active company incorporated on 4 July 2022 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. ORFONYX BIO LTD was registered 3 years ago.(SIC: 72110)

Status

active

Active since 3 years ago

Company No

14212968

LTD Company

Age

3 Years

Incorporated 4 July 2022

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 19 August 2025 (7 months ago)
Period: 1 August 2024 - 31 December 2024(6 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Bioescalator Innovation Building Roosevelt Drive Oxford, OX3 7FZ,

Previous Addresses

46 Woodstock Road Oxford OX2 6HT England
From: 10 August 2022To: 20 April 2023
9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom
From: 4 July 2022To: 10 August 2022
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
May 23
Director Joined
May 23
Funding Round
Nov 23
Funding Round
Mar 25
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

STEPHENS, Benedict Charles

Active
5a Green End, BraughingSG11 2PE
Secretary
Appointed 28 Jul 2022

BROWN, Claire, Dr

Active
Roosevelt Drive, OxfordOX3 7FZ
Born May 1971
Director
Appointed 20 Oct 2022

DARUNII DE JONGH, Lisanne

Active
Woodstock Road, OxfordOX2 6HT
Born November 1988
Director
Appointed 12 May 2023

MENN, Benedicte

Active
Buxton Court, OxfordOX2 0JB
Born December 1972
Director
Appointed 12 May 2023

WOOD, Matthew John Andrew, Prof

Active
Roosevelt Drive, OxfordOX3 7FZ
Born February 1963
Director
Appointed 04 Jul 2022

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 04 Jul 2022
Resigned 28 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2022

Thomas Charles Roberts

Ceased
Woodstock Road, OxfordOX2 6HT
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Ceased 20 Oct 2022

Nenad Svrzikapa

Ceased
Woodstock Road, OxfordOX2 6HT
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Ceased 20 Oct 2022

Prof Matthew John Andrew Wood

Ceased
Woodstock Road, OxfordOX2 6HT
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Resolution
12 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
13 November 2023
RP04PSC02RP04PSC02
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Memorandum Articles
31 October 2022
MAMA
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Incorporation Company
4 July 2022
NEWINCIncorporation