ANIMAL DYNAMICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Matthew Myers on 2024-08-01

View Document

01/08/251 August 2025 NewRegistered office address changed from 46 Woodstock Road Oxford Oxfordshire OX2 6HT England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Professor Adrian Leland Rees Thomas as a person with significant control on 2024-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Adrian Leland Rees Thomas on 2024-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Nicholas George Dixon-Clegg on 2024-08-01

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

07/03/257 March 2025 Change of details for Oxford Science Enterprises Plc as a person with significant control on 2025-01-21

View Document

16/07/2416 July 2024 Change of details for Professor Adrian Leland Rees Thomas as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from 4610/20 Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU England to 46 Woodstock Road Oxford Oxfordshire OX2 6HT on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Prof Adrian Leland Rees Thomas on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of James Graham as a director on 2024-06-26

View Document

16/07/2416 July 2024 Appointment of Mr Matthew Myers as a director on 2024-06-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Termination of appointment of Thomas Luke Capon as a director on 2023-08-11

View Document

20/07/2320 July 2023 Previous accounting period shortened from 2023-12-30 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

01/03/231 March 2023 Change of details for Professor Adrian Leland Rees Thomas as a person with significant control on 2023-02-20

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Satisfaction of charge 093714130001 in full

View Document

25/01/2325 January 2023 Appointment of Mr Thomas Luke Capon as a director on 2023-01-23

View Document

25/01/2325 January 2023 Appointment of Mr Nicholas George Dixon-Clegg as a director on 2023-01-23

View Document

17/01/2317 January 2023 Second filing of Confirmation Statement dated 2022-02-20

View Document

17/01/2317 January 2023 Second filing of Confirmation Statement dated 2021-02-20

View Document

06/01/236 January 2023 Termination of appointment of Kevin John Allington as a director on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Registration of charge 093714130001, created on 2022-12-12

View Document

14/11/2214 November 2022 Appointment of James Graham as a director on 2022-11-02

View Document

14/11/2214 November 2022 Termination of appointment of William Goodlad as a director on 2022-11-01

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2019-02-20

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2020-02-20

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2021-02-20

View Document

30/03/2230 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-13

View Document

10/03/2210 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

09/03/229 March 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

09/03/219 March 2021 Confirmation statement made on 2021-02-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 04/05/20 STATEMENT OF CAPITAL GBP 3076.788

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TORSTEN REIL / 01/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TORSTEN REIL / 01/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TORSTEN REIL / 04/08/2020

View Document

12/05/2012 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 3068.088

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 30/03/2020

View Document

14/04/2014 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 3062.9334

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 Confirmation statement made on 2020-02-20 with updates

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SENIOR

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM ROOM 015, CENTRE FOR INNOVATION AND ENTERPRISE OXFORD UNIVERSITY BEGBROKE SCIENCE PARK YARNTON KIDLINGTON OXFORDSHIRE OX5 1PF ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / PROFESSOR ADRIAN LELAND REES THOMAS / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TORSTEN REIL / 30/07/2019

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR TORSTEN REIL

View Document

01/03/191 March 2019 Confirmation statement made on 2019-02-20 with updates

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / PROFESSOR ADRIAN LELAND REES THOMAS / 09/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR. ALEXANDER ORLANDO HAROLD CACCIA / 09/08/2018

View Document

24/08/1824 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 2372.2117

View Document

17/08/1817 August 2018 ADOPT ARTICLES 30/07/2018

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

01/02/181 February 2018 15/01/18 STATEMENT OF CAPITAL GBP 1751.1593

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 DIRECTOR APPOINTED MR WILLIAM MARK EVANS

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MCGILL

View Document

28/09/1728 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 1655.7186

View Document

20/09/1720 September 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

29/08/1729 August 2017 ADOPT ARTICLES 09/08/2017

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED COLIN MCGILL

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED STEPHEN JOHN SENIOR

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 1380.9527

View Document

23/09/1523 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 1142.8574

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM UNIT 62 PALL MALL DEPOSIT BARLBY ROAD LONDON W10 6BL UNITED KINGDOM

View Document

01/07/151 July 2015 SUB-DIVISION OFV SHARES 16/06/2015

View Document

23/06/1523 June 2015 SUB-DIVISION 16/06/15

View Document

30/04/1530 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1530 April 2015 ADOPT ARTICLES 21/04/2015

View Document

27/04/1527 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 900

View Document

02/01/152 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information