ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Enzbond Limited

Enzbond Limited is an active company incorporated on 24 October 2016 with the registered office located in Oxford, Oxfordshire. Enzbond Limited was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
10443477
Private limited company
Age
9 years
Incorporated 24 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (11 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
46 Woodstock Road
Oxford
OX2 6HT
England
Address changed on 31 Jan 2024 (1 year 9 months ago)
Previous address was Unit 19 Wow Wembly 284 Water Road Wembley Middlesex HA0 1HX
Telephone
07795 231374
Email
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1989
Director • British • Lives in England • Born in Nov 1989
Oxford Sciences Enterprises Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Circadian Therapeutics Limited
Wallace Lucy Elizabeth Wallace and Nicholas George Dixon-Clegg are mutual people.
Active
Bibliu Limited
Nicholas George Dixon-Clegg is a mutual person.
Active
Animal Dynamics Limited
Nicholas George Dixon-Clegg is a mutual person.
Active
Evox Therapeutics Limited
Wallace Lucy Elizabeth Wallace is a mutual person.
Active
Oxford Quantum Circuits Limited
Nicholas George Dixon-Clegg is a mutual person.
Active
Theolytics Ltd
Wallace Lucy Elizabeth Wallace is a mutual person.
Active
Natural Capital Research Limited
Nicholas George Dixon-Clegg is a mutual person.
Active
Navlive Limited
Nicholas George Dixon-Clegg is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£12.95K
Decreased by £87.89K (-87%)
Total Liabilities
-£39.81K
Increased by £14.92K (+60%)
Net Assets
-£26.86K
Decreased by £102.8K (-135%)
Debt Ratio (%)
307%
Increased by 282.81% (+1146%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 17 Jul 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 5 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 29 Jul 2024
Michael Gerald Meade Resigned
1 Year 8 Months Ago on 6 Mar 2024
Mr Nicholas George Dixon-Clegg Appointed
1 Year 8 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 25 Jan 2024
Oxford Sciences Innovation Plc (PSC) Details Changed
2 Years 4 Months Ago on 23 Jun 2023
Get Credit Report
Discover Enzbond Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 17 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 26 Feb 2025
Micro company accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Change of details for Oxford Sciences Innovation Plc as a person with significant control on 23 June 2023
Submitted on 18 Jul 2024
Appointment of Mr Nicholas George Dixon-Clegg as a director on 29 February 2024
Submitted on 7 Mar 2024
Termination of appointment of Michael Gerald Meade as a director on 6 March 2024
Submitted on 7 Mar 2024
Registered office address changed from Unit 19 Wow Wembly 284 Water Road Wembley Middlesex HA0 1HX to 46 Woodstock Road Oxford OX2 6HT on 31 January 2024
Submitted on 31 Jan 2024
Confirmation statement made on 12 December 2023 with updates
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year