ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neovac Ltd

Neovac Ltd is an active company incorporated on 7 September 2021 with the registered office located in Abingdon, Oxfordshire. Neovac Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13606487
Private limited company
Age
4 years
Incorporated 7 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suites 1 And 2 127 Olympic Avenue
Milton Park
Abingdon
OX14 4SA
England
Address changed on 4 Nov 2024 (10 months ago)
Previous address was Building R26, Atlas Building Fermi Avenue Harwell Campus Didcot OX11 0QX England
Telephone
07465 433322
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
8
Controllers (PSC)
1
PSC • Director • Israeli • Lives in Israel • Born in Jul 1972 • Scientist
Director • Cfo And Advisor • Israeli • Lives in Israel • Born in May 1971
Director • Professor • Irish • Lives in England • Born in Oct 1958
Director • Israeli • Lives in Israel • Born in Apr 1953
Director • Chief Executive • German • Lives in Germany • Born in Jan 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emecen & Co Limited
Halil Emecen is a mutual person.
Active
Marketwater Capital Limited
Halil Emecen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.26M
Decreased by £2.03M (-62%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 2 (+12%)
Total Assets
£1.78M
Decreased by £2.69M (-60%)
Total Liabilities
-£14.49M
Increased by £2.24M (+18%)
Net Assets
-£12.72M
Decreased by £4.93M (+63%)
Debt Ratio (%)
816%
Increased by 541.71% (+197%)
Latest Activity
Dr. Heinrich Haas Appointed
22 Days Ago on 19 Aug 2025
Yael Margolin Resigned
2 Months Ago on 4 Jul 2025
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Full Accounts Submitted
10 Months Ago on 8 Nov 2024
Accounting Period Shortened
10 Months Ago on 8 Nov 2024
Ms Tova Sharon Details Changed
10 Months Ago on 4 Nov 2024
Registered Address Changed
10 Months Ago on 4 Nov 2024
Jan Hendrik Egberts Resigned
1 Year 5 Months Ago on 10 Apr 2024
Martin Wodak Appointed
1 Year 5 Months Ago on 10 Apr 2024
Get Credit Report
Discover Neovac Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Ms Tova Sharon on 4 November 2024
Submitted on 9 Sep 2025
Appointment of Dr. Heinrich Haas as a director on 19 August 2025
Submitted on 20 Aug 2025
Resolutions
Submitted on 6 Aug 2025
Termination of appointment of Yael Margolin as a director on 4 July 2025
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 10 Apr 2025
Resolutions
Submitted on 10 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Nov 2024
Previous accounting period shortened from 30 September 2024 to 31 December 2023
Submitted on 8 Nov 2024
Registered office address changed from Building R26, Atlas Building Fermi Avenue Harwell Campus Didcot OX11 0QX England to Suites 1 and 2 127 Olympic Avenue Milton Park Abingdon OX14 4SA on 4 November 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year