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 (9 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (3 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 (9 months remaining)
Contact
Address
Suites 1 And 2 127 Olympic Avenue
Milton Park
Abingdon
OX14 4SA
England
Address changed on 4 Nov 2024 (1 year 1 month 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
9
Shareholders
8
Controllers (PSC)
1
Director • Partner • British,turkish • Lives in UK • Born in Sep 1967
Director • Professor • Irish • Lives in England • Born in Oct 1958
Director • Investor • Austrian • Lives in Austria • Born in Oct 1971
Director • Physician • Israeli • Lives in Israel • Born in Feb 1966
Director • Executive Chairman • British • Lives in England • Born in Apr 1970
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
Notification of PSC Statement
1 Month Ago on 26 Nov 2025
Dan Peer (PSC) Resigned
3 Months Ago on 4 Sep 2025
Dr. Heinrich Haas Appointed
4 Months Ago on 19 Aug 2025
Yael Margolin Resigned
5 Months Ago on 4 Jul 2025
Full Accounts Submitted
6 Months Ago on 5 Jun 2025
Confirmation Submitted
8 Months Ago on 10 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 8 Nov 2024
Accounting Period Shortened
1 Year 1 Month Ago on 8 Nov 2024
Ms Tova Sharon Details Changed
1 Year 1 Month Ago on 4 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Nov 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
Resolutions
Submitted on 2 Dec 2025
Statement of capital following an allotment of shares on 3 November 2025
Submitted on 27 Nov 2025
Cessation of Dan Peer as a person with significant control on 4 September 2025
Submitted on 26 Nov 2025
Notification of a person with significant control statement
Submitted on 26 Nov 2025
Resolutions
Submitted on 16 Sep 2025
Statement of capital following an allotment of shares on 4 September 2025
Submitted on 15 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year