Advanced company searchLink opens in new window

OXOID (ELY) LIMITED

Company number 02183692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Jan 1990 AA Full accounts made up to 31 December 1988
19 Jan 1990 287 Registered office changed on 19/01/90 from: downham house downhams lane milton road cambridge CB4 1XT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/01/90 from: downham house downhams lane milton road cambridge CB4 1XT
19 Jan 1990 363 Return made up to 31/12/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/89; full list of members
03 Jan 1990 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jan 1990 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Jan 1990 123 £ nc 4001000/11000000 18/12/89
02 Jan 1990 CERTNM Company name changed novo biolabs LIMITED\certificate issued on 01/01/90
23 Mar 1989 88(2) Wd 10/03/89 ad 03/02/89--------- £ si 3000000@1=3000000 £ ic 100/3000100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 10/03/89 ad 03/02/89--------- £ si 3000000@1=3000000 £ ic 100/3000100
23 Mar 1989 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Mar 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Mar 1989 123 £ nc 1000/4001000
30 Nov 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Mar 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Mar 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Mar 1988 287 Registered office changed on 14/03/88 from: aldwych house aldwych london WC2B 4JP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/03/88 from: aldwych house aldwych london WC2B 4JP
14 Mar 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Mar 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Mar 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Mar 1988 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
11 Feb 1988 PUC 2 Wd 13/01/88 ad 24/12/87--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 13/01/88 ad 24/12/87--------- £ si 98@1=98 £ ic 2/100
21 Jan 1988 PUC 5 Wd 14/12/87 pd 01/12/87--------- £ si 2@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 14/12/87 pd 01/12/87--------- £ si 2@1
15 Dec 1987 CERTNM Company name changed nicevital LIMITED\certificate issued on 16/12/87
14 Dec 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Dec 1987 287 Registered office changed on 14/12/87 from: aldwych house aldwych london WC2B 4JP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/12/87 from: aldwych house aldwych london WC2B 4JP