Advanced company searchLink opens in new window

OXFORD UNIVERSITY INNOVATION LIMITED

Company number 02199542

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)
12 Oct 2017 TM02 Termination of appointment of William Colquhoun as a secretary on 5 October 2017
12 Oct 2017 AP03 Appointment of Ms Sonia Thelma Billett as a secretary on 5 October 2017
02 May 2017 TM01 Termination of appointment of Linda Anne Naylor as a director on 30 April 2017
23 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
28 Dec 2016 AA Group of companies' accounts made up to 31 July 2016
07 Oct 2016 AP01 Appointment of Dr Matthew Perkins as a director on 5 October 2016
16 Jun 2016 CERTNM Company name changed isis innovation LIMITED\certificate issued on 16/06/16
  • RES15 ‐ Change company name resolution on 2016-05-17
16 Jun 2016 CONNOT Change of name notice
01 Feb 2016 CH01 Director's details changed for Mrs Linda Anne Naylor on 1 February 2016
01 Feb 2016 TM01 Termination of appointment of Thomas Robert Hockaday as a director on 25 January 2016
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,750,000
01 Dec 2015 TM01 Termination of appointment of John Irving Bell as a director on 1 December 2015
24 Aug 2015 AA01 Current accounting period extended from 31 March 2016 to 31 July 2016
18 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
14 Jul 2015 AP01 Appointment of Professor Matthew John Andrew Wood as a director on 29 June 2015
06 Jul 2015 AP01 Appointment of Professor Helen Mcshane as a director on 29 June 2015
06 Jul 2015 AP01 Appointment of Professor Patrick Spencer Grant as a director on 29 June 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,750,000
01 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
26 Jun 2014 TM01 Termination of appointment of Timothy Cook as a director
08 May 2014 AP01 Appointment of Mrs Linda Anne Naylor as a director
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,750,000
05 Dec 2013 TM01 Termination of appointment of Bernard Taylor as a director
23 Sep 2013 AUD Auditor's resignation
27 Aug 2013 CH01 Director's details changed for Prof Ewan Mckendrick on 23 August 2013