Advanced company searchLink opens in new window

OXFORD BIOMEDICA PLC

Company number 03252665

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)
30 Sep 2010 TM01 Termination of appointment of Mark Berninger as a director
02 Aug 2010 AP01 Appointment of Dr Paul Blake as a director
02 Aug 2010 AP01 Appointment of Dr Andrew John William Heath as a director
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 5,448,755
24 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
29 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re adopt accs/ reapp dir 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 5,411,858.28
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 5,430,590
18 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 5,411,858.28
06 Oct 2009 AR01 Annual return made up to 20 September 2009 with bulk list of shareholders
22 Sep 2009 88(2) Ad 28/05/09-01/09/09\gbp si 1658052@0.01=16580.52\gbp ic 5394988.03/5411568.55\
11 Jun 2009 MEM/ARTS Memorandum and Articles of Association
11 Jun 2009 123 Nc inc already adjusted 04/06/09
11 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2009 AA Group of companies' accounts made up to 31 December 2008
16 Feb 2009 288b Appointment terminated director michael mcdonald
16 Feb 2009 88(2) Capitals not rolled up
16 Feb 2009 88(2) Ad 10/02/09\gbp si 2209042@0.01=22090.42\gbp ic 5372897.61/5394988.03\
17 Oct 2008 288a Director appointed john andrew dawson
16 Oct 2008 363a Return made up to 20/09/08; bulk list available separately
17 Jul 2008 288a Director appointed dr michael stuart naylor
03 Jul 2008 288b Appointment terminated director peter johnson
03 Jul 2008 288b Appointment terminated director susan kingsman
21 May 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Apr 2008 AA Group of companies' accounts made up to 31 December 2007