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)
08 Sep 2022 CH01 Director's details changed for Mr Stuart Jonathon Brodie Henderson on 25 August 2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 48,106,673
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 48,040,673
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 48,037,420.5
14 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/05/2022
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 48,036,095.5
27 May 2022 TM01 Termination of appointment of John Andrew Dawson as a director on 27 May 2022
27 May 2022 AA Group of companies' accounts made up to 31 December 2021
09 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2022
  • GBP 48,031,739.5
25 Apr 2022 AP01 Appointment of Ms Namrata Patel as a director on 13 April 2022
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 48,032,112
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/22
15 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2022 MR01 Registration of charge 032526650005, created on 10 March 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 48,031,320
11 Mar 2022 MR01 Registration of charge 032526650004, created on 10 March 2022
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 45,522,253
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 45,519,895
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 45,519,054.5
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 43,089,849.5
08 Jan 2022 AP01 Appointment of Ms Catherine Moukheibir as a director on 14 December 2021
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 43,087,527.5
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 43,062,977.5
09 Nov 2021 AD02 Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 43,044,375
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 43,041,922.5