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)
15 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/short notice of general meetings other than an annual general meeting 29/05/2018
30 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 32,850,533
02 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 32,843,068.43
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 32,837,906.8
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 32,836,872.86
22 Mar 2018 AP01 Appointment of Doctor Heather Elizabeth Preston as a director on 15 March 2018
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 31,093,404.69
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 31,079,737.07
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 31,077,042.24
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 31,071,365.42
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 31,070,690.42
03 Oct 2017 AP03 Appointment of Mr Stuart Paynter as a secretary on 1 October 2017
03 Oct 2017 TM01 Termination of appointment of Timothy William Watts as a director on 30 September 2017
03 Oct 2017 TM02 Termination of appointment of Timothy William Watts as a secretary on 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 31,062,533.17
03 Sep 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 31,037,946.49
31 Aug 2017 AP01 Appointment of Mr Stuart Paynter as a director on 29 August 2017
  • ANNOTATION Second Filing a second filed AP01 was registered on 22.09.2021.
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 30,951,514.9
07 Jul 2017 MR04 Satisfaction of charge 032526650002 in full
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 30,887,262.15
04 Jul 2017 MR01 Registration of charge 032526650003, created on 29 June 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/short notice of general meeting other than annual general meeting 23/05/2017
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 30,884,205.25
18 May 2017 AA Group of companies' accounts made up to 31 December 2016