Advanced company searchLink opens in new window

OXFORD BIOMEDICA PLC

Company number 03252665

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)
07 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 30,883,135.65
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 30,882,685.65
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 30,882,179.26
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 30,880,473.1
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 3,833,716.65
17 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 27,045,817.96
03 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with no updates
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 27,038,060.22
13 Sep 2016 TM01 Termination of appointment of Paul Blake as a director on 31 August 2016
03 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 27,036,395.32
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 27,033,445.12
24 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 07/06/2016
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App dir 07/06/2016
03 Jun 2016 AP01 Appointment of Mr Stuart Jonathon Brodie Henderson as a director on 1 June 2016
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 27,031,492.91
26 May 2016 AA Group of companies' accounts made up to 31 December 2015
02 May 2016 SH01 Statement of capital following an allotment of shares on 19 April 2016
  • GBP 27,029,014.94
02 May 2016 TM01 Termination of appointment of Phillip Nicholas Rodgers as a director on 30 April 2016
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 27,028,649.94
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 27,028,532.44
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 25,744,697.16
03 Feb 2016 AP01 Appointment of Doctor Lorenzo Tallarigo as a director on 1 February 2016
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 25,743,509.03
08 Jan 2016 TM01 Termination of appointment of Daniel Bruce Soland as a director on 5 January 2016