- Company Overview for OXFORD BIOMEDICA PLC (03252665)
- Filing history for OXFORD BIOMEDICA PLC (03252665)
- People for OXFORD BIOMEDICA PLC (03252665)
- Charges for OXFORD BIOMEDICA PLC (03252665)
- More for OXFORD BIOMEDICA PLC (03252665)
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) |
---|---|---|---|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 19 November 2015
|
|
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 19 October 2015
|
|
03 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
25 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 no member list
Statement of capital on 2015-09-25
|
|
30 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 20 August 2015
|
|
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
18 May 2015 | AP01 | Appointment of Mr Daniel Bruce Soland as a director on 7 May 2015 | |
15 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 May 2015 | MR01 | Registration of charge 032526650002, created on 1 May 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Phillip Nicholas Rodgers on 16 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Peter John Nolan on 16 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for John Andrew Dawson on 16 February 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Timothy William Watts on 16 February 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Timothy William Watts on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from The Medawar Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA to Windrush Court Transport Way Oxford OX4 6LT on 16 February 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 no member list
Statement of capital on 2014-09-26
|
|
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 17 June 2014
|
|
26 Jun 2014 | MR04 | Satisfaction of charge 032526650001 in full | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Jan 2014 | MR01 | Registration of charge 032526650001 | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|