Advanced company searchLink opens in new window

OXIS ENERGY LIMITED

Company number 04003357

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)
18 Sep 2013 MISC Section 519
06 Sep 2013 MR01 Registration of charge 040033570003
19 Jun 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
30 Nov 2012 TM01 Termination of appointment of Gleb Ivanov as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 73,415,001.00
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2012 AP01 Appointment of Frederick Colin Meyer as a director
24 Sep 2012 AP01 Appointment of Hendrik Jacobus Loubser as a director
17 Aug 2012 SH10 Particulars of variation of rights attached to shares
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 authority 08/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of rights 08/08/2012
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of rights 08/08/2012
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of rights 08/08/2012
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 266,082.66
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 10 October 2011
  • GBP 266,082.66
20 Jun 2012 CH01 Director's details changed for Mr Benjamin James Ernest Guest on 31 January 2012
20 Jun 2012 CH01 Director's details changed for Mr Duncan Taylor Greenland on 18 June 2012
20 Jun 2012 CH01 Director's details changed for Huw Wyn Hampson Jones on 18 June 2012
18 Aug 2011 AA Full accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Dr Gleb Ivanov on 1 January 2011