Advanced company searchLink opens in new window

OXFORD DRUG DESIGN LIMITED

Company number 04305857

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)
06 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
18 Oct 2023 TM01 Termination of appointment of David Ian Ford as a director on 3 October 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 CH01 Director's details changed for Mr Paul William Finn on 21 July 2022
19 Apr 2023 AP03 Appointment of Ms Sarah Jane Hargreaves as a secretary on 17 April 2023
19 Apr 2023 TM02 Termination of appointment of Nikki Marie Cooper as a secretary on 17 April 2023
19 Apr 2023 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 17 April 2023
12 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 AP02 Appointment of Ip2Ipo Services Limited as a director on 26 July 2022
03 Aug 2022 TM01 Termination of appointment of Oliver Robert Lyth as a director on 26 July 2022
26 Jul 2022 AP01 Appointment of Mr Oliver Robert Lyth as a director on 26 July 2022
16 Jun 2022 MA Memorandum and Articles of Association
16 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 875,230.55
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 753,435.7
23 Feb 2022 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Oxford Centre for Innovation New Road Oxford OX1 1BY on 23 February 2022
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 717,721.4
04 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2021 PSC08 Notification of a person with significant control statement
09 Nov 2021 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 29 July 2019
09 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
05 Nov 2021 AD02 Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Oxford Centre for Innovation New Road Oxford OX1 1BY
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 TM02 Termination of appointment of Haddleton & Co Limited as a secretary on 31 May 2021