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)
07 Jun 2021 TM02 Termination of appointment of Haddleton & Co Limited as a secretary on 31 May 2021
07 Jun 2021 AP03 Appointment of Mrs Nikki Marie Cooper as a secretary on 31 May 2021
05 May 2021 PSC07 Cessation of Michael Underwood as a person with significant control on 20 May 2019
29 Apr 2021 PSC07 Cessation of Ip Venture Fund (Gp) Limited as a person with significant control on 29 July 2019
19 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 29 October 2020
09 Feb 2021 AP01 Appointment of Dr Alan David Roth as a director on 16 November 2020
03 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 29 October 2019
02 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/02/21
07 Oct 2020 AD03 Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW
06 Oct 2020 AD02 Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 AP04 Appointment of Haddleton & Co Limited as a secretary on 5 February 2020
02 Apr 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 5 February 2020
12 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/11/2020
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 574,864.28
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 AP01 Appointment of Mr Robert George Boyle as a director on 20 May 2019
04 Jul 2019 AP01 Appointment of Mr David Ian Ford as a director on 20 May 2019
04 Jul 2019 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 30 June 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 482,248.48
20 May 2019 SH20 Statement by Directors
20 May 2019 SH19 Statement of capital on 20 May 2019
  • GBP 274,915.93
20 May 2019 CAP-SS Solvency Statement dated 16/05/19