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)
20 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/05/2019
14 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Feb 2018 TM01 Termination of appointment of Igor Gorin as a director on 14 February 2018
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 274,915.93
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
24 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
15 May 2017 CONNOT Change of name notice
24 Apr 2017 AD01 Registered office address changed from 24 Cornhill London United Kingdom EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 April 2017
21 Apr 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
21 Apr 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 237,415.93
04 Apr 2017 AP01 Appointment of Sunil Rajen Shah as a director on 27 March 2017
04 Apr 2017 AP01 Appointment of Dr Igor Gorin as a director on 27 March 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 181,915.93
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 181,915.93
20 Nov 2014 AD04 Register(s) moved to registered office address 24 Cornhill London United Kingdom EC3V 3ND
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 29 October 2013 no member list
Statement of capital on 2013-12-12
  • GBP 181,915.93
10 Dec 2013 AD03 Register(s) moved to registered inspection location