- Company Overview for OXITEC LIMITED (04512301)
- Filing history for OXITEC LIMITED (04512301)
- People for OXITEC LIMITED (04512301)
- Charges for OXITEC LIMITED (04512301)
- More for OXITEC LIMITED (04512301)
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) |
---|---|---|---|
19 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | AD01 | Registered office address changed from 2nd Floor, Park Gate, 25 Western Avenue Milton Park Abingdon Oxford OX14 4SH to 71 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ on 16 November 2015 | |
18 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
14 Sep 2015 | AP01 | Appointment of Mr Ricky Sterling as a director on 4 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Christian Ulrich as a director on 4 September 2015 | |
11 Sep 2015 | TM02 | Termination of appointment of William John Robert Fleming as a secretary on 4 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Christopher Gareth Joseph Richards as a director on 4 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Christopher Malcolm Towler as a director on 4 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Bryan Geoffrey Morton as a director on 4 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Edward David Kynaston Mott as a director on 4 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of William Gage Mcafee as a director on 4 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Landon Thomas Clay as a director on 4 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Luke Stephen Alphey as a director on 4 September 2015 | |
08 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
26 Jan 2015 | AUD | Auditor's resignation | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|