Advanced company searchLink opens in new window

OXFORD NANOPORE TECHNOLOGIES PLC

Company number 05386273

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)
16 May 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 23,158.09
16 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 21,231.63
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 21,214.81
14 Mar 2012 AD03 Register(s) moved to registered inspection location
14 Mar 2012 AD02 Register inspection address has been changed
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 21,162.31
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 21,160.65
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 June 2011
  • GBP 21,122.32
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 21,052.32
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 4 May 2011
  • GBP 18,316.79
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 6 October 2010
  • GBP 18,304.29
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 21,160.32
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 21,157.32
08 Jul 2011 AP01 Appointment of Peter Vance Allen as a director
07 Jul 2011 TM01 Termination of appointment of Riccardo Pigliucci as a director
09 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
28 Mar 2011 AA Accounts made up to 31 December 2010
07 Feb 2011 AP01 Appointment of James Angus Mcdonald as a director
  • ANNOTATION Clarification The information contained within the form AP01 registered on 07/02/2011 contains duplicate information which was originally registered in an AP01 on 21/05/2010.
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 18,303.62
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 28,597.48
23 Jun 2010 AUD Auditor's resignation