- Company Overview for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- Filing history for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- People for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- Charges for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- Registers for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- More for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
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) |
---|---|---|---|
23 Jun 2010 | AA | Accounts made up to 31 December 2009 | |
21 May 2010 | AP01 | Appointment of Mr James Angus Mcdonald as a director | |
26 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
09 Apr 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | CC04 | Statement of company's objects | |
02 Oct 2009 | AA | Accounts made up to 30 June 2009 | |
18 Aug 2009 | 288a | Director appointed alan john aubrey | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from begbroke science park sandy lane kidlington oxfordshire OX5 1PF | |
08 Jul 2009 | 288c | Director's change of particulars / gordon sanghera / 06/07/2009 | |
06 Jun 2009 | 88(2) | Ad 02/06/09\gbp si 50@0.01=0.5\gbp ic 11865.01/11865.51\ | |
13 May 2009 | 88(2) | Ad 30/04/09\gbp si 5000@0.01=50\gbp ic 11815.01/11865.01\ | |
28 Apr 2009 | 288b | Appointment terminated director paul triniman | |
31 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
11 Feb 2009 | 288b | Appointment terminated director david norwood | |
11 Feb 2009 | 88(2) | Ad 13/01/09\gbp si 31527@0.01=315.27\gbp ic 11499.74/11815.01\ | |
11 Feb 2009 | 88(2) | Ad 09/01/09\gbp si 177232@0.01=1772.32\gbp ic 9727.42/11499.74\ | |
11 Feb 2009 | 123 | Nc inc already adjusted 07/01/09 | |
11 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | AA | Accounts made up to 30 June 2008 | |
06 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
17 May 2008 | CERTNM | Company name changed oxford nanolabs LIMITED\certificate issued on 19/05/08 |