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)
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
  • GBP 18,299.96
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 1
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disapplication rearticle 6.4 and copy of rules for co share option scheme. 07/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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