- Company Overview for OXFORD BIODYNAMICS PLC (06227084)
- Filing history for OXFORD BIODYNAMICS PLC (06227084)
- People for OXFORD BIODYNAMICS PLC (06227084)
- More for OXFORD BIODYNAMICS PLC (06227084)
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) |
---|---|---|---|
28 Mar 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
13 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2023
|
|
13 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 21 August 2023
|
|
09 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
28 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
28 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
21 Mar 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
16 Mar 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
27 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
27 Sep 2021 | AD01 | Registered office address changed from Building 7600 C2, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ England to 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford OX4 2WB on 27 September 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
21 Apr 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Christian Gurth Hoyer Millar as a director on 31 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Peter Pack as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Matthew Anthony Wakefield as a director on 14 December 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
30 Apr 2020 | CH01 | Director's details changed for Dr Peter Pack on 29 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Christian Gurth Hoyer Millar on 29 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Dr David Mark Anthony Holbrook on 29 April 2020 | |
30 Apr 2020 | CH01 | Director's details changed for Mr Alexandre Akoulitchev on 29 April 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 26 Beaumont Street Oxford OX1 2NP England to Building 7600 C2, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 29 April 2020 | |
24 Mar 2020 | AP01 | Appointment of Dr Jon Anthony Joseph Burrows as a director on 23 March 2020 | |
03 Feb 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Dr Peter Pack on 30 July 2019 |