Advanced company searchLink opens in new window

OXFORD PHARMASCIENCE LIMITED

Company number 06498279

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)
11 Mar 2024 TM01 Termination of appointment of Carol Elizabeth Whitham as a director on 11 March 2024
05 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
15 Feb 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 11.2
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
19 Aug 2022 SH02 Consolidation and sub-division of shares on 8 August 2022
12 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division/ share consolidation 08/08/2022
10 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2022
  • GBP 482,264.65
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 482,264.65
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2022.
06 May 2022 AA Total exemption full accounts made up to 31 December 2021
17 Mar 2022 AP01 Appointment of Mrs Carol Elizabeth Whitham as a director on 17 March 2022
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
05 Jan 2021 AA Micro company accounts made up to 31 December 2019
05 Jan 2021 PSC01 Notification of Marcelo Leonardo Bravo Cordero as a person with significant control on 15 July 2020
05 Jan 2021 PSC07 Cessation of Woodford Investment Management as a person with significant control on 1 October 2019
02 Sep 2020 CH01 Director's details changed for Mr Marcelo Leonardo Bravo on 1 September 2020
23 Jun 2020 TM01 Termination of appointment of Christopher James Hill as a director on 30 April 2020
23 Jun 2020 TM02 Termination of appointment of Christopher Hill as a secretary on 30 April 2020
03 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jun 2020 MA Memorandum and Articles of Association
05 Mar 2020 TM01 Termination of appointment of Karl Van Horn as a director on 5 March 2020
24 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
10 Oct 2019 AA Full accounts made up to 31 December 2018