Advanced company searchLink opens in new window

OSTARA BIOMEDICAL LIMITED

Company number 08322823

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)
13 Dec 2023 LIQ02 Statement of affairs
08 Dec 2023 AD01 Registered office address changed from Liverpool Science Park Innovation Centre 131 Mount Pleasant Liverpool Merseyside L3 5TF to Stamford House Northenden Road Sale Cheshire M33 2DH on 8 December 2023
08 Dec 2023 600 Appointment of a voluntary liquidator
08 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-30
06 Feb 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
28 Nov 2022 TM01 Termination of appointment of John Aiken Mckinley as a director on 25 November 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
31 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
06 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with updates
10 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,083
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,083
20 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 1,376.78
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,360.17
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 1,316.3
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Aug 2020 AP01 Appointment of Mr John Aiken Mckinley as a director on 1 August 2020
20 Apr 2020 TM01 Termination of appointment of David Laurence George Danson as a director on 31 March 2020
21 Jan 2020 AP01 Appointment of Mrs Naseeb Singh as a director on 8 January 2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 1,283
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
21 Nov 2019 AP01 Appointment of Mr Paul Frederick Hedgeland as a director on 19 November 2019
24 Oct 2019 TM01 Termination of appointment of Andrew Edward Round as a director on 23 October 2019