Advanced company searchLink opens in new window

OXFORD SCIENCE ENTERPRISES PLC

Company number 09093331

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)
10 May 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 5,841,763.8
10 May 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 5,712,597.14
04 May 2017 TM01 Termination of appointment of Alexander Charles Wallace Snow as a director on 2 May 2017
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 3,675,117.13
06 Jan 2017 MA Memorandum and Articles of Association
06 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2016 CH01 Director's details changed for Mr James Henry Wilkinson on 24 November 2016
24 Nov 2016 AD01 Registered office address changed from The Weston Library Broad Street Oxford Oxfordshire OX1 3BG to King Charles House Park End Street Oxford OX1 1JD on 24 November 2016
31 Aug 2016 TM01 Termination of appointment of William Castell as a director on 31 August 2016
22 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3,948,617.13
23 Jun 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 SH08 Change of share class name or designation
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 3,948,617.13
15 Apr 2016 AP01 Appointment of Sir William Castell as a director on 3 March 2016
27 Jan 2016 AD03 Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB
27 Jan 2016 AD02 Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
08 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Nov 2015 AP01 Appointment of James Henry Wilkinson as a director on 17 November 2015
07 Oct 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
07 Oct 2015 AD01 Registered office address changed from 15 Davies Street London W1K 3AG to The Weston Library Broad Street Oxford Oxfordshire OX1 3BG on 7 October 2015
18 Sep 2015 SH08 Change of share class name or designation
18 Sep 2015 SH08 Change of share class name or designation
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 3,645,617.13
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 3,648,617.13