Advanced company searchLink opens in new window

OXULAR LIMITED

Company number 09331313

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)
27 Mar 2024 AD01 Registered office address changed from Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England to 6th Floor One London Wall London EC2Y 5EB on 27 March 2024
09 Feb 2024 AA Full accounts made up to 31 October 2023
03 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with updates
08 Sep 2023 AP01 Appointment of Mr Mark William-Semrau Gaffney as a director on 5 September 2023
03 Aug 2023 TM01 Termination of appointment of Thomas Cavanagh as a director on 31 July 2023
22 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
28 Apr 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 189,714
20 Feb 2023 AP01 Appointment of Dr Kenneth Macleod as a director on 31 January 2023
20 Feb 2023 TM01 Termination of appointment of Dina Chaya Moghrabi as a director on 31 January 2023
03 Jan 2023 AA Group of companies' accounts made up to 31 October 2022
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 189,399
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 165,497
22 Aug 2022 CH01 Director's details changed for Mr David Fellows on 14 February 2022
27 Jul 2022 TM01 Termination of appointment of Ronald Yamamoto as a director on 27 January 2022
01 Apr 2022 AA Full accounts made up to 31 October 2021
22 Feb 2022 MR01 Registration of charge 093313130002, created on 21 February 2022
11 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 27 November 2021
07 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 27 November 2021
13 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 07/01/2022
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/01/2022
05 Aug 2021 AP01 Appointment of Ronald Yamamoto as a director on 4 August 2021
08 Jul 2021 AA Full accounts made up to 31 October 2020
14 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 164,637.00