Advanced company searchLink opens in new window

OXFORD FLOW LIMITED

Company number 09576146

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)
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 1,230.562267
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
13 Jul 2023 MA Memorandum and Articles of Association
13 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1,229.562367
04 Jul 2023 AP01 Appointment of Mr James Hugh Charteris Mallinson as a director on 30 June 2023
23 Feb 2023 AP01 Appointment of Mr David Robert Hill as a director on 24 January 2023
22 Feb 2023 TM01 Termination of appointment of Stephen Paul Churchhouse as a director on 20 January 2023
27 Jan 2023 CH01 Director's details changed for Iain Cameron Conn on 26 January 2023
14 Dec 2022 TM01 Termination of appointment of Martin Guy Fiennes as a director on 29 November 2022
14 Dec 2022 AP01 Appointment of Mr Jim Graham as a director on 29 November 2022
12 Sep 2022 AA Accounts for a small company made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 910.094267
28 Oct 2021 PSC05 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 30 September 2021
01 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 855.722567
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 855.222567
13 Jan 2021 TM01 Termination of appointment of Thomas Povey as a director on 24 September 2020
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
08 Jan 2021 AP01 Appointment of Iain Cameron Conn as a director on 1 January 2021
23 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities