Advanced company searchLink opens in new window

ORIBIOTECH LTD

Company number 09757696

Filter by category

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)
01 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
28 Jan 2021 MR04 Satisfaction of charge 097576960001 in full
28 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2020
  • GBP 1,672.8500
24 Sep 2020 AP01 Appointment of Adam Joseph Wieschhaus as a director on 22 September 2020
24 Sep 2020 TM01 Termination of appointment of Sharon Kedar as a director on 22 September 2020
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 1,672.85
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2020
17 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 AP01 Appointment of Sharon Kedar as a director on 21 August 2020
02 Sep 2020 AP01 Appointment of Mr Jonathan Russell Hay as a director on 21 August 2020
02 Sep 2020 TM01 Termination of appointment of Alan John Barge as a director on 21 August 2020
02 Sep 2020 TM01 Termination of appointment of William Patrick Tracey as a director on 21 August 2020
16 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
25 Feb 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
08 Jan 2020 MR01 Registration of charge 097576960001, created on 7 January 2020
29 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2019
  • GBP 864.0699
10 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 31/07/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2019 AP01 Appointment of Dr Alan John Barge as a director on 29 July 2019
28 Aug 2019 AP01 Appointment of Mr Pierre Robert Socha as a director on 29 July 2019
28 Aug 2019 AP01 Appointment of Mr Barry Clare as a director on 29 July 2019