- Company Overview for OMASS THERAPEUTICS LIMITED (10028228)
- Filing history for OMASS THERAPEUTICS LIMITED (10028228)
- People for OMASS THERAPEUTICS LIMITED (10028228)
- Charges for OMASS THERAPEUTICS LIMITED (10028228)
- More for OMASS THERAPEUTICS LIMITED (10028228)
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) |
---|---|---|---|
09 Oct 2018 | PSC05 | Change of details for Syncona Limited as a person with significant control on 11 September 2018 | |
25 Sep 2018 | PSC02 | Notification of Syncona Limited as a person with significant control on 11 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Oxford Sciences Innovation Plc as a person with significant control on 11 September 2018 | |
11 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | TM01 | Termination of appointment of William Graham Richards as a director on 28 June 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of David John Brister as a director on 28 June 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Edward Eliot Hodgkin as a director on 24 May 2017 | |
17 Jul 2018 | AP01 | Appointment of Dr Magdalena Anna Jonikas as a director on 29 June 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Roger James Humm as a secretary on 31 March 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Roger James Humm as a director on 31 March 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | AP01 | Appointment of Mr David John Brister as a director on 24 May 2017 | |
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
08 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to Centre for Innovation & Enterprise Begbroke Science Park, Begbroke Hill Begbroke Oxford OX5 1PF on 4 October 2016 | |
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
08 Apr 2016 | AP01 | Appointment of Professor William Graham Richards as a director on 1 April 2016 | |
06 Apr 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 |