Advanced company searchLink opens in new window

OXSTEM ONCOLOGY LIMITED

Company number 10028329

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)
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
21 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
08 Jun 2021 AD01 Registered office address changed from Midland House West Way Botley Oxford OX2 0PH England to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 8 June 2021
28 May 2021 LIQ02 Statement of affairs
28 May 2021 600 Appointment of a voluntary liquidator
28 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-20
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
25 Sep 2020 AD01 Registered office address changed from First Floor, 23 Park End Street Oxford OX1 1HU England to Midland House West Way Botley Oxford OX2 0PH on 25 September 2020
03 Jun 2020 CH01 Director's details changed for Prof Stephen Graham Davies on 17 March 2019
18 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
10 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 May 2019 TM01 Termination of appointment of Michael Lewis Stein as a director on 3 May 2019
25 Apr 2019 AP01 Appointment of Dr Stuart John Myles Collinson as a director on 25 March 2019
17 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
17 Mar 2019 AD01 Registered office address changed from Midland House West Way Botley Oxford OX2 0PH England to First Floor, 23 Park End Street Oxford OX1 1HU on 17 March 2019
29 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 31 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP .25
  • MODEL ARTICLES ‐ Model articles adopted