OXFORD CANNABINOID TECHNOLOGIES LTD
Company number 10664635
- Company Overview for OXFORD CANNABINOID TECHNOLOGIES LTD (10664635)
- Filing history for OXFORD CANNABINOID TECHNOLOGIES LTD (10664635)
- People for OXFORD CANNABINOID TECHNOLOGIES LTD (10664635)
- More for OXFORD CANNABINOID TECHNOLOGIES LTD (10664635)
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) |
---|---|---|---|
07 Oct 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2025 | RP09 | Address of officer Mr Robin Bennett changed to 10664635 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 August 2025 | |
21 Aug 2025 | RP09 | Address of officer Mr Paul William Smalley changed to 10664635 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 August 2025 | |
21 Aug 2025 | RP09 | Address of officer Ms Clarissa Ann Sowemimo-Coker changed to 10664635 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 August 2025 | |
21 Aug 2025 | RP05 | Registered office address changed to PO Box 4385, 10664635 - Companies House Default Address, Cardiff, CF14 8LH on 21 August 2025 | |
18 Aug 2025 | TM02 | Termination of appointment of Robin Bennett as a secretary on 2 May 2025 | |
18 Aug 2025 | TM01 | Termination of appointment of Indraneil Mahapatra as a director on 2 May 2025 | |
15 Aug 2025 | TM01 | Termination of appointment of Paul William Smalley as a director on 2 May 2025 | |
15 Aug 2025 | TM01 | Termination of appointment of Clarissa Ann Sowemimo-Coker as a director on 2 May 2025 | |
29 Apr 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
26 Mar 2025 | CS01 | Confirmation statement made on 9 March 2025 with updates | |
23 Apr 2024 | AA01 | Current accounting period extended from 30 April 2024 to 30 June 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 30 April 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
16 Jan 2023 | AP03 | Appointment of Mr Robin Bennett as a secretary on 12 January 2023 | |
16 Jan 2023 | TM02 | Termination of appointment of Clarissa Ann Sowemimo-Coker as a secretary on 12 January 2023 | |
03 Dec 2022 | TM01 | Termination of appointment of John Lucas as a director on 2 December 2022 | |
19 Oct 2022 | AP01 | Appointment of Mr Paul William Smalley as a director on 17 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Karen Lowe as a director on 17 October 2022 | |
07 Oct 2022 | AA | Full accounts made up to 30 April 2022 | |
12 Apr 2022 | AA01 | Current accounting period shortened from 31 May 2022 to 30 April 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from , Maddox House 1 Maddox Street, London, W1S 2PZ, United Kingdom to Prama House Banbury Road Oxford OX2 7HT on 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
04 Jan 2022 | AA | Full accounts made up to 31 May 2021 |