Advanced company searchLink opens in new window

OXFORD CANNABINOID TECHNOLOGIES LTD

Company number 10664635

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)
24 May 2021 TM01 Termination of appointment of Anthony John Marshall as a director on 21 May 2021
13 May 2021 MA Memorandum and Articles of Association
13 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 SH10 Particulars of variation of rights attached to shares
12 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 136.0972
12 May 2021 SH08 Change of share class name or designation
20 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
18 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2021 CH01 Director's details changed for Mr Indraneil Mahapatra on 10 March 2017
15 Dec 2020 CH01 Director's details changed for Mr Indraneil Mahapatra on 1 December 2020
04 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 133.8066
04 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 132.4214
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
23 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2020 TM01 Termination of appointment of David Thomas Newns as a director on 26 February 2020
10 Mar 2020 AP01 Appointment of Mr Bishrut Mukherjee as a director on 26 February 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 Jun 2019 AP03 Appointment of Ms Clarissa Sowemimo-Coker as a secretary on 25 June 2019
02 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2017
  • GBP 101.1086
01 May 2019 AD01 Registered office address changed from Merrihill Caring Lane Maidstone Kent ME17 1TJ United Kingdom to Maddox House 1 Maddox Street London W1S 2PZ on 1 May 2019
18 Apr 2019 AD01 Registered office address changed from Maddox House Maddox Street London W1S 2PZ England to Merrihill Caring Lane Maidstone Kent ME17 1TJ on 18 April 2019
17 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Maddox House Maddox Street London W1S 2PZ on 17 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Gavin Hilary Sathianathan on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr David Thomas Newns on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Anthony John Marshall on 16 April 2019