Advanced company searchLink opens in new window

THEOLYTICS LTD

Company number 11001290

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)
24 Mar 2020 AA Accounts for a small company made up to 31 October 2019
11 Dec 2019 MR04 Satisfaction of charge 110012900001 in full
17 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
17 Oct 2019 CH01 Director's details changed for Ms Charlotte Casebourne Mills on 1 October 2019
17 Oct 2019 PSC05 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 1 October 2019
08 Aug 2019 AP01 Appointment of Dr Kenneth Leslie Powell as a director on 1 January 2019
18 Jun 2019 AA Accounts for a small company made up to 31 October 2018
08 Feb 2019 AD01 Registered office address changed from Bioescalator Roosevelt Drive Oxford OX3 7DQ England to Innovation Building Roosevelt Drive Headington Oxford OX3 7FZ on 8 February 2019
02 Nov 2018 AD01 Registered office address changed from King Charles House Park End Street Oxford OX1 1JD United Kingdom to Bioescalator Roosevelt Drive Oxford OX3 7DQ on 2 November 2018
25 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
25 Oct 2018 PSC02 Notification of Oxford Sciences Innovation Plc as a person with significant control on 13 February 2018
25 Oct 2018 PSC07 Cessation of Charlotte Casebourne Mills as a person with significant control on 13 February 2018
16 May 2018 MR01 Registration of charge 110012900001, created on 3 May 2018
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 110.00
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 100.00
02 Jan 2018 AP01 Appointment of Dr Andrew Mclean as a director on 19 December 2017
02 Jan 2018 AP01 Appointment of Dr Margaret Duffy as a director on 19 December 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted