- Company Overview for VIVID DX LIMITED (14259696)
- Filing history for VIVID DX LIMITED (14259696)
- People for VIVID DX LIMITED (14259696)
- More for VIVID DX LIMITED (14259696)
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) |
---|---|---|---|
11 Aug 2025 | SH01 |
Statement of capital following an allotment of shares on 1 May 2025
|
|
24 Jun 2025 | MA | Memorandum and Articles of Association | |
24 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2025 | AD01 | Registered office address changed from Er7 Hayakawa Building Oxford Science Park Edmund Halley Raod Oxford OX4 4GB England to F5 Sherrington Building Magdalen Centre Robert Robinson Ave Littlemore Oxford OX4 4GA on 18 June 2025 | |
22 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2025 | CERTNM |
Company name changed ramanomics LIMITED\certificate issued on 11/04/25
|
|
09 Apr 2025 | AP01 | Appointment of Mr John Sperzel as a director on 7 April 2025 | |
02 Apr 2025 | AP01 | Appointment of Mr Manuel Méndez as a director on 25 June 2024 | |
02 Apr 2025 | AP01 | Appointment of Mr Timothy Still as a director on 25 June 2024 | |
04 Mar 2025 | AA01 | Current accounting period extended from 31 July 2025 to 31 December 2025 | |
04 Mar 2025 | AD01 | Registered office address changed from Er7, Ramanomics, Hayakawa Building, the Oxford Science Park Edmund Halley Road Oxford OX4 4GB England to Er7 Hayakawa Building Oxford Science Park Edmund Halley Raod Oxford OX4 4GB on 4 March 2025 | |
28 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
23 Aug 2024 | CH01 | Director's details changed for Dr Ta-Chun Liu on 23 August 2024 | |
23 Aug 2024 | CH01 | Director's details changed for Dr Zhanfeng Cui on 23 August 2024 | |
23 Aug 2024 | AD01 | Registered office address changed from Ash Tree Farm Faringdon Road Cumnor Oxford OX2 9QX England to Er7, Ramanomics, Hayakawa Building, the Oxford Science Park Edmund Halley Road Oxford OX4 4GB on 23 August 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
16 Jun 2024 | RP04PSC02 | Second filing for the notification of Oxford Science Enterprises Plc as a person with significant control | |
18 May 2024 | SH02 | Sub-division of shares on 17 April 2024 | |
14 May 2024 | PSC07 | Cessation of Zhanfeng Cui as a person with significant control on 17 April 2024 | |
14 May 2024 | PSC07 | Cessation of Wei Huang as a person with significant control on 17 April 2024 | |
14 May 2024 | PSC02 |
Notification of Oxford Science Enterprises Plc as a person with significant control on 17 April 2024
|
|
14 May 2024 | SH01 |
Statement of capital following an allotment of shares on 17 April 2024
|
|
14 May 2024 | AP01 | Appointment of Dr Ta-Chun Liu as a director on 17 April 2024 | |
14 May 2024 | AP01 | Appointment of Mr Antonin Guillaume Louis Alexandre Besse as a director on 17 April 2024 | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 |