Advanced company searchLink opens in new window

VIVID DX LIMITED

Company number 14259696

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)
11 Aug 2025 SH01 Statement of capital following an allotment of shares on 1 May 2025
  • GBP 21.875
24 Jun 2025 MA Memorandum and Articles of Association
24 Jun 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division/ re: article 14(1) disapplied to allow directors to count in the quorum and vote relating to the approval of entry into various documents 17/04/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Change company name 11/04/2025
11 Apr 2025 CERTNM Company name changed ramanomics LIMITED\certificate issued on 11/04/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-04-11
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
  • ANNOTATION Clarification a second filed PSC02 as registered on 16/06/24.
14 May 2024 SH01 Statement of capital following an allotment of shares on 17 April 2024
  • GBP 18.125
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