Advanced company searchLink opens in new window

ODX INNOVATIONS LIMITED

Company number SC549676

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)
06 Mar 2020 PSC08 Notification of a person with significant control statement
06 Mar 2020 PSC07 Cessation of Giles Hamilton as a person with significant control on 26 February 2020
06 Mar 2020 PSC07 Cessation of The University Court of the University of St Andrews as a person with significant control on 26 February 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 8.82352
13 Jan 2020 CERTNM Company name changed orbital diagnostics LIMITED\certificate issued on 13/01/20
  • CONNOT ‐ Change of name notice
22 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 7.7647
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
05 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 7.41176
26 Sep 2019 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 25 September 2019
21 May 2019 TM01 Termination of appointment of Ewan Douglas Chirnside as a director on 21 February 2019
14 May 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Apr 2019 AD01 Registered office address changed from C/O Knowledge Transfer Centre the Gateway North Haugh St. Andrews Fife KY16 9RJ Scotland to Solasta House Inverness Campus Inverness IV2 5NA on 30 April 2019
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 21/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2019 TM01 Termination of appointment of Stephen Harry Gillespie as a director on 29 January 2019
14 Feb 2019 SH02 Sub-division of shares on 21 December 2018
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 7.05882
14 Feb 2019 AP01 Appointment of Andrew George Stapleton as a director on 29 January 2019
14 Feb 2019 AP01 Appointment of Ashok Shah as a director on 29 January 2019
05 Feb 2019 PSC07 Cessation of University Court of the University of St Andrews as a person with significant control on 1 November 2017
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
04 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
09 Nov 2017 PSC01 Notification of Giles Hamilton as a person with significant control on 1 June 2017