Advanced company searchLink opens in new window

OXFORD BIOMEDICA PLC

Company number 03252665

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)
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 43,087,527.5
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 43,062,977.5
09 Nov 2021 AD02 Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 43,044,375
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 43,041,922.5
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 43,037,928
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 43,031,237
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 41,339,762
22 Sep 2021 RP04AP01 Second filing for the appointment of Mr Stuart Paynter as a director
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 41,328,623
04 Aug 2021 AP01 Appointment of Dr. Michael Reuben Hayden as a director on 15 July 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 41,299,373.5
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 41,295,902
24 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 41,274,872.5
28 May 2021 TM01 Termination of appointment of Andrew John William Heath as a director on 27 May 2021
04 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 41,209,961
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 41,202,501.5
02 Mar 2021 AP01 Appointment of Professor Dame Kay Elizabeth Davies as a director on 1 March 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 41,191,476.5
03 Feb 2021 TM01 Termination of appointment of Martin Henry Diggle as a director on 3 February 2021
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 41,186,301
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 41,160,292.5