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)
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 27,028,532.44
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 25,744,697.16
03 Feb 2016 AP01 Appointment of Doctor Lorenzo Tallarigo as a director on 1 February 2016
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 25,743,509.03
08 Jan 2016 TM01 Termination of appointment of Daniel Bruce Soland as a director on 5 January 2016
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 25,742,525.8
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 25,740,659.37
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 25,740,406.87
03 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 25,740,083.37
25 Sep 2015 AR01 Annual return made up to 20 September 2015 no member list
Statement of capital on 2015-09-25
  • GBP 25,726,333.37
30 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 25,726,333.37
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 25,686,966.16
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 25,653,924.19
19 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To receive various reports 07/05/2015
18 May 2015 AP01 Appointment of Mr Daniel Bruce Soland as a director on 7 May 2015
15 May 2015 AA Group of companies' accounts made up to 31 December 2014
07 May 2015 MR01 Registration of charge 032526650002, created on 1 May 2015
09 Mar 2015 CH01 Director's details changed for Phillip Nicholas Rodgers on 16 February 2015
09 Mar 2015 CH01 Director's details changed for Peter John Nolan on 16 February 2015
09 Mar 2015 CH01 Director's details changed for John Andrew Dawson on 16 February 2015
09 Mar 2015 CH01 Director's details changed for Mr Timothy William Watts on 16 February 2015
09 Mar 2015 CH03 Secretary's details changed for Timothy William Watts on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from The Medawar Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA to Windrush Court Transport Way Oxford OX4 6LT on 16 February 2015
26 Sep 2014 AR01 Annual return made up to 20 September 2014 no member list
Statement of capital on 2014-09-26
  • GBP 26,993,976.21
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 26,993,976.21