Advanced company searchLink opens in new window

OXFORD GENETICS LTD

Company number 07617346

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)
02 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
05 Apr 2024 AP01 Appointment of Keith Martin Meaney as a director on 27 March 2024
27 Feb 2024 TM01 Termination of appointment of Yu-Hsiang David Chang as a director on 22 February 2024
10 Jul 2023 AA Full accounts made up to 31 December 2022
04 May 2023 RP04TM01 Second filing for the termination of Ryan Cawood as a director
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
22 Apr 2023 RP04AP01 Second filing for the appointment of Joseph Jeffrey Beckman as a director
22 Apr 2023 RP04AP01 Second filing for the appointment of Albert Christopher Bristow as a director
13 Apr 2023 AP01 Appointment of Joseph Jeffrey Beckman as a director on 28 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/23
13 Apr 2023 AP01 Appointment of Albert Christopher Bristow as a director on 28 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/23
28 Mar 2023 TM01 Termination of appointment of Ryan Cawood as a director on 28 March 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 04/05/2023
17 Jun 2022 AA Full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
04 Mar 2022 TM01 Termination of appointment of Edward Hu as a director on 1 March 2022
29 Nov 2021 TM01 Termination of appointment of Lennart Lee as a director on 26 November 2021
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
16 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2021 SH08 Change of share class name or designation
16 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 SH02 Sub-division of shares on 26 April 2021
02 Jun 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
16 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 28 April 2020
12 Mar 2021 PSC08 Notification of a person with significant control statement
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 464.9767