Advanced company searchLink opens in new window

ONCOBIOPHARM LIMITED

Company number SC288225

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)
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
30 Jun 2023 AA Accounts for a small company made up to 30 September 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of article 3.2 shall not apply to the allotment 28/10/2022
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 201,255.515
29 Sep 2022 AA Accounts for a small company made up to 30 September 2021
05 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
12 Jul 2022 TM01 Termination of appointment of Thomas Scott Nelson as a director on 30 June 2022
07 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of article 3.2 shall not apply to allotment of equity securities up to 485,961 ordinary shares of £0.005 each 05/04/2022
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 200,488.65
15 Feb 2022 AP01 Appointment of Mr Ian Abercrombie as a director on 2 February 2022
09 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
26 Jul 2021 CH01 Director's details changed for Prof Christopher Barry Wood on 26 July 2021
26 Jul 2021 PSC04 Change of details for Mr Christopher Barry Wood as a person with significant control on 26 July 2021
26 Jul 2021 CH01 Director's details changed for Doctor Stuart William Gordon Smith on 26 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
22 Apr 2020 TM02 Termination of appointment of Martin Quinn as a secretary on 22 July 2019
20 Apr 2020 AD01 Registered office address changed from Whinnyhall House Kinglassie Glenrothes Fife KY5 0UB Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 20 April 2020
10 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016