Advanced company searchLink opens in new window

OXFORD CRYOSYSTEMS LIMITED

Company number 00788353

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)
08 Aug 2017 AD01 Registered office address changed from 3 Blenheim Office Park Lower Road Long Hanborough Oxford OX29 8LN to 52C Borough High Street London SE1 1XN on 8 August 2017
04 Aug 2017 MR01 Registration of charge 007883530013, created on 1 August 2017
21 Jul 2017 MR01 Registration of charge 007883530012, created on 18 July 2017
14 Jul 2017 MA Memorandum and Articles of Association
14 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Copy of written resolution 17/09/2015
20 Jun 2017 MR04 Satisfaction of charge 007883530011 in full
22 May 2017 AA Accounts for a small company made up to 30 November 2016
31 Oct 2016 MR04 Satisfaction of charge 007883530011 in part
01 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
18 Jul 2016 AA Accounts for a small company made up to 30 November 2015
24 Nov 2015 MR04 Satisfaction of charge 10 in full
09 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2015 TM01 Termination of appointment of Kathrin Lucy Mchardy as a director on 24 September 2015
30 Sep 2015 MR01 Registration of charge 007883530011, created on 24 September 2015
27 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
15 Apr 2015 AA Accounts for a small company made up to 30 November 2014
26 Aug 2014 MR04 Satisfaction of charge 9 in full
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
06 Mar 2014 AA Accounts for a small company made up to 30 November 2013
03 Feb 2014 AP01 Appointment of Mr Kevin Alphonso D'silva as a director
06 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
19 Jun 2013 CH01 Director's details changed for Mr Richard Lawrence Glazer on 16 November 2012
10 Jun 2013 MR04 Satisfaction of charge 8 in full
02 Apr 2013 AP03 Appointment of Mrs Rebecca Helen Hoskin as a secretary
20 Mar 2013 AA Accounts for a small company made up to 30 November 2012