- Company Overview for OXFORD CRYOSYSTEMS LIMITED (00788353)
- Filing history for OXFORD CRYOSYSTEMS LIMITED (00788353)
- People for OXFORD CRYOSYSTEMS LIMITED (00788353)
- Charges for OXFORD CRYOSYSTEMS LIMITED (00788353)
- More for OXFORD CRYOSYSTEMS LIMITED (00788353)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |