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)
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
25 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
25 Jul 2012 AD02 Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
19 Mar 2012 AA Accounts for a small company made up to 30 November 2011
26 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
26 Jul 2011 AD04 Register(s) moved to registered office address
13 Apr 2011 SH20 Statement by directors
13 Apr 2011 SH19 Statement of capital on 13 April 2011
  • GBP 100,000
13 Apr 2011 CAP-SS Solvency statement dated 06/04/11
13 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2010 AA01 Current accounting period extended from 31 August 2011 to 30 November 2011
22 Nov 2010 AP01 Appointment of Mrs Kathrin Lucy Mchardy as a director
04 Nov 2010 CH03 Secretary's details changed for Mrs. Kelly San George on 3 November 2010
03 Nov 2010 AA Accounts for a small company made up to 31 August 2010
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 10
24 Sep 2010 TM01 Termination of appointment of Michael Thomas as a director
24 Sep 2010 TM02 Termination of appointment of Kelly San George as a secretary
24 Sep 2010 AP01 Appointment of Dr Alexander Richard Renshaw as a director
24 Sep 2010 MEM/ARTS Memorandum and Articles of Association
24 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 9