Advanced company searchLink opens in new window

OXFORD HIBIOTEC LIMITED

Company number 01789482

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
21 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
14 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 CH01 Director's details changed for Mr Clive William Hawkins on 1 May 2017
03 May 2017 CH01 Director's details changed for Claire Hawkins on 1 May 2017
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
15 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Clive Hawkins on 1 April 2013
22 May 2013 CH01 Director's details changed for Claire Hawkins on 1 April 2013
22 May 2013 CH03 Secretary's details changed for Clive Hawkins on 1 April 2013
22 May 2013 AD01 Registered office address changed from Kynama Henton Oxfordshire OX39 4AH on 22 May 2013
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders