- Company Overview for OXFORD PHARMAGENESIS LIMITED (03488862)
- Filing history for OXFORD PHARMAGENESIS LIMITED (03488862)
- People for OXFORD PHARMAGENESIS LIMITED (03488862)
- Charges for OXFORD PHARMAGENESIS LIMITED (03488862)
- More for OXFORD PHARMAGENESIS LIMITED (03488862)
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) |
---|---|---|---|
15 May 2019 | AA | Full accounts made up to 31 October 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
17 Dec 2018 | TM01 | Termination of appointment of Christopher John Thomas as a director on 4 December 2018 | |
04 May 2018 | AA | Full accounts made up to 31 October 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
20 Apr 2017 | AA | Full accounts made up to 31 October 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
12 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
23 Jun 2016 | MR01 | Registration of charge 034888620005, created on 23 June 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Dr Christopher Charles Winchester on 1 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mr Christopher John Thomas on 1 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Dr Richard White on 1 January 2016 | |
03 Jun 2015 | AA | Full accounts made up to 31 October 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Dr Christopher Charles Winchester on 1 February 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Dr Richard White on 1 February 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Christopher John Thomas on 1 November 2014 | |
11 Jul 2014 | AA | Full accounts made up to 31 October 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | AR01 | Annual return made up to 6 January 2014 with full list of shareholders | |
21 Jan 2014 | CH01 | Director's details changed for Dr Graham Anthony Brian Shelton on 10 July 2013 | |
25 Oct 2013 | MR01 | Registration of charge 034888620004 | |
25 Oct 2013 | MR01 | Registration of charge 034888620003 | |
22 Jul 2013 | TM01 | Termination of appointment of Julia Shelton as a director |