Advanced company searchLink opens in new window

OXFORD PHARMAGENESIS LIMITED

Company number 03488862

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)
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
  • GBP 9,917
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
  • GBP 9,916.5
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
  • GBP 9,916.5
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