- Company Overview for OXFORD DRUG DESIGN LIMITED (04305857)
- Filing history for OXFORD DRUG DESIGN LIMITED (04305857)
- People for OXFORD DRUG DESIGN LIMITED (04305857)
- Registers for OXFORD DRUG DESIGN LIMITED (04305857)
- More for OXFORD DRUG DESIGN LIMITED (04305857)
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) |
---|---|---|---|
09 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
05 Nov 2021 | AD02 | Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Oxford Centre for Innovation New Road Oxford OX1 1BY | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | TM02 | Termination of appointment of Haddleton & Co Limited as a secretary on 31 May 2021 | |
07 Jun 2021 | AP03 | Appointment of Mrs Nikki Marie Cooper as a secretary on 31 May 2021 | |
05 May 2021 | PSC07 | Cessation of Michael Underwood as a person with significant control on 20 May 2019 | |
29 Apr 2021 | PSC07 | Cessation of Ip Venture Fund (Gp) Limited as a person with significant control on 29 July 2019 | |
19 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 October 2020 | |
09 Feb 2021 | AP01 | Appointment of Dr Alan David Roth as a director on 16 November 2020 | |
03 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 29 October 2019 | |
02 Nov 2020 | CS01 |
Confirmation statement made on 29 October 2020 with updates
|
|
07 Oct 2020 | AD03 | Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW | |
06 Oct 2020 | AD02 | Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | AP04 | Appointment of Haddleton & Co Limited as a secretary on 5 February 2020 | |
02 Apr 2020 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 5 February 2020 | |
12 Nov 2019 | CS01 |
Confirmation statement made on 29 October 2019 with updates
|
|
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2019 | AP01 | Appointment of Mr Robert George Boyle as a director on 20 May 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr David Ian Ford as a director on 20 May 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 30 June 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|