Advanced company searchLink opens in new window

OXITEC LIMITED

Company number 04512301

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)
11 Sep 2015 TM01 Termination of appointment of Luke Stephen Alphey as a director on 4 September 2015
08 Sep 2015 MR04 Satisfaction of charge 1 in full
25 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 7,587.59
07 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 7,587.59
22 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6,830.33
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 6,674.33
26 Jan 2015 AUD Auditor's resignation
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 6,662.74
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6,660.94
08 Sep 2014 AD02 Register inspection address has been changed from 71 Milton Park Milton Abingdon Oxfordshire OX14 4RX United Kingdom to 71 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ
08 Sep 2014 AD04 Register(s) moved to registered office address 2Nd Floor, Park Gate, 25 Western Avenue Milton Park Abingdon Oxford OX14 4SH
04 Jul 2014 AP01 Appointment of Dr Christopher Malcolm Towler as a director
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 6,660.94
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 6,577.96
30 Jun 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 6,379.86
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 5,342.22
13 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2014 AD01 Registered office address changed from Second Floor, Park Gate 25 Milton Park Oxford Oxon OX14 4SH on 30 April 2014
28 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
28 Aug 2013 AP01 Appointment of Mr Bryan Geoffrey Morton as a director
22 Aug 2013 TM01 Termination of appointment of David Buckeridge as a director