- Company Overview for OXITEC LIMITED (04512301)
- Filing history for OXITEC LIMITED (04512301)
- People for OXITEC LIMITED (04512301)
- Charges for OXITEC LIMITED (04512301)
- More for OXITEC LIMITED (04512301)
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
|
|
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
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
26 Jan 2015 | AUD | Auditor's resignation | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
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
|
|
02 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
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
|
|
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|
|
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
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 |