- 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) |
---|---|---|---|
05 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2009 | 288b | Appointment terminated secretary wcphd secretaries LIMITED | |
24 Jun 2009 | 288a | Secretary appointed andrew peter stewart meyrick | |
10 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2009 | AA | Full accounts made up to 31 December 2008 | |
13 May 2009 | 288a | Director appointed hadyn st pierre parry | |
29 Apr 2009 | 288b | Appointment terminated director christopher upton | |
29 Apr 2009 | 288b | Appointment terminated director robert rickman | |
01 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
01 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2008 | 363a | Return made up to 15/08/08; full list of members | |
19 Sep 2008 | 288a | Director appointed dr david james buckeridge | |
11 Sep 2008 | 88(2) | Ad 19/08/08\gbp si 440@0.01=4.4\gbp ic 2613/2617.4\ | |
07 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Nov 2007 | 288b | Director resigned | |
01 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288a | New director appointed | |
15 Oct 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 | |
25 Sep 2007 | 288b | Director resigned | |
25 Sep 2007 | 88(2)R | Ad 04/09/07--------- £ si 42857@.01=428 £ ic 2185/2613 | |
25 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2007 | RESOLUTIONS |
Resolutions
|