- Company Overview for OXFORD BIOTHERAPEUTICS LTD (04974481)
- Filing history for OXFORD BIOTHERAPEUTICS LTD (04974481)
- People for OXFORD BIOTHERAPEUTICS LTD (04974481)
- Charges for OXFORD BIOTHERAPEUTICS LTD (04974481)
- More for OXFORD BIOTHERAPEUTICS LTD (04974481)
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) |
---|---|---|---|
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
21 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | AP01 | Appointment of Mr Daniel Thomas Bradley as a director on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Thomas Curtis Reynolds as a director on 31 March 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Andrew Pryce Rigby as a secretary on 31 March 2016 | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 6 May 2015
|
|
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
30 Sep 2015 | AP01 | Appointment of Ms Shawn Cline Tomasello as a director on 29 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Esteban Pombo-Villar as a director on 29 September 2015 | |
10 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | MR01 | Registration of charge 049744810003, created on 3 June 2015 | |
23 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Eliot Richard Forster as a director on 20 January 2015 | |
18 Dec 2014 | CH01 | Director's details changed for Doctor Christian Rohlff on 18 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Bryan Geoffrey Morton as a director on 18 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
12 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Jul 2014 | AP03 | Appointment of Mr Andrew Pryce Rigby as a secretary on 21 July 2014 | |
12 Jun 2014 | TM02 | Termination of appointment of Maria Livadiotis as a secretary |