Advanced company searchLink opens in new window

OXFORD BIOTHERAPEUTICS LTD

Company number 04974481

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)
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 2,947,263.150340
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 2,946,868.780340
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 8,343,905.740340
21 Apr 2016 AA Accounts for a small company made up to 31 December 2015
13 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2,941,955.60034
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,941,955.60034
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2,941,686.80034
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,941,686.80034
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