Advanced company searchLink opens in new window

OCKHAM BIOTECH LIMITED

Company number 05751840

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)
18 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
29 Nov 2024 TM01 Termination of appointment of Janis Kay Shute as a director on 11 July 2024
21 Aug 2024 AP01 Appointment of Mr David John Cavalla as a director on 7 August 2024
20 Aug 2024 AP01 Appointment of Mr Jeremy Ewan Turnbull as a director on 7 August 2024
20 Aug 2024 TM01 Termination of appointment of Stephen Raymond Self as a director on 6 August 2024
20 Aug 2024 TM01 Termination of appointment of Paul Johnathan Ballington as a director on 6 August 2024
13 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
04 May 2023 CH01 Director's details changed for Annette Gillian Mead on 4 May 2023
04 May 2023 CH01 Director's details changed for Dr Janis Kay Shute on 4 May 2023
04 May 2023 CH01 Director's details changed for Mr Adrian John Short on 4 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
29 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise redeemable preference shares 28/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise redeemable preference shares of £1 each 28/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2022 MA Memorandum and Articles of Association
27 Jun 2022 CC04 Statement of company's objects
24 Jun 2022 SH10 Particulars of variation of rights attached to shares
13 Jun 2022 CC04 Statement of company's objects
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 March 2021
  • GBP 531,000
09 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
09 Jun 2022 PSC01 Notification of Janis Kay Shute as a person with significant control on 6 April 2016
09 Jun 2022 PSC01 Notification of Annette Gillian Mead as a person with significant control on 6 April 2016
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 March 2021
  • GBP 501,000