- Company Overview for OXYRANE UK LIMITED (05778832)
- Filing history for OXYRANE UK LIMITED (05778832)
- People for OXYRANE UK LIMITED (05778832)
- Charges for OXYRANE UK LIMITED (05778832)
- More for OXYRANE UK LIMITED (05778832)
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) |
---|---|---|---|
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
12 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
21 Oct 2015 | TM01 | Termination of appointment of Gerald Chan as a director on 20 October 2015 | |
13 Aug 2015 | AP01 | Appointment of Dr Charles Richard Iii as a director on 22 June 2015 | |
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
14 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr Everhardus Kueppers on 11 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Philip Astley-Sparke on 11 April 2015 | |
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2015
|
|
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
18 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | AD01 | Registered office address changed from Greenheys House Manchester Science Park 10 Pencroft Way Manchester Greater Manchester M15 6JJ to Piccadilly House 49 Piccadilly Suite 313 Manchester M1 2AP on 21 August 2014 | |
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 4 August 2014
|
|
05 Aug 2014 | AP01 | Appointment of Mr Everhardus Kueppers as a director on 4 August 2014 | |
08 Jul 2014 | TM01 | Termination of appointment of Michael Campbell as a director | |
07 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr Michael Lamar Campbell on 3 January 2014 |