Advanced company searchLink opens in new window

OXYRANE UK LIMITED

Company number 05778832

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)
17 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 192,109.86
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
  • GBP 192,109.86
14 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 192,109.86
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 192,109.86
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
  • GBP 190,982.83
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 112,070.10
18 Dec 2014 MR04 Satisfaction of charge 1 in full
16 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 09/09/2014
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
  • GBP 190,883.83
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2014
01 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 110,294.94
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
08 Apr 2014 CH01 Director's details changed for Mr Michael Lamar Campbell on 3 January 2014
25 Oct 2013 MR04 Satisfaction of charge 2 in full
25 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
11 Oct 2013 AA Full accounts made up to 31 March 2013