Advanced company searchLink opens in new window

OXFORD BIODYNAMICS PLC

Company number 06227084

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)
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 867,876.69
15 Sep 2017 AP01 Appointment of Mr Paul Leslie Stockdale as a director on 15 September 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jul 2017 TM01 Termination of appointment of Kathleen Joy Long as a director on 30 June 2017
04 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
08 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
29 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 860,982.28
13 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to section 90(1)(a) of the companies act 2006 (the "act") the company re-register as a public company LIMITED by shares in the name of oxford biodynamics PLC. Market purchases maximum up to 8,772,571. 15/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2016 AUDS Auditor's statement
13 Oct 2016 AUDR Auditor's report
13 Oct 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
13 Oct 2016 MAR Re-registration of Memorandum and Articles
13 Oct 2016 BS Balance Sheet
13 Oct 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Oct 2016 RR01 Re-registration from a private company to a public company
11 Oct 2016 AP01 Appointment of Ms Kathleen Joy Long as a director on 4 October 2016
11 Oct 2016 AP01 Appointment of Mr David Jeffreys Williams as a director on 4 October 2016
07 Oct 2016 AP01 Appointment of Mr Stephen Charles Diggle as a director on 4 October 2016
05 Oct 2016 AD01 Registered office address changed from C/O Mercer Lewin 41 Cornmarket Street Oxford OX1 3HA to 26 Beaumont Street Oxford OX1 2NP on 5 October 2016
05 Oct 2016 TM01 Termination of appointment of Juliet Thompson as a director on 29 September 2016
28 Sep 2016 AP03 Appointment of Susan Margaret Steven as a secretary on 26 September 2016
28 Sep 2016 TM02 Termination of appointment of Philip James Boyd as a secretary on 21 September 2016
28 Sep 2016 TM01 Termination of appointment of Philip James Boyd as a director on 21 September 2016