Advanced company searchLink opens in new window

OBN (UK) LTD

Company number 06618658

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)
19 Sep 2016 TM01 Termination of appointment of Stewart Charles Sharpe as a director on 15 September 2016
05 Sep 2016 TM01 Termination of appointment of Steven Koon Ching Lee as a director on 31 August 2016
25 Aug 2016 AP01 Appointment of Mr Mark Stephen Anderson as a director on 25 August 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
18 May 2016 AP01 Appointment of Mr Ross William Sommerville as a director on 21 April 2016
26 Feb 2016 AA Accounts for a small company made up to 30 June 2015
21 Dec 2015 AP01 Appointment of Dr John Graham Harris as a director on 21 December 2015
04 Sep 2015 TM01 Termination of appointment of Jonathan David Rees as a director on 31 August 2015
10 Jul 2015 AR01 Annual return made up to 9 July 2015 no member list
09 Jul 2015 CH01 Director's details changed for Ms Denise Elaine Goode on 1 December 2014
21 May 2015 TM02 Termination of appointment of Rachael Ann Tidbury as a secretary on 21 May 2015
10 Apr 2015 AA Accounts for a small company made up to 30 June 2014
03 Sep 2014 AD01 Registered office address changed from 11 L Milton Park Milton Abingdon Oxfordshire OX14 4RS to 100a Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY on 3 September 2014
10 Jul 2014 AR01 Annual return made up to 12 June 2014 no member list
10 Jul 2014 CH01 Director's details changed for Ms Denise Elaine Goode on 9 July 2014
31 Mar 2014 AA Accounts for a small company made up to 30 June 2013
31 Jan 2014 AP01 Appointment of Ms Denise Elaine Goode as a director
30 Jan 2014 TM01 Termination of appointment of Christopher Hawes as a director
30 Jan 2014 AP01 Appointment of Dr Sally Christina Waterman as a director
28 Jan 2014 MEM/ARTS Memorandum and Articles of Association
28 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2013 AR01 Annual return made up to 12 June 2013 no member list
25 Mar 2013 AA Accounts for a small company made up to 30 June 2012
01 Nov 2012 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 1 November 2012
29 Oct 2012 CERTNM Company name changed oxfordshire bioscience network LTD\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25