- Company Overview for OVAL MEDICAL TECHNOLOGIES LIMITED (06810585)
- Filing history for OVAL MEDICAL TECHNOLOGIES LIMITED (06810585)
- People for OVAL MEDICAL TECHNOLOGIES LIMITED (06810585)
- Charges for OVAL MEDICAL TECHNOLOGIES LIMITED (06810585)
- More for OVAL MEDICAL TECHNOLOGIES LIMITED (06810585)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
10 Feb 2025 | PSC05 | Change of details for Cambridge Pharma Limited as a person with significant control on 23 April 2024 | |
05 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
16 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jun 2023 | AP01 | Appointment of Mrs Elizabeth Anne Jones as a director on 16 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Jawad Gandour Nunes as a director on 14 June 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
01 Feb 2023 | TM01 | Termination of appointment of Barbara Ann Lead as a director on 23 January 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Matthew Young as a director on 23 January 2023 | |
20 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
08 Feb 2022 | PSC05 | Change of details for Cambridge Pharma Limited as a person with significant control on 1 December 2021 | |
08 Feb 2022 | CH01 | Director's details changed for Michael John Schick on 1 December 2021 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Chetan Narendra Patel on 1 December 2021 | |
08 Feb 2022 | CH01 | Director's details changed for Jawad Gandour Nunes on 1 December 2021 | |
20 Jan 2022 | CH04 | Secretary's details changed for Hs Secretarial Limited on 1 December 2021 | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
02 Dec 2021 | AD01 | Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP to 50/60 Station Road Cambridge CB1 2JH on 2 December 2021 | |
05 May 2021 | MR01 | Registration of charge 068105850001, created on 29 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates |