- 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) |
---|---|---|---|
04 Nov 2013 | AP01 | Appointment of Salim Haffar as a director on 1 October 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Olivier Pierre Marcel Fourment as a director on 30 September 2013 | |
23 Oct 2013 | TM01 | Termination of appointment of Peter Stephen Keen as a director on 16 October 2013 | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Jul 2013 | AP01 | Appointment of Mr Michael John Dey as a director on 1 July 2013 | |
10 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
16 May 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
28 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 12 July 2011
|
|
02 Dec 2011 | AP01 | Appointment of Olivier Pierre Marcel Fourment as a director on 16 November 2011 | |
23 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 November 2011
|
|
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 13 October 2010
|
|
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 18 February 2010
|
|
13 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Jun 2011 | AP01 | Appointment of Dr Catherine Susan Minshull-Beech as a director | |
05 Apr 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
25 Feb 2011 | AP01 | Appointment of Peter Keen as a director | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | AP03 | Appointment of Mr Thomas Cochrane Mcguire as a secretary | |
29 Nov 2010 | TM02 | Termination of appointment of Gill Dickinson as a secretary | |
11 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Jul 2010 | AP01 | Appointment of Dr Philip Liam O'donovan as a director |