Advanced company searchLink opens in new window

OVAL MEDICAL TECHNOLOGIES LIMITED

Company number 06810585

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)
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
  • RES13 ‐ Loan 19/06/2013
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
  • GBP 151.89650
02 Dec 2011 AP01 Appointment of Olivier Pierre Marcel Fourment as a director on 16 November 2011
23 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares issued 04/11/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 139.39650
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 131.457200
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 22.29050
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 21.54050
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 15/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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