Advanced company searchLink opens in new window

OXFORD GENETICS LTD

Company number 07617346

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 Mar 2021 PSC08 Notification of a person with significant control statement
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 464.9767
08 Mar 2021 AP01 Appointment of Yu-Hsiang David Chang as a director on 1 March 2021
08 Mar 2021 AP01 Appointment of Lennart Lee as a director on 1 March 2021
08 Mar 2021 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 March 2021
08 Mar 2021 AP01 Appointment of Dr Ryan Cawood as a director on 1 March 2021
08 Mar 2021 AP01 Appointment of Edward Hu as a director on 1 March 2021
08 Mar 2021 AP01 Appointment of Mr Martin Gerald Hall as a director on 1 March 2021
08 Mar 2021 PSC07 Cessation of Mercia (General Partner) Limited as a person with significant control on 1 March 2021
08 Mar 2021 PSC07 Cessation of Mercia Fund Management Limited as a person with significant control on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Jennifer Ann Julia Winter as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Barry David Hames as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Leonard Charles William Seymour as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Martin Gerald Hall as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Ryan Cawood as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Matthew Paul Baker as a director on 1 March 2021
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 392.1967
05 Oct 2020 AP01 Appointment of Mrs Jennifer Winter as a director on 30 September 2020
02 Sep 2020 AA Group of companies' accounts made up to 30 April 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2020 CS01 Confirmation statement made on 28 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 16.03.2021.
04 May 2020 CH01 Director's details changed for Mr Matthew Paul Baker on 1 August 2019
04 May 2020 CH01 Director's details changed for Dr Leonard Charles William Seymour on 28 April 2020
04 May 2020 CH01 Director's details changed for Mr Matthew Paul Baker on 28 April 2020