- Company Overview for OXFORD GENETICS LTD (07617346)
- Filing history for OXFORD GENETICS LTD (07617346)
- People for OXFORD GENETICS LTD (07617346)
- More for OXFORD GENETICS LTD (07617346)
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) |
---|---|---|---|
18 Oct 2016 | AD01 | Registered office address changed from , Centre for Innovation and Enterprise Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF, United Kingdom to First Floor Medawar 1 Robert Robinson Avenue Oxford OX4 4GA on 18 October 2016 | |
23 Sep 2016 | AP01 | Appointment of Dr Matthew Baker as a director on 24 August 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Dr Barry David Hames on 24 August 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Andrew Robert Maxwell as a director on 9 June 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr Paul Brooks as a director on 8 August 2016 | |
20 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | CH01 | Director's details changed for Professor Leaonrd Charles William Seymour on 20 April 2016 | |
19 May 2016 | AP01 | Appointment of Dr Barry David Hames as a director on 15 March 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Ryan Cawood on 29 April 2015 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | AP01 | Appointment of Professor Leaonrd Charles William Seymour as a director on 30 September 2015 | |
05 Oct 2015 | CH01 | Director's details changed for Mr Andrew Robert Maxwell on 10 September 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from , Unit 77, Cherwell Innovation Centre Heyford Park, Upper Heyford, Oxfordshire, OX25 5HD to First Floor Medawar 1 Robert Robinson Avenue Oxford OX4 4GA on 22 July 2015 | |
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 June 2015
|
|
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jan 2015 | AP01 | Appointment of Mr Andrew Robert Maxwell as a director on 21 November 2013 | |
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 December 2014
|
|
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | AD01 | Registered office address changed from , 3 Union Square, Chapel Hill,, Wootton, Woodstock, Oxfordshire, OX20 1DU to First Floor Medawar 1 Robert Robinson Avenue Oxford OX4 4GA on 12 November 2014 |