- Company Overview for OXFORD MICROMEDICAL LIMITED (08218730)
- Filing history for OXFORD MICROMEDICAL LIMITED (08218730)
- People for OXFORD MICROMEDICAL LIMITED (08218730)
- More for OXFORD MICROMEDICAL LIMITED (08218730)
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) |
---|---|---|---|
11 Mar 2015 | CH01 | Director's details changed for Prof Philip Doughty Prewett on 1 March 2015 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
15 Jan 2014 | AD01 | Registered office address changed from 67 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HN England on 15 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from 8a St Peter's Road Abingdon Oxfordshire OX14 3SJ England on 15 January 2014 | |
04 Jun 2013 | AP01 | Appointment of Dr Geraint Huw Morgan as a director | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
05 Feb 2013 | TM01 | Termination of appointment of Matthew Prewett as a director | |
05 Feb 2013 | TM02 | Termination of appointment of Matthew Prewett as a secretary | |
24 Dec 2012 | CH01 | Director's details changed for Prof Ejaz Huq on 24 December 2012 | |
18 Sep 2012 | NEWINC | Incorporation |