Advanced company searchLink opens in new window

OXFORD PHARMAGENESIS HOLDINGS LIMITED

Company number 08242591

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)
06 Dec 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 38,959
  • ANNOTATION Clarification hmrc confirmation received that approprite duty that has been paid on this repurchased
07 Nov 2024 TM01 Termination of appointment of Graham Anthony Brian Shelton as a director on 24 October 2024
11 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
02 Oct 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 33,959
10 Jul 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 34,509
10 May 2024 AA Group of companies' accounts made up to 31 October 2023
11 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share option agreement 17/07/2023
10 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
10 Oct 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 34,559
03 May 2023 AA Group of companies' accounts made up to 31 October 2022
13 Mar 2023 CH01 Director's details changed for Dr Christopher Charles Winchester on 13 March 2023
13 Mar 2023 MR04 Satisfaction of charge 082425910002 in full
13 Mar 2023 MR04 Satisfaction of charge 082425910001 in full
14 Nov 2022 PSC01 Notification of Richard White as a person with significant control on 26 October 2021
14 Nov 2022 PSC01 Notification of Christopher Charles Winchester as a person with significant control on 26 October 2021
14 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 14 November 2022
17 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
14 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 35,059
03 Aug 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 35,759
06 Jun 2022 AP03 Appointment of Mr James Edward Tustian as a secretary on 31 May 2022
30 May 2022 TM01 Termination of appointment of Andrew Sheridan as a director on 5 May 2022
11 May 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
11 May 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 35,809
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Apr 2022 AA Group of companies' accounts made up to 31 October 2021