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)
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 61,367
27 Oct 2014 CH01 Director's details changed for Dr Richard White on 4 October 2014
27 Oct 2014 CH01 Director's details changed for Dr Christopher Charles Winchester on 4 October 2014
27 Oct 2014 CH01 Director's details changed for Andrew Sheridan on 4 October 2014
27 Oct 2014 CH01 Director's details changed for Dr Graham Anthony Brian Shelton on 4 October 2014
27 Oct 2014 CH01 Director's details changed for Alison Hillman on 4 October 2014
27 Oct 2014 CH01 Director's details changed for Jeanette Costigan on 5 October 2014
15 Jul 2014 AA Full accounts made up to 31 October 2013
25 Oct 2013 MR01 Registration of charge 082425910002, created on 22 October 2013
16 Oct 2013 CH01 Director's details changed for Dr Graham Anthony Brian Shelton on 16 October 2013
16 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
25 Sep 2013 AP01 Appointment of Mr Christopher John Thomas as a director on 19 September 2013
25 Sep 2013 AP01 Appointment of Nigel Thornton Hayes as a director on 19 September 2013
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 61,367
25 Jul 2013 AP01 Appointment of Dr Graham Anthony Brian Shelton as a director on 10 July 2013
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 57,367
19 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2013 CERTNM Company name changed MC499 LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
18 Jul 2013 CONNOT Change of name notice
16 Jul 2013 MR01 Registration of charge 082425910001, created on 10 July 2013
05 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)