OXFORD PHARMAGENESIS HOLDINGS LIMITED
Company number 08242591
- Company Overview for OXFORD PHARMAGENESIS HOLDINGS LIMITED (08242591)
- Filing history for OXFORD PHARMAGENESIS HOLDINGS LIMITED (08242591)
- People for OXFORD PHARMAGENESIS HOLDINGS LIMITED (08242591)
- Charges for OXFORD PHARMAGENESIS HOLDINGS LIMITED (08242591)
- More for OXFORD PHARMAGENESIS HOLDINGS LIMITED (08242591)
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
|
|
27 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
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
|
|
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
|
|
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | CERTNM |
Company name changed MC499 LIMITED\certificate issued on 18/07/13
|
|
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
|