Advanced company searchLink opens in new window

XO1 LIMITED

Company number 08424622

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)
07 Apr 2015 AP01 Appointment of Mr Roger Francis Bone as a director on 18 March 2015
07 Apr 2015 AP01 Appointment of Mats Uno Olsson as a director on 18 March 2015
07 Apr 2015 AD01 Registered office address changed from Babraham Research Campus Babraham Cambridge CB22 3AT to 50-100 Holmers Farm Way High Wycombe Buckinghamshire HP12 4EG on 7 April 2015
07 Apr 2015 TM02 Termination of appointment of T C P Innovations Limited as a secretary on 18 March 2015
02 Apr 2015 AP03 Appointment of Barbara Susan Bulterworth as a secretary on 18 March 2015
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • EUR 1,252.76
26 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2015 SH10 Particulars of variation of rights attached to shares
20 Mar 2015 SH08 Change of share class name or designation
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • EUR 1,252.76
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2015 CH01 Director's details changed for Dr Kevin Stuart Johnson on 7 November 2014
16 May 2014 AA Accounts for a small company made up to 28 February 2014
19 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • EUR 1,097.54
19 Mar 2014 CH01 Director's details changed for Dr David John Grainger on 20 June 2013
04 Mar 2014 MEM/ARTS Memorandum and Articles of Association
04 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • EUR 1,097.54
18 Nov 2013 AD01 Registered office address changed from 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom on 18 November 2013
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • EUR 1,068.18
13 May 2013 AP01 Appointment of Dr Andrew Peter Walsh as a director
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • EUR 1,038.820000
30 Apr 2013 SH08 Change of share class name or designation
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2013 AP01 Appointment of Professor James Andrew Huntington as a director