- Company Overview for OXSYBIO LIMITED (08918114)
- Filing history for OXSYBIO LIMITED (08918114)
- People for OXSYBIO LIMITED (08918114)
- Insolvency for OXSYBIO LIMITED (08918114)
- More for OXSYBIO LIMITED (08918114)
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) |
---|---|---|---|
19 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 February 2018
|
|
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
15 Mar 2018 | PSC07 | Cessation of John Hagan Pryce Bayley as a person with significant control on 14 February 2018 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | PSC02 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 | |
14 Jul 2017 | PSC01 | Notification of John Hagan Pryce Bayley as a person with significant control on 6 April 2016 | |
20 May 2017 | AD01 | Registered office address changed from Walbrook Building 25 Walbrook London EC4N 8AF England to The Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 | |
20 May 2017 | AD01 | Registered office address changed from 24 Cornhill London EC3V 3nd to Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2017 | |
19 May 2017 | CH02 | Director's details changed for Ip2Ipo Services Limited on 19 May 2017 | |
19 May 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 19 May 2017 | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF | |
07 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
15 Feb 2016 | CH01 | Director's details changed for Dr Hadrian Alexander Luscombe Green on 4 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Dr Hadrian Alexander Luscombe Green as a director on 4 January 2016 | |
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD02 | Register inspection address has been changed to C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF | |
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 April 2014
|