Advanced company searchLink opens in new window

OXSYBIO LIMITED

Company number 08918114

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)
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 250.1468
16 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 150.147
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
  • GBP 150.1468
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
  • GBP 149.52
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
  • GBP 149.52