Advanced company searchLink opens in new window

O3BIOTECH LTD

Company number 10028813

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)
02 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with updates
05 Jul 2023 MA Memorandum and Articles of Association
13 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Uncorditionally authorised to allot in the capital the companyprovied renewed, varied or revoked by the company 01/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2023 PSC07 Cessation of Martyn Antony Jutsum as a person with significant control on 13 March 2023
01 Jun 2023 TM01 Termination of appointment of Martyn Antony Jutsum as a director on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of Jonathan Shamus Sullivan as a director on 1 June 2023
13 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 Mar 2023 MA Memorandum and Articles of Association
10 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
02 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Jun 2022 AP01 Appointment of Mr Erik Bernardus Wilhelmus Helmink as a director on 19 May 2022
21 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with updates
15 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2022 SH10 Particulars of variation of rights attached to shares
15 Mar 2022 SH08 Change of share class name or designation
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 128.79
15 Mar 2022 TM01 Termination of appointment of Neil Robson as a director on 24 February 2022
11 Jan 2022 CERTNM Company name changed draper biotech LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-07
05 Jan 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-12-07
05 Jan 2022 CONNOT Change of name notice
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020