DR. OXFORD BIOTECHNOLOGY COMPANY LIMITED
Company number 10480756
- Company Overview for DR. OXFORD BIOTECHNOLOGY COMPANY LIMITED (10480756)
- Filing history for DR. OXFORD BIOTECHNOLOGY COMPANY LIMITED (10480756)
- People for DR. OXFORD BIOTECHNOLOGY COMPANY LIMITED (10480756)
- More for DR. OXFORD BIOTECHNOLOGY COMPANY LIMITED (10480756)
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) |
---|---|---|---|
12 Dec 2024 | AA | Accounts for a dormant company made up to 30 November 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
11 Dec 2024 | AP04 | Appointment of Radagon Consulting Limited as a secretary on 11 December 2024 | |
11 Dec 2024 | TM02 | Termination of appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 11 December 2024 | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
24 Apr 2024 | AD01 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Rf001, 1st Floor Front 36 Gerrard Street London W1D 5QA on 24 April 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
25 Apr 2021 | AD01 | Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 25 April 2021 | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
09 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
15 Nov 2018 | PSC04 | Change of details for Hui-Min Chiu as a person with significant control on 15 November 2018 | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
28 Dec 2017 | CH01 | Director's details changed for Hui-Min Chiu on 15 November 2017 | |
28 Dec 2017 | PSC04 | Change of details for Hui-Min Chiu as a person with significant control on 15 November 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
28 Dec 2017 | CH04 | Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 7 December 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 28 December 2017 |