- Company Overview for OXFORD MEDICAL PRODUCTS LIMITED (10530319)
- Filing history for OXFORD MEDICAL PRODUCTS LIMITED (10530319)
- People for OXFORD MEDICAL PRODUCTS LIMITED (10530319)
- Charges for OXFORD MEDICAL PRODUCTS LIMITED (10530319)
- Registers for OXFORD MEDICAL PRODUCTS LIMITED (10530319)
- More for OXFORD MEDICAL PRODUCTS LIMITED (10530319)
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) |
---|---|---|---|
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
14 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
14 Jan 2021 | PSC07 | Cessation of Nicholas Huw Edwards as a person with significant control on 20 October 2020 | |
10 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 20 October 2020
|
|
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | MA | Memorandum and Articles of Association | |
19 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 28 September 2020
|
|
10 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 April 2020
|
|
27 Apr 2020 | AD01 | Registered office address changed from 3 Moor Furlong Moreton Morrell Warwick CV35 9BA England to Witney Business & Innovation Centre Windrush Park Road Witney OX29 7DX on 27 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from Witney Business and Innovation Centre Windrush Park Road Witney OX29 7DX England to 3 Moor Furlong Moreton Morrell Warwick CV35 9BA on 20 April 2020 | |
11 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 August 2019
|
|
05 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
27 Feb 2020 | CH01 | Director's details changed for Dr David Edward Jackson on 26 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Professor Jan Tadeusz Czernuszka on 26 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Dr Nicholas Huw Edwards on 26 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Dr Camilla Easter on 26 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Dr Hutan Ashrafian on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Dr Camilla Easter on 26 February 2020 | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | TM01 | Termination of appointment of Anthony John Fitzpatrick as a director on 11 February 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Caroline Barbara Fitzpatrick as a secretary on 11 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Anthony John Fitzpatrick as a person with significant control on 11 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Culham Science Centre Building F4 Abingdon OX14 3DB United Kingdom to Witney Business and Innovation Centre Windrush Park Road Witney OX29 7DX on 12 February 2020 | |
19 Jan 2020 | AP01 | Appointment of Dr Camilla Easter as a director on 5 December 2019 |