Advanced company searchLink opens in new window

OXFORD MEDICAL PRODUCTS LIMITED

Company number 10530319

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)
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2,447.34
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
  • GBP 1,973.57
13 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,736.12
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
  • GBP 1,683.23
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
  • GBP 1,333.34
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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