- 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) |
---|---|---|---|
19 Jan 2020 | AP01 | Appointment of Dr David Edward Jackson as a director on 5 December 2019 | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2019
|
|
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | SH02 | Sub-division of shares on 28 June 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | AD01 | Registered office address changed from The Lindens Old Boars Hill Oxford Oxfordshire OX1 5JJ United Kingdom to Culham Science Centre Building F4 Abingdon OX14 3DB on 14 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
22 Feb 2019 | CH03 | Secretary's details changed for Caroline Barbara Fitzpatrick on 22 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
19 Dec 2018 | PSC01 | Notification of Nicholas Huw Edwards as a person with significant control on 19 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Dr Anthony John Fitzpatrick as a person with significant control on 19 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Professor Jan Tadeusz Tadeusz Czernuszka on 19 December 2018 | |
04 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Oct 2018 | AP01 | Appointment of Dr Nicholas Huw Edwards as a director on 3 January 2017 | |
30 Oct 2018 | AP01 | Appointment of Professor Jan Tadeusz Tadeusz Czernuszka as a director on 1 January 2017 | |
30 Oct 2018 | AP01 | Appointment of Dr Hutan Ashrafian as a director on 1 January 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 March 2017
|
|
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
10 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2017 | CONNOT | Change of name notice | |
17 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-17
|