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)
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
  • GBP 1,467
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/2020.
07 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
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
  • GBP 700.00
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,000.00
10 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-09
25 Jan 2017 CONNOT Change of name notice
17 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)