OXFORD CANNABINOID TECHNOLOGIES LTD
Company number 10664635
- Company Overview for OXFORD CANNABINOID TECHNOLOGIES LTD (10664635)
- Filing history for OXFORD CANNABINOID TECHNOLOGIES LTD (10664635)
- People for OXFORD CANNABINOID TECHNOLOGIES LTD (10664635)
- More for OXFORD CANNABINOID TECHNOLOGIES LTD (10664635)
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) |
---|---|---|---|
24 May 2021 | TM01 | Termination of appointment of Hee-Dong Kim as a director on 21 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Anthony John Marshall as a director on 21 May 2021 | |
13 May 2021 | MA | Memorandum and Articles of Association | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 26 April 2021
|
|
12 May 2021 | SH08 | Change of share class name or designation | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | CH01 | Director's details changed for Mr Indraneil Mahapatra on 10 March 2017 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Indraneil Mahapatra on 1 December 2020 | |
04 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
04 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
23 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
23 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | TM01 | Termination of appointment of David Thomas Newns as a director on 26 February 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Bishrut Mukherjee as a director on 26 February 2020 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Jun 2019 | AP03 | Appointment of Ms Clarissa Sowemimo-Coker as a secretary on 25 June 2019 | |
02 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 November 2017
|
|
01 May 2019 | AD01 | Registered office address changed from Merrihill Caring Lane Maidstone Kent ME17 1TJ United Kingdom to Maddox House 1 Maddox Street London W1S 2PZ on 1 May 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Maddox House Maddox Street London W1S 2PZ England to Merrihill Caring Lane Maidstone Kent ME17 1TJ on 18 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Maddox House Maddox Street London W1S 2PZ on 17 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Gavin Hilary Sathianathan on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr David Thomas Newns on 16 April 2019 |