Advanced company searchLink opens in new window

OXFORD CANNABINOID TECHNOLOGIES HOLDINGS PLC

Company number 13179529

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)
06 Dec 2021 TM01 Termination of appointment of Gavin Hilary Sathianathan as a director on 24 November 2021
30 Nov 2021 AA Group of companies' accounts made up to 31 May 2021
29 Jun 2021 AA01 Previous accounting period shortened from 28 February 2022 to 31 May 2021
15 Jun 2021 SH02 Statement of capital on 14 May 2021
  • GBP 960,415,644
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 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 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 960,415,644
13 May 2021 AP01 Appointment of Mr Bishrut Mukherjee as a director on 23 April 2021
13 May 2021 AD03 Register(s) moved to registered inspection location Maddox House 1 Maddox Street London W1S 2PZ
13 May 2021 AD02 Register inspection address has been changed from Maddox House 1 Maddox Street London W1S 2PZ England to Maddox House 1 Maddox Street London W1S 2PZ
13 May 2021 AD02 Register inspection address has been changed to Maddox House 1 Maddox Street London W1S 2PZ
11 May 2021 AP01 Appointment of Ms Karen Lowe as a director on 23 April 2021
11 May 2021 AP01 Appointment of Ms Charanjit Cheryl Dhillon as a director on 23 April 2021
09 May 2021 AP01 Appointment of Ms Julie Patricia Pomeroy as a director on 23 April 2021
09 May 2021 AP01 Appointment of Dr John Lucas as a director on 23 April 2021
09 May 2021 AP01 Appointment of Mr Gavin Sathianathan as a director on 23 April 2021
06 May 2021 SH02 Sub-division of shares on 15 April 2021
06 May 2021 MA Memorandum and Articles of Association
02 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 50,002
28 Apr 2021 CERT8A Commence business and borrow
28 Apr 2021 SH50 Trading certificate for a public company
04 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-04
  • GBP 2