Advanced company searchLink opens in new window

OGI BIO LTD

Company number SC654285

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)
14 May 2024 MA Memorandum and Articles of Association
14 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 3.3 of the companys articles of association shall not apply to allotment 03/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2024 PSC08 Notification of a person with significant control statement
14 May 2024 PSC07 Cessation of Alexander Ferguson Mcvey as a person with significant control on 3 May 2024
14 May 2024 AP01 Appointment of Mr Robert Wilson Gibson as a director on 3 May 2024
14 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 456.025
19 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
09 Aug 2023 AA Micro company accounts made up to 31 March 2023
06 Jun 2023 MA Memorandum and Articles of Association
06 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2023 PSC04 Change of details for Dr Alexander Ferguson Mcvey as a person with significant control on 2 June 2023
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 384.63
16 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Article 3.3 shall not apply 28/07/2022
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
13 Feb 2023 SH08 Change of share class name or designation
10 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 340.788
01 Aug 2022 CH01 Director's details changed for Dr Teuta Pilizota on 1 August 2022
01 Aug 2022 CH01 Director's details changed for Mr Michiel Johan Hendrik Smith on 1 August 2022
01 Aug 2022 PSC04 Change of details for Dr Alexander Ferguson Mcvey as a person with significant control on 1 August 2022
01 Aug 2022 PSC04 Change of details for Dr Alexander Ferguson Mcvey as a person with significant control on 30 July 2021
01 Aug 2022 AP01 Appointment of Mr Andrew Noel Murphy as a director on 22 July 2022
01 Aug 2022 PSC07 Cessation of Teuta Pilizota as a person with significant control on 28 July 2022
25 May 2022 AA Micro company accounts made up to 31 March 2022