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)
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 340.021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
14 Oct 2021 AD01 Registered office address changed from Murchison House 10 Max Born Crescent Edinburgh EH9 3BF Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 14 October 2021
19 Jul 2021 AD01 Registered office address changed from 19 Almondbank Terrace Edinburgh EH11 1SS Scotland to Murchison House 10 Max Born Crescent Edinburgh EH9 3BF on 19 July 2021
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
16 Dec 2020 AP01 Appointment of Mr Michiel Johan Hendrik Smith as a director on 1 November 2020
16 Dec 2020 AP01 Appointment of Mr Stephen Alexander Roe as a director on 1 November 2020
12 Nov 2020 MA Memorandum and Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 229.989
23 Oct 2020 SH02 Sub-division of shares on 12 October 2020
19 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 12/10/2020
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 200
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-12
  • GBP 100