- Company Overview for OGI BIO LTD (SC654285)
- Filing history for OGI BIO LTD (SC654285)
- People for OGI BIO LTD (SC654285)
- More for OGI BIO LTD (SC654285)
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) |
---|---|---|---|
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 | |
08 Apr 2022 | MA | Memorandum and Articles of Association | |
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
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
|
|
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
23 Oct 2020 | SH02 | Sub-division of shares on 12 October 2020 | |
19 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 12 October 2020
|
|
22 Jun 2020 | MA | Memorandum and Articles of Association | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-12
|