OXFORD GENETICS LTD

07617346
MEDAWAR CENTRE ROBERT ROBINSON AVENUE OXFORD UNITED KINGDOM OX4 4HG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Aug 2024 officers Termination of appointment of director (Martin Gerald Hall) 1 Buy now
05 Jun 2024 accounts Annual Accounts 33 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 officers Appointment of director (Keith Martin Meaney) 2 Buy now
27 Feb 2024 officers Termination of appointment of director (Yu-Hsiang David Chang) 1 Buy now
10 Jul 2023 accounts Annual Accounts 33 Buy now
04 May 2023 officers Second Filing Of Director Termination With Name 5 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
22 Apr 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
13 Apr 2023 officers Appointment of director (Joseph Jeffrey Beckman) 3 Buy now
13 Apr 2023 officers Appointment of director (Albert Christopher Bristow) 3 Buy now
28 Mar 2023 officers Termination of appointment of director (Ryan Cawood) 2 Buy now
17 Jun 2022 accounts Annual Accounts 43 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Mar 2022 officers Termination of appointment of director (Edward Hu) 1 Buy now
29 Nov 2021 officers Termination of appointment of director (Lennart Lee) 1 Buy now
30 Sep 2021 accounts Annual Accounts 40 Buy now
16 Sep 2021 resolution Resolution 3 Buy now
16 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
16 Sep 2021 incorporation Memorandum Articles 44 Buy now
15 Sep 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
16 Mar 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
12 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Mar 2021 capital Return of Allotment of shares 5 Buy now
08 Mar 2021 officers Appointment of director (Yu-Hsiang David Chang) 2 Buy now
08 Mar 2021 officers Appointment of director (Lennart Lee) 2 Buy now
08 Mar 2021 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 2 Buy now
08 Mar 2021 officers Appointment of director (Dr Ryan Cawood) 2 Buy now
08 Mar 2021 officers Appointment of director (Edward Hu) 2 Buy now
08 Mar 2021 officers Appointment of director (Mr Martin Gerald Hall) 2 Buy now
08 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Jennifer Ann Julia Winter) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Barry David Hames) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Leonard Charles William Seymour) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Mercia Fund Management (Nominees) Limited) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Martin Gerald Hall) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Ryan Cawood) 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Matthew Paul Baker) 1 Buy now
08 Mar 2021 capital Return of Allotment of shares 5 Buy now
05 Oct 2020 officers Appointment of director (Mrs Jennifer Winter) 2 Buy now
02 Sep 2020 accounts Annual Accounts 35 Buy now
01 Jul 2020 resolution Resolution 1 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2020 officers Change of particulars for director (Mr Matthew Paul Baker) 2 Buy now
04 May 2020 officers Change of particulars for director (Dr Leonard Charles William Seymour) 2 Buy now
04 May 2020 officers Change of particulars for director (Mr Matthew Paul Baker) 2 Buy now
16 Jan 2020 accounts Annual Accounts 30 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 May 2019 capital Return of Allotment of shares 13 Buy now
24 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
23 Apr 2019 resolution Resolution 52 Buy now
03 Apr 2019 accounts Annual Accounts 26 Buy now
15 Oct 2018 officers Termination of appointment of director (Paul Brooks) 1 Buy now
18 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 May 2018 officers Change of particulars for director (Dr Matthew Baker) 2 Buy now
01 May 2018 officers Change of particulars for director (Dr Ryan Cawood) 2 Buy now
02 Mar 2018 officers Change of particulars for director (Dr Barry David Hames) 2 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
28 Nov 2017 officers Appointment of director (Mr Martin Gerald Hall) 2 Buy now
13 Nov 2017 resolution Resolution 1 Buy now
06 Sep 2017 capital Return of Allotment of shares 13 Buy now
04 Sep 2017 resolution Resolution 52 Buy now
19 Jun 2017 resolution Resolution 42 Buy now
16 Jun 2017 document-replacement Second Filing Of Annual Return With Made Up Date 19 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Feb 2017 officers Change of particulars for director (Mr Paul Brooks) 2 Buy now
27 Jan 2017 accounts Annual Accounts 4 Buy now
24 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Nov 2016 resolution Resolution 1 Buy now
10 Nov 2016 capital Return of Allotment of shares 11 Buy now
18 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2016 officers Appointment of director (Dr Matthew Baker) 2 Buy now
24 Aug 2016 officers Change of particulars for director (Dr Barry David Hames) 2 Buy now
22 Aug 2016 officers Termination of appointment of director (Andrew Robert Maxwell) 1 Buy now
19 Aug 2016 officers Appointment of director (Mr Paul Brooks) 2 Buy now
20 May 2016 annual-return Annual Return 13 Buy now
20 May 2016 officers Change of particulars for director (Professor Leaonrd Charles William Seymour) 2 Buy now
19 May 2016 officers Appointment of director (Dr Barry David Hames) 2 Buy now
19 May 2016 officers Change of particulars for director (Mr Ryan Cawood) 2 Buy now
19 Apr 2016 capital Return of Allotment of shares 12 Buy now
19 Apr 2016 resolution Resolution 42 Buy now
04 Feb 2016 accounts Annual Accounts 5 Buy now
11 Jan 2016 capital Return of Allotment of shares 9 Buy now
11 Jan 2016 resolution Resolution 41 Buy now
07 Oct 2015 officers Appointment of director (Professor Leaonrd Charles William Seymour) 3 Buy now
05 Oct 2015 officers Change of particulars for director (Mr Andrew Robert Maxwell) 2 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2015 capital Return of Allotment of shares 12 Buy now
22 Jun 2015 resolution Resolution 1 Buy now
26 May 2015 annual-return Annual Return 6 Buy now
10 Feb 2015 accounts Annual Accounts 5 Buy now
22 Jan 2015 officers Appointment of director (Mr Andrew Robert Maxwell) 2 Buy now
22 Jan 2015 capital Return of Allotment of shares 12 Buy now
22 Jan 2015 resolution Resolution 1 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now