Advanced company searchLink opens in new window

OXAGEN LIMITED

Company number 03246469

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)
29 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 TM02 Termination of appointment of Wcphd Secretaries Limited as a secretary on 8 November 2016
27 Sep 2017 TM01 Termination of appointment of John Irving Bell as a director on 22 August 2017
27 Sep 2017 TM01 Termination of appointment of Michael Greenwood Carter as a director on 22 August 2017
27 Sep 2017 TM01 Termination of appointment of Luke Basil Evnin as a director on 22 August 2017
27 Sep 2017 TM01 Termination of appointment of Alan Ezekowitz as a director on 22 August 2017
27 Sep 2017 AP01 Appointment of Dr Peter Dudek as a director on 22 August 2017
27 Sep 2017 AP01 Appointment of Dr Sarah Reed as a director on 22 August 2017
19 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
11 Aug 2016 AA Full accounts made up to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,025,568.233
27 Jul 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AD01 Registered office address changed from Innovation Centre 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to C/O Covington & Burling Llp 265 Strand London WC2R 1BH on 16 February 2015
14 Jan 2015 SH10 Particulars of variation of rights attached to shares
14 Jan 2015 SH06 Cancellation of shares. Statement of capital on 16 December 2014
  • GBP 1,025,568.233
29 Dec 2014 SH03 Purchase of own shares.
02 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,223,751.553
01 Oct 2014 TM01 Termination of appointment of Mark Anthony Payton as a director on 28 February 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,223,751.553
15 Oct 2013 CH01 Director's details changed for Luke Basil Evnin on 5 September 2013
14 Oct 2013 CH01 Director's details changed for Dr Alan Ezekowitz on 5 September 2013
14 Oct 2013 CH04 Secretary's details changed for Wcphd Secretaries Limited on 5 September 2013
15 Aug 2013 AA Full accounts made up to 31 December 2012