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)
07 Feb 2013 AP01 Appointment of Doctor Michael Greenwood Carter as a director
31 Jan 2013 TM01 Termination of appointment of Graham Boulnois as a director
31 Jan 2013 TM01 Termination of appointment of Stuart Collinson as a director
10 Jan 2013 AD01 Registered office address changed from 91 Milton Park Abingdon Oxfordshire OX14 4RY on 10 January 2013
06 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2012 AP01 Appointment of Timothy Peter Warren Edwards as a director
19 Oct 2012 AR01 Annual return made up to 5 September 2012
26 Sep 2012 TM01 Termination of appointment of Anja Koenig as a director
28 Mar 2012 AA Full accounts made up to 31 December 2011
20 Feb 2012 AP01 Appointment of Dr Alan Ezekowitz as a director
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,223,751.553
06 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of David U'prichard as a director
09 Mar 2011 AA Full accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
08 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 1,223,239.943
21 Jul 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 1,223,159.193
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 16 June 2010
  • GBP 1,222,720.608
07 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Mar 2010 AA Full accounts made up to 31 December 2009
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1,103,811.402
15 Dec 2009 AP01 Appointment of Anja Koenig as a director
27 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Nov 2009 AA Full accounts made up to 31 December 2008
19 Nov 2009 SH10 Particulars of variation of rights attached to shares