OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED
Company number 03247591
- Company Overview for OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED (03247591)
- Filing history for OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED (03247591)
- People for OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED (03247591)
- Charges for OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED (03247591)
- More for OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED (03247591)
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) |
---|---|---|---|
23 Feb 2018 | AP01 | Appointment of Dr John George Anson as a director on 23 February 2018 | |
19 Oct 2017 | AP01 | Appointment of Mr Kenji Tsujimoto as a director on 18 October 2017 | |
22 Aug 2017 | RP04TM01 | Second filing for the termination of Sonia Morgan as a director | |
26 Jul 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
20 Jul 2017 | TM01 | Termination of appointment of Edwin Mellor Southern as a director on 17 July 2017 | |
07 Jul 2017 | CH03 | Secretary's details changed for Anthony John Lenhardt on 7 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Dr Michael Robert Evans on 7 July 2017 | |
28 Jun 2017 | TM01 |
Termination of appointment of Sonia Morgan as a director on 8 June 2017
|
|
12 Apr 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
20 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
02 Mar 2016 | AP01 | Appointment of Mr David Oxlade as a director on 25 February 2016 | |
12 Feb 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Timothy Cook as a director on 31 January 2016 | |
09 Dec 2015 | CERTNM |
Company name changed sense proteomic LIMITED\certificate issued on 09/12/15
|
|
09 Dec 2015 | CONNOT | Change of name notice | |
10 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
23 Feb 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
14 Feb 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
15 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from Begbroke Science Park Sandy Lane Yarnton Oxford Oxfordshire OX5 1PF on 25 April 2012 | |
13 Mar 2012 | AA | Accounts for a small company made up to 30 September 2011 |