Advanced company searchLink opens in new window

OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED

Company number 03247591

Filter by category

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)
22 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2008 363a Return made up to 09/09/08; full list of members
01 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
10 Sep 2008 288a Director appointed rachel fallon
10 Sep 2008 288a Director appointed christopher lyddon
19 Aug 2008 AUD Auditor's resignation
28 Jan 2008 288b Director resigned
28 Oct 2007 AA Full accounts made up to 31 December 2005
28 Oct 2007 AA Full accounts made up to 31 December 2004
17 Sep 2007 363s Return made up to 09/09/07; no change of members
26 Jan 2007 288a New director appointed
06 Oct 2006 288b Director resigned
19 Sep 2006 363s Return made up to 09/09/06; full list of members
23 Nov 2005 363s Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Apr 2005 AA Full accounts made up to 31 December 2003
04 Jan 2005 363s Return made up to 09/09/04; full list of members
22 Jul 2004 363s Return made up to 09/09/03; full list of members
21 Apr 2004 225 Accounting reference date extended from 30/09/03 to 31/12/03
14 Aug 2003 AA Full accounts made up to 30 September 2002
02 May 2003 287 Registered office changed on 02/05/03 from: babraham bioincubator babraham cambridge cambridgeshire CB2 4AT
14 Mar 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2003 88(2)R Ad 30/12/02--------- £ si 1300000@1=1300000 £ ic 3602003/4902003
14 Mar 2003 288a New director appointed
14 Mar 2003 288a New secretary appointed;new director appointed