Advanced company searchLink opens in new window

OXFORD DRUG DESIGN LIMITED

Company number 04305857

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)
03 Oct 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 CH01 Director's details changed for Dr. Andrew James Naylor on 12 August 2010
12 May 2010 AP01 Appointment of Mr Paul Jonathan Davie as a director
11 May 2010 MEM/ARTS Memorandum and Articles of Association
11 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 30/04/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Dr Barry Porter on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Professor William Graham Richards on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Dr. Andrew James Naylor on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Paul William Finn on 1 October 2009
13 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
25 Jul 2009 288a Director appointed dr. Andrew james naylor
20 Jul 2009 288b Appointment terminated director john davies
20 Jul 2009 288b Appointment terminated director jussi westergren
18 Nov 2008 363a Return made up to 17/10/08; full list of members
11 Sep 2008 AA Full accounts made up to 31 December 2007
03 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Recv accnts/ apt aud 03/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2008 288a Secretary appointed james maxwell parish
14 Apr 2008 288b Appointment terminated secretary john davies
23 Nov 2007 363s Return made up to 17/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Aug 2007 287 Registered office changed on 29/08/07 from: oxford centre for innovation mill street oxford oxon OX2 0JX
14 Jun 2007 AA Full accounts made up to 31 December 2006
23 Jan 2007 88(2)R Ad 11/01/07-11/01/07 £ si 5077@.01=50 £ ic 3205/3255
16 Nov 2006 363s Return made up to 17/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
02 Aug 2006 AA Full accounts made up to 31 December 2005