Advanced company searchLink opens in new window

OXFORD BIOMATERIALS LIMITED

Company number 04308175

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)
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
02 Nov 2022 SH19 Statement of capital on 2 November 2022
  • GBP 1,809.19
02 Nov 2022 CAP-SS Solvency Statement dated 25/10/22
02 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account is being reduced 25/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
07 Oct 2022 AA Micro company accounts made up to 28 February 2022
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
23 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
20 Dec 2019 AD01 Registered office address changed from Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD England to Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA on 20 December 2019
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
24 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD on 29 January 2019
25 Oct 2018 AA Micro company accounts made up to 28 February 2018
25 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
29 Nov 2017 TM01 Termination of appointment of David Charles Bott as a director on 21 November 2017
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
24 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
01 Dec 2016 TM01 Termination of appointment of David Philip Knight as a director on 30 September 2016
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
28 Sep 2016 RP04AR01 Second filing of the annual return made up to 19 October 2015
23 Oct 2015 AR01 Annual return
Statement of capital on 2015-10-23
  • GBP 1,809.19

Statement of capital on 2016-09-28
  • GBP 1,809.19
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016