Advanced company searchLink opens in new window

OXITEC LIMITED

Company number 04512301

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)
19 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 10,545.83
02 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2015 AD01 Registered office address changed from 2nd Floor, Park Gate, 25 Western Avenue Milton Park Abingdon Oxford OX14 4SH to 71 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ on 16 November 2015
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 10,073.63
14 Sep 2015 AP01 Appointment of Mr Ricky Sterling as a director on 4 September 2015
14 Sep 2015 AP01 Appointment of Mr Christian Ulrich as a director on 4 September 2015
11 Sep 2015 TM02 Termination of appointment of William John Robert Fleming as a secretary on 4 September 2015
11 Sep 2015 TM01 Termination of appointment of Christopher Gareth Joseph Richards as a director on 4 September 2015
11 Sep 2015 TM01 Termination of appointment of Christopher Malcolm Towler as a director on 4 September 2015
11 Sep 2015 TM01 Termination of appointment of Bryan Geoffrey Morton as a director on 4 September 2015
11 Sep 2015 TM01 Termination of appointment of Edward David Kynaston Mott as a director on 4 September 2015
11 Sep 2015 TM01 Termination of appointment of William Gage Mcafee as a director on 4 September 2015
11 Sep 2015 TM01 Termination of appointment of Landon Thomas Clay as a director on 4 September 2015
11 Sep 2015 TM01 Termination of appointment of Luke Stephen Alphey as a director on 4 September 2015
08 Sep 2015 MR04 Satisfaction of charge 1 in full
25 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 7,587.59
07 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 7,587.59
22 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 6,830.33
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 6,674.33
26 Jan 2015 AUD Auditor's resignation
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 6,662.74