Advanced company searchLink opens in new window

OXFORD IMMUNOTEC LIMITED

Company number 04516079

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)
10 Oct 2013 TM01 Termination of appointment of Rainer Strohmenger as a director
10 Oct 2013 TM01 Termination of appointment of Ludwig Steinmetz as a director
10 Oct 2013 TM01 Termination of appointment of Steve Spotts as a director
10 Oct 2013 TM01 Termination of appointment of Nigel Pitchford as a director
10 Oct 2013 TM01 Termination of appointment of New Media Spark Directors Limited as a director
10 Oct 2013 TM01 Termination of appointment of Vijay Lathi as a director
09 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 August 2013
07 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 71,066,413
07 Oct 2013 SH19 Statement of capital on 7 October 2013
  • GBP 0
07 Oct 2013 OC425 Scheme of arrangement - amalgam
07 Oct 2013 CERT15 Certificate of reduction of issued capital
25 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2013
24 Sep 2013 TM02 Termination of appointment of Simon Turner as a secretary
19 Sep 2013 MEM/ARTS Memorandum and Articles of Association
19 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement dated 28/08/13 authorised to take effect, capital of the company be reduced 16/09/2013
12 Jul 2013 TM01 Termination of appointment of Alan Duncan as a director
12 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
06 Jun 2013 MR04 Satisfaction of charge 5 in full
04 Jun 2013 MR01 Registration of charge 045160790006
30 May 2013 MR04 Satisfaction of charge 4 in full
08 Mar 2013 AP03 Appointment of Elizabeth Keiley as a secretary
10 Jan 2013 AD01 Registered office address changed from , 94C Milton Park, Abingdon, Oxfordshire, OX14 4RY on 10 January 2013
20 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 15 June 2012
  • GBP 63,342.760
02 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities