Advanced company searchLink opens in new window

OXFORD BIOTHERAPEUTICS LTD

Company number 04974481

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)
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 AD01 Registered office address changed from 94a Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ to Suite a, Second Floor, the Schrodinger Building Heatley Road Oxford Science Park Oxford OX4 4GE on 31 August 2023
09 Jun 2023 TM01 Termination of appointment of John George Mchutchison as a director on 24 April 2023
09 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 2,967,406.91034
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 March 2022
  • GBP 2,967,399.41034
10 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
04 Sep 2021 AA Full accounts made up to 31 December 2020
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 2,967,388.41034
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 2,962,823.79034
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 December 2020
  • GBP 2,962,634.91034
28 May 2021 CH01 Director's details changed for Doctor Christian Rohlff on 27 May 2021
27 May 2021 CH01 Director's details changed for Bernd Robert Seizinger on 27 May 2021
27 May 2021 CH01 Director's details changed for Mr John George Mchutchison on 27 May 2021
27 May 2021 CH01 Director's details changed for Doctor Jean Pierre Bizzari on 27 May 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with updates
27 May 2021 CS01 Confirmation statement made on 23 March 2021 with updates
26 May 2021 PSC07 Cessation of Share Nominees Limited as a person with significant control on 24 November 2018
26 May 2021 PSC02 Notification of Gkf Wealth Management Limited as a person with significant control on 24 November 2018
26 May 2021 PSC02 Notification of South East Growth Fund Managers Limited as a person with significant control on 24 November 2018
26 May 2021 PSC02 Notification of Catapult Growth Fund Limited (As Gp for Catapult Growth Fund Limited Partnership) as a person with significant control on 24 November 2018
22 Jan 2021 MR04 Satisfaction of charge 049744810004 in full
22 Jan 2021 MR04 Satisfaction of charge 049744810005 in full
04 Jan 2021 TM01 Termination of appointment of Daniel Thomas Bradley as a director on 31 December 2020