Advanced company searchLink opens in new window

OXFORD NANOPORE TECHNOLOGIES PLC

Company number 05386273

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)
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 31,742.245
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 30,776.061
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 30,775.866
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 30,768.417
26 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2018
  • GBP 30,729.725
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
22 Feb 2018 TM01 Termination of appointment of Clive Gavin Brown as a director on 25 January 2018
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 30,725.595
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/2018.
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 30,729.629
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 30,725.495
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 December 2017
  • GBP 30,724.595
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 30,722.315
22 Dec 2017 AD01 Registered office address changed from Edmund Cartwright House 4 Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA to Gosling Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on 22 December 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 30,717.915
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 30,716.391
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 30,714.064
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 2 December 2017
  • GBP 30,687.333
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 November 2017
  • GBP 30,685.196
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 30,683.73
02 Nov 2017 AP01 Appointment of Clive Gavin Brown as a director on 20 September 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 30,682.43
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 30,674.93
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 20 September 2017
  • GBP 30,673.197
12 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 30,671.206