- Company Overview for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- Filing history for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- People for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- Charges for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- Registers for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
- More for OXFORD NANOPORE TECHNOLOGIES PLC (05386273)
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) |
---|---|---|---|
08 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 8 July 2016
|
|
04 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 4 July 2016
|
|
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 June 2016
|
|
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 21 June 2016
|
|
07 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Apr 2016 | AP01 | Appointment of Mrs Sarah Lucinda Gordon Wild as a director on 1 January 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of John Hagan Pryce Bayley as a director on 1 January 2016 | |
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 19 February 2016
|
|
07 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 January 2016
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 29 December 2015
|
|
10 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
16 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
15 Oct 2015 | CH01 | Director's details changed for Mr James Angus Mcdonald on 7 October 2015 | |
25 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
25 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
21 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 August 2015
|
|
14 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 3 September 2015
|
|
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
21 Aug 2015 | RESOLUTIONS |
Resolutions
|