Advanced company searchLink opens in new window

ORGANOX LIMITED

Company number 06557113

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)
15 Jan 2020 AA Accounts for a small company made up to 30 April 2019
27 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 AP01 Appointment of Mr Timothy Rea as a director on 17 December 2019
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 11,513.93
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 10,589.23
06 Aug 2019 AP01 Appointment of Mr Graham Edward Yeatman as a director on 1 August 2019
23 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 10,447.54
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 10,403.54
01 Feb 2019 AA Full accounts made up to 30 April 2018
01 Feb 2019 AP01 Appointment of Mr John Jekabs Krumins as a director on 23 January 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 10,378.54
28 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2018
  • GBP 9,801.06
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 9,800.9
  • ANNOTATION Clarification a second filed SH01 was registered on 28/12/2018.
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 9,426.34
01 Nov 2018 MR01 Registration of charge 065571130001, created on 30 October 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 8,787.34
16 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 8,633.9
08 Feb 2018 AA Full accounts made up to 30 April 2017
08 Jan 2018 TM01 Termination of appointment of Leslie James Russell as a director on 20 December 2017
06 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 8,513.9