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)
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 8,393.9
02 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
07 Feb 2017 AA Full accounts made up to 30 April 2016
17 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2016 AP01 Appointment of Mr Craig Andrew Marshall as a director on 1 December 2016
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 8,341.4
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 8,207.56
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 7,891.23
03 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6,855.65
11 Dec 2015 AA Accounts for a small company made up to 30 April 2015
02 Dec 2015 CH04 Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015
30 May 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 6,845.650
13 May 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 6,845.650
28 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,855.65
30 Jan 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2014 AA Full accounts made up to 30 April 2014
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 05/12/2014
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 6,795.64
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 6,793.99
25 Jun 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
30 Apr 2014 TM01 Termination of appointment of Anthony Zausmer as a director
30 Apr 2014 TM01 Termination of appointment of Roy Johnson as a director
15 Apr 2014 MEM/ARTS Memorandum and Articles of Association
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 6,599.160