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)
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 5,204.93
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 5,046.68
07 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors entitlement 25/02/2014
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2013 AA Accounts for a small company made up to 30 April 2013
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 5,026.68
10 May 2013 AP01 Appointment of Mr George Edward Silvanus Robinson as a director
17 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 5,026.68
06 Sep 2012 AA Accounts for a small company made up to 30 April 2012
15 May 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 4,976.48
01 May 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 4,946.84
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 4,923.79
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 4,908.97
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 4,747.59
16 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 11 April 2012
  • GBP 4,836.51
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2011 CH01 Director's details changed for Dr Leslie James Russell on 8 September 2011
09 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Apr 2011 AP01 Appointment of Mr Roy Stafford Johnson as a director
14 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 4,400.88
21 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2010 AP01 Appointment of Anthony David Zausmer as a director
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 September 2010
  • GBP 2,608.15