Advanced company searchLink opens in new window

OXFORD VACMEDIX UK LIMITED

Company number 07994205

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)
16 Jan 2024 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to The Magdalen Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA on 16 January 2024
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 189.9356
11 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jan 2023 AA Accounts for a small company made up to 31 December 2021
05 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
29 Apr 2022 AP01 Appointment of Mr Geonsang Yoo as a director on 20 April 2022
29 Apr 2022 TM01 Termination of appointment of Jae Ho Lee as a director on 20 April 2022
25 Feb 2022 AP01 Appointment of Mr Sang Tae Park as a director on 24 February 2022
24 Feb 2022 TM01 Termination of appointment of Chong-Yoon Lim as a director on 24 February 2022
24 Jan 2022 AP01 Appointment of Mr Seonro Lee as a director on 24 January 2022
24 Jan 2022 AP01 Appointment of Mr Jae Ho Lee as a director on 21 January 2022
24 Jan 2022 AP01 Appointment of Mr Jang Hee Kim as a director on 21 January 2022
24 Jan 2022 TM01 Termination of appointment of Wang-Jun Lee as a director on 24 January 2022
21 Jan 2022 TM01 Termination of appointment of Baeck Seung Lee as a director on 20 January 2022
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
22 Oct 2021 AP01 Appointment of Mr Chong-Yoon Lim as a director on 20 October 2021
06 Oct 2021 TM01 Termination of appointment of Yoon Lee as a director on 6 October 2021
05 Aug 2021 AA Accounts for a small company made up to 31 December 2020
28 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 181.8516
11 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
29 Sep 2020 AA Accounts for a small company made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
12 Sep 2019 AA Accounts for a small company made up to 31 December 2018