Advanced company searchLink opens in new window

OXFORD NANOIMAGING LIMITED

Company number 10023177

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)
01 Sep 2021 AP01 Appointment of Mr Alexis Paul Momtchiloff Dormandy as a director on 31 August 2021
01 Sep 2021 TM01 Termination of appointment of James Ching Tung Wong as a director on 31 August 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 3,431.9
03 Aug 2021 TM02 Termination of appointment of Jonkheer Feyo Joost Sickinghe as a secretary on 29 July 2021
03 Aug 2021 AP03 Appointment of Mr Malcolm Alexander Nisbet as a secretary on 29 July 2021
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 3,427.08
24 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 17 April 2021
  • GBP 3,425.5
07 Jan 2021 RP04AP01 Second filing for the appointment of Mr Patrick John Finn as a director
04 Jan 2021 AP01 Appointment of Mr Patrick John Finn as a director on 18 December 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 07.01.2021.
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 3,422.92
27 Nov 2020 AP01 Appointment of Mr James Ching Tung Wong as a director on 18 November 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3,418.52
06 Nov 2020 TM01 Termination of appointment of Lachlan Tom Mackinnon as a director on 16 October 2020
14 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 3,418.5
24 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 3,183.5
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
12 Mar 2020 MR01 Registration of charge 100231770001, created on 3 March 2020
02 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
11 Apr 2019 AP03 Appointment of Mr Jonkheer Feyo Joost Sickinghe as a secretary on 10 April 2019
11 Apr 2019 AD01 Registered office address changed from Wilkinson House Jordan Hill Business Park Banbury Road Oxford OX2 8DR England to Linacre House Jordan Hill Business Park Banbury Road Oxford OX2 8TA on 11 April 2019