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)
17 Oct 2017 TM01 Termination of appointment of Roger James Humm as a director on 6 June 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 2,080.00
08 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot up to 48000 ord sha of 0.01 each sh r cap 24/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
09 Mar 2017 AD01 Registered office address changed from King Charles House Park End Street Oxford OX1 1JD England to King Charles House, 2nd Floor Park End Street Oxford OX1 1JD on 9 March 2017
08 Mar 2017 AD01 Registered office address changed from C/O Ignition Law Floor 1, Moray House 23-31 Great Titchfield Street London W1W 7PA England to King Charles House Park End Street Oxford OX1 1JD on 8 March 2017
22 Nov 2016 AD01 Registered office address changed from King Charles House 2nd Floor Park End Street Oxford OX1 1JD England to C/O Ignition Law Floor 1, Moray House 23-31 Great Titchfield Street London W1W 7PA on 22 November 2016
04 Oct 2016 AD01 Registered office address changed from C/O Ignition Law 9 Devonshire Square London EC2M 4YD England to King Charles House 2nd Floor Park End Street Oxford OX1 1JD on 4 October 2016
02 Jun 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
02 Jun 2016 AP01 Appointment of Mr Andrew Paul Malloy as a director on 24 May 2016
24 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2016 AP01 Appointment of Mr Bo Jing as a director on 29 April 2016
13 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 1,600
13 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 1,499.73
13 May 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,024.73
13 May 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,017.37
13 May 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,010
13 May 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,074.73
12 May 2016 AP01 Appointment of Mr Lachlan Mackinnon as a director on 29 April 2016
12 May 2016 AP01 Appointment of Professor Achillefs Kapanidis as a director on 29 April 2016
12 May 2016 AP01 Appointment of Mr Jeremy Charles Stanley Warren as a director on 29 April 2016
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 1,000
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 525.01