(CH01) On 2023-08-11 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 10th, January 2023
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2022-11-11: 12190.10 GBP
filed on: 27th, December 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 18th, October 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 18th, October 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, September 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, September 2022
| incorporation
|
Free Download
(36 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address C/O Oxford Science Enterprises 46 Woodstock Road Oxford OX2 6HT. Change occurred on 2022-07-28. Company's previous address: Oxford Centre for Innovation New Road Oxford OX1 1BY England.
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 23rd, June 2022
| resolution
|
Free Download
(1 page)
|
(CH01) On 2020-11-10 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-05-13
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-26
filed on: 1st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-04-27 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-01-11: 12189.85 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2021-07-31 to 2021-12-31
filed on: 24th, October 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 24th, August 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-05
filed on: 14th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-08-05
filed on: 14th, August 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, July 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, July 2021
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2021-06-22: 12126.74 GBP
filed on: 2nd, July 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, July 2021
| capital
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-07-31
filed on: 19th, February 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Small company accounts for the period up to 2019-07-31
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2020-07-01
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-20
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 4th, March 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-26
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-02-26: 10720.27 GBP
filed on: 28th, February 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-02-11
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-07-31
filed on: 4th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Oxford Centre for Innovation New Road Oxford OX1 1BY. Change occurred on 2019-06-05. Company's previous address: Milton Park Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY United Kingdom.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-05
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-08
filed on: 9th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 18th, December 2018
| resolution
|
Free Download
(36 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, December 2018
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-12-07
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-12-07: 5285.17 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 14th, June 2018
| resolution
|
Free Download
(13 pages)
|
(AD01) New registered office address Milton Park Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY. Change occurred on 2018-06-13. Company's previous address: John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-04-09 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2017-10-27
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP. Change occurred on 2017-10-03. Company's previous address: King Charles House Park End Street Oxford OX1 1JD England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address King Charles House Park End Street Oxford OX1 1JD. Change occurred on 2017-08-02. Company's previous address: The Weston Library Broad Street Oxford Oxfordshire OX1 3BG United Kingdom.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-09-09: 1160.58 GBP
filed on: 28th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-09-12: 2473.91 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-09-06: 1056.24 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-09-01: 1000.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, September 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, September 2016
| resolution
|
Free Download
|
(AP01) New director was appointed on 2016-09-12
filed on: 21st, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-09-12
filed on: 21st, September 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, July 2016
| incorporation
|
Free Download
|