CS01 |
Confirmation statement with updates 2024/01/15
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2016/07/19
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 5th, December 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2023/08/30.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/08/31
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/15
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/01/15
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN England on 2021/10/01 to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 14th, July 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2021/01/15
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 10th, January 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2020/02/05.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/05
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/05.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/05
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/15
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/08
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/15
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 125 Wood Street London EC2V 7AW England on 2018/08/22 to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/15
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/01/10.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/11/07
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/10.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/07/19 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/15
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/07/19
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/19
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/19.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Teme Place Teme Road Cheltenham Gloucestershire GL52 6UE on 2016/08/02 to 125 Wood Street London EC2V 7AW
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/19
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/15
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/01/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/01/15
filed on: 18th, August 2015
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/01/15
filed on: 18th, August 2015
| document replacement
|
Free Download
(17 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 3rd, August 2015
| accounts
|
Free Download
(9 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 31st, July 2015
| document replacement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/15
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/08/18
capital
|
|
SH01 |
9.00 GBP is the capital in company's statement on 2015/01/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 16th, May 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on 2013/02/18
filed on: 14th, March 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/15
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on 2014/01/15
capital
|
|
CERTNM |
Company name changed oxford antibodies LIMITEDcertificate issued on 09/10/13
filed on: 9th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/10/06
change of name
|
|
TM01 |
Director's appointment terminated on 2013/08/21
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/05/08
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/02/15
filed on: 16th, February 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/02/16.
filed on: 16th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2013
| incorporation
|
Free Download
(9 pages)
|