OXFORD NANOPORE TECHNOLOGIES PLC

Company Documents

DateDescription
18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

10/07/2510 July 2025 NewResolutions

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-12

View Document

23/06/2523 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-05-28

View Document

16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

08/04/258 April 2025 Registration of charge 053862730003, created on 2025-04-07

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

20/12/2420 December 2024 Cancellation of shares by a PLC. Statement of capital on 2024-11-26

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Guy Harmelin as a director on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Dr Daniel Mahony as a director on 2024-10-01

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-15

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

12/06/2412 June 2024 Termination of appointment of Timothy Cowper as a director on 2024-06-10

View Document

12/06/2412 June 2024 Termination of appointment of James Peter Willcocks as a director on 2024-06-10

View Document

12/06/2412 June 2024 Termination of appointment of Wendy Mira Becker as a director on 2024-06-10

View Document

03/06/243 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

05/03/245 March 2024 Termination of appointment of Clive Gavin Brown as a director on 2024-02-29

View Document

26/01/2426 January 2024 Appointment of Mr Nicholas Patrick Keher as a director on 2024-01-22

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

21/12/2321 December 2023 Termination of appointment of Sarah Lucinda Gordon Wild as a director on 2023-12-19

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

21/12/2321 December 2023 Appointment of Dr Sarah Merritt Fortune as a director on 2023-12-19

View Document

21/12/2321 December 2023 Appointment of Dr Heather Elizabeth Preston as a director on 2023-12-19

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

19/07/2319 July 2023 Appointment of Mrs Katherine Sophie Priestman as a director on 2023-07-13

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Timothy Cowper on 2023-03-13

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

22/02/2322 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-15

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-15

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

30/12/2230 December 2022 Register inspection address has been changed from Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

30/12/2230 December 2022 Register(s) moved to registered inspection location Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

29/12/2229 December 2022 Register(s) moved to registered office address Gosling Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-15

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

29/04/2229 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-15

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

24/10/2124 October 2021 Termination of appointment of Alan John Aubrey as a director on 2021-10-05

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Second filing for the appointment of Ms Wendy Mira Becker as a director

View Document

24/09/2124 September 2021 Re-registration from a private company to a public company

View Document

24/09/2124 September 2021 Auditor's statement

View Document

24/09/2124 September 2021 Balance Sheet

View Document

24/09/2124 September 2021 Certificate of re-registration from Private to Public Limited Company

View Document

24/09/2124 September 2021 Re-registration of Memorandum and Articles

View Document

24/09/2124 September 2021 Auditor's report

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

02/08/212 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

02/07/212 July 2021 Appointment of Ms Wendy Mira Becker as a director on 2021-06-24

View Document

02/07/212 July 2021 Appointment of Mr Adrian Nevil Hennah as a director on 2021-06-24

View Document

29/06/2129 June 2021 Director's details changed for Dr Gurdial Singh Sanghera on 2021-06-28

View Document

29/06/2129 June 2021 Director's details changed for Mr Alan John Aubrey on 2021-06-28

View Document

29/06/2129 June 2021 Director's details changed for Dr Guy Harmelin on 2021-06-28

View Document

29/06/2129 June 2021 Director's details changed for Mrs Sarah Lucinda Gordon Wild on 2021-06-28

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

08/07/208 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 34372.358

View Document

30/06/2030 June 2020 30/06/20 STATEMENT OF CAPITAL GBP 34370.511

View Document

29/06/2029 June 2020 29/06/20 STATEMENT OF CAPITAL GBP 34363.175

View Document

22/06/2022 June 2020 14/05/20 STATEMENT OF CAPITAL GBP 34357.483

View Document

22/06/2022 June 2020 22/06/20 STATEMENT OF CAPITAL GBP 34358.308

View Document

19/06/2019 June 2020 14/05/20 STATEMENT OF CAPITAL GBP 34339.639

View Document

19/06/2019 June 2020 14/05/20 STATEMENT OF CAPITAL GBP 34347.547

View Document

19/06/2019 June 2020 14/05/20 STATEMENT OF CAPITAL GBP 34357.35

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 34331.673

View Document

08/06/208 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 34306.878

View Document

26/05/2026 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 34235.52

View Document

20/05/2020 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 33394.542

View Document

18/03/2018 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

05/02/205 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 33380.349

View Document

30/01/2030 January 2020 SECOND FILING OF AP01 FOR JOHN O'HIGGINS

View Document

30/01/2030 January 2020 SECOND FILING OF AP01 FOR CLIVE GAVIN BROWN

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED CLIVE GAVIN BROWN

View Document

09/01/209 January 2020 DIRECTOR APPOINTED JOHN O'HIGGINS

View Document

08/01/208 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 32875.879

View Document

08/01/208 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 32875.822

View Document

10/11/1910 November 2019 ALTER ARTICLES 23/10/2019

View Document

16/10/1916 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 32875.397

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN AUBREY / 01/10/2009

View Document

26/09/1926 September 2019 26/09/19 STATEMENT OF CAPITAL GBP 32874.48

View Document

18/09/1918 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 32869.747

View Document

13/09/1913 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 32868.547

View Document

26/07/1926 July 2019 25/07/19 STATEMENT OF CAPITAL GBP 32868.047

View Document

17/07/1917 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 32854.362

View Document

10/07/1910 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 32851.986

View Document

01/07/191 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 32850.353

View Document

20/06/1920 June 2019 14/05/19 STATEMENT OF CAPITAL GBP 32814.347

View Document

19/06/1919 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 32839.348

View Document

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1918 June 2019 11/06/19 STATEMENT OF CAPITAL GBP 32836.226

View Document

04/06/194 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 32818.226

View Document

24/05/1924 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 34970.657

View Document

21/05/1921 May 2019 11/05/19 STATEMENT OF CAPITAL GBP 32814.347

View Document

08/04/198 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 32813.115

View Document

04/03/194 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 32810.215

View Document

27/02/1927 February 2019 27/02/19 STATEMENT OF CAPITAL GBP 32807.265

View Document

19/02/1919 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 32807.115

View Document

14/02/1914 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 32804.302

View Document

14/02/1914 February 2019 14/02/19 STATEMENT OF CAPITAL GBP 32807.058

View Document

24/01/1924 January 2019 27/11/18 STATEMENT OF CAPITAL GBP 32795.819

View Document

24/01/1924 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 32802.944

View Document

24/01/1924 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 32801.194

View Document

24/01/1924 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 32798.459

View Document

24/01/1924 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 32798.184

View Document

24/01/1924 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 32803.944

View Document

14/01/1914 January 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 10/01/19. SHARES ALLOTTED ON 01/11/18. BARCODE A7KR6BL5

View Document

10/01/1910 January 2019 SECOND FILED SH01 - 01/11/18 STATEMENT OF CAPITAL GBP 32794.819

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR TIMOTHY COWPER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONALD

View Document

13/11/1813 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 32795.409

View Document

01/11/181 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 32787.814

View Document

09/10/189 October 2018 24/07/18 STATEMENT OF CAPITAL GBP 32787.539

View Document

25/09/1825 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 32772.539

View Document

21/08/1821 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 32760.907

View Document

10/08/1810 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 32754.698

View Document

02/08/182 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 32751.67

View Document

02/08/182 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 32753.865

View Document

26/07/1826 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 32743.653

View Document

25/07/1825 July 2018 15/07/18 STATEMENT OF CAPITAL GBP 32727.195

View Document

25/07/1825 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 32732.021

View Document

16/07/1816 July 2018 10/04/18 STATEMENT OF CAPITAL GBP 32724.582

View Document

10/07/1810 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 32724.325

View Document

06/07/186 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 32698.266

View Document

05/07/185 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 32694.716

View Document

22/06/1822 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 32679.716

View Document

20/06/1820 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 32669.716

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 32667.431

View Document

19/04/1819 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 32665.431

View Document

13/04/1813 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 32664.064

View Document

12/04/1812 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 32370.567

View Document

11/04/1811 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 32345.852

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 31745.005

View Document

10/04/1810 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 32345.727

View Document

09/04/189 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 31743.221

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 32345.677

View Document

06/04/186 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/186 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 31742.781

View Document

06/04/186 April 2018 ARTICLES OF ASSOCIATION

View Document

29/03/1829 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 31742.245

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 30776.061

View Document

27/03/1827 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 30775.866

View Document

26/03/1826 March 2018 SECOND FILED SH01 - 23/01/18 STATEMENT OF CAPITAL GBP 30729.725

View Document

26/03/1826 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 30768.417

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWN

View Document

24/01/1824 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 30725.595

View Document

22/01/1822 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 30729.629

View Document

08/01/188 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 30725.495

View Document

03/01/183 January 2018 30/12/17 STATEMENT OF CAPITAL GBP 30724.595

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM EDMUND CARTWRIGHT HOUSE 4 ROBERT ROBINSON AVENUE OXFORD SCIENCE PARK OXFORD OX4 4GA

View Document

22/12/1722 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 30716.391

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 30722.315

View Document

22/12/1722 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 30717.915

View Document

15/12/1715 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 30714.064

View Document

08/12/178 December 2017 02/12/17 STATEMENT OF CAPITAL GBP 30687.333

View Document

28/11/1728 November 2017 26/11/17 STATEMENT OF CAPITAL GBP 30685.196

View Document

07/11/177 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 30683.73

View Document

02/11/172 November 2017 DIRECTOR APPOINTED CLIVE GAVIN BROWN

View Document

01/11/171 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 30682.43

View Document

12/10/1712 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 30674.93

View Document

21/09/1721 September 2017 20/09/17 STATEMENT OF CAPITAL GBP 30673.197

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 30671.206

View Document

30/08/1730 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 30668.706

View Document

09/08/179 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 30666.302

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053862730002

View Document

25/05/1725 May 2017 19/03/17 STATEMENT OF CAPITAL GBP 30665.722

View Document

23/05/1723 May 2017 SECOND FILED SH01 - 16/12/16 STATEMENT OF CAPITAL GBP 30617.000

View Document

23/05/1723 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2017

View Document

23/05/1723 May 2017 SECOND FILED SH01 - 26/01/17 STATEMENT OF CAPITAL GBP 30662.001

View Document

21/03/1721 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 30662.001

View Document

21/03/1721 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 17/08/2015

View Document

20/02/1720 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 30653.434

View Document

15/02/1715 February 2017 SECOND FILED SH01 - 09/12/16 STATEMENT OF CAPITAL GBP 30537.794

View Document

15/02/1715 February 2017 SECOND FILED SH01 - 16/12/16 STATEMENT OF CAPITAL GBP 30608.433

View Document

22/01/1722 January 2017 ADOPT ARTICLES 09/12/2016

View Document

20/12/1620 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 30864.135

View Document

19/12/1619 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 30537.923

View Document

08/12/168 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 28387.257

View Document

01/12/161 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 28387.182

View Document

25/10/1625 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 28384.182

View Document

14/10/1614 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 28381.682

View Document

04/10/164 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 28381.132

View Document

13/09/1613 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 28369.242

View Document

09/09/169 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 28366.629

View Document

07/09/167 September 2016 06/09/16 STATEMENT OF CAPITAL GBP 28342.149

View Document

07/09/167 September 2016 03/09/16 STATEMENT OF CAPITAL GBP 28337.794

View Document

07/09/167 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 28335.439

View Document

04/07/164 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 28314.636

View Document

27/06/1627 June 2016 24/06/16 STATEMENT OF CAPITAL GBP 28311.816

View Document

22/06/1622 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 28311.756

View Document

07/04/167 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS SARAH LUCINDA GORDON WILD

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BAYLEY

View Document

09/03/169 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 28257.846

View Document

26/02/1626 February 2016 19/02/16 STATEMENT OF CAPITAL GBP 28240.429

View Document

07/01/167 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 28238.293

View Document

06/01/166 January 2016 ADOPT ARTICLES 18/12/2015

View Document

31/12/1531 December 2015 29/12/15 STATEMENT OF CAPITAL GBP 28237.973

View Document

10/12/1510 December 2015 09/12/15 STATEMENT OF CAPITAL GBP 28232.448

View Document

04/12/154 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 28231.898

View Document

25/11/1525 November 2015 24/11/15 STATEMENT OF CAPITAL GBP 28231.348

View Document

25/11/1525 November 2015 24/11/15 STATEMENT OF CAPITAL GBP 28229.506

View Document

17/11/1517 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 28179.431

View Document

16/11/1516 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 28178.949

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANGUS MCDONALD / 07/10/2015

View Document

25/09/1525 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 28174.428

View Document

25/09/1525 September 2015 24/09/15 STATEMENT OF CAPITAL GBP 28169.829

View Document

21/09/1521 September 2015 03/08/15 STATEMENT OF CAPITAL GBP 28117.113

View Document

14/09/1514 September 2015 03/09/15 STATEMENT OF CAPITAL GBP 28124.995

View Document

28/08/1528 August 2015 12/08/15 STATEMENT OF CAPITAL GBP 28118.213

View Document

21/08/1521 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/1513 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 27929.59

View Document

30/07/1530 July 2015 03/06/15 STATEMENT OF CAPITAL GBP 26179.04

View Document

30/07/1530 July 2015 29/07/15 STATEMENT OF CAPITAL GBP 26179.59

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 26175.49

View Document

23/04/1523 April 2015 11/08/14 STATEMENT OF CAPITAL GBP 26140.650

View Document

21/04/1521 April 2015 09/10/14 STATEMENT OF CAPITAL GBP 26158.150

View Document

21/04/1521 April 2015 CONSOLIDATION SUB-DIVISION 11/08/14

View Document

21/04/1521 April 2015 26/08/14 STATEMENT OF CAPITAL GBP 26150.650

View Document

16/04/1516 April 2015 ADOPT ARTICLES 11/08/2014

View Document

09/04/159 April 2015 SECOND FILING FOR FORM SH01

View Document

09/04/159 April 2015 SECOND FILING FOR FORM SH01

View Document

09/04/159 April 2015 SECOND FILING FOR FORM SH01

View Document

07/04/157 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 24917.259

View Document

20/08/1420 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 24917.259

View Document

20/08/1420 August 2014 20/07/14 STATEMENT OF CAPITAL GBP 24917.259

View Document

01/05/141 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 24915.269

View Document

01/05/141 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 24917.259

View Document

01/05/141 May 2014 09/04/14 STATEMENT OF CAPITAL GBP 24911.519

View Document

25/03/1425 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER VANCE ALLEN / 07/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES PETER WILLCOCKS / 07/03/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES PETER WILLCOCKS / 24/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN HAGAN PRYCE BAYLEY / 26/02/2014

View Document

07/02/147 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 24910.859

View Document

20/01/1420 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 24905.859

View Document

10/01/1410 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 24904.539

View Document

06/01/146 January 2014 28/11/13 STATEMENT OF CAPITAL GBP 24901.539

View Document

06/01/146 January 2014 18/10/13 STATEMENT OF CAPITAL GBP 24898.209

View Document

15/10/1315 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 23270.19

View Document

14/10/1314 October 2013 ARTICLES OF ASSOCIATION

View Document

14/10/1314 October 2013 SUB DIV 08/10/2013

View Document

14/10/1314 October 2013 SUB-DIVISION 08/10/13

View Document

04/07/134 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 23253.53

View Document

05/06/135 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 23251.03

View Document

02/05/132 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 23240.09

View Document

10/01/1310 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 23232.59

View Document

28/11/1228 November 2012 22/11/12 STATEMENT OF CAPITAL GBP 23221.34

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 23216.34

View Document

25/07/1225 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 23201.34

View Document

10/07/1210 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 23200.59

View Document

10/07/1210 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 23160.59

View Document

04/07/124 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 23180.59

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR NICHOLLS

View Document

16/05/1216 May 2012 ALTER ARTICLES 02/05/2012

View Document

16/05/1216 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 23158.09

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1226 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 21231.63

View Document

16/04/1216 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 21214.81

View Document

14/03/1214 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

14/03/1214 March 2012 SAIL ADDRESS CREATED

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 17/11/11 STATEMENT OF CAPITAL GBP 21162.31

View Document

01/03/121 March 2012 30/09/11 STATEMENT OF CAPITAL GBP 21160.65

View Document

23/02/1223 February 2012 06/10/10 STATEMENT OF CAPITAL GBP 18304.29

View Document

23/02/1223 February 2012 15/06/11 STATEMENT OF CAPITAL GBP 21122.32

View Document

23/02/1223 February 2012 06/05/11 STATEMENT OF CAPITAL GBP 21052.32

View Document

23/02/1223 February 2012 04/05/11 STATEMENT OF CAPITAL GBP 18316.79

View Document

23/02/1223 February 2012 02/09/11 STATEMENT OF CAPITAL GBP 21160.32

View Document

23/02/1223 February 2012 20/07/11 STATEMENT OF CAPITAL GBP 21157.32

View Document

08/07/118 July 2011 DIRECTOR APPOINTED PETER VANCE ALLEN

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICCARDO PIGLIUCCI

View Document

09/05/119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1115 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 DIRECTOR APPOINTED JAMES ANGUS MCDONALD

View Document

20/09/1020 September 2010 08/09/10 STATEMENT OF CAPITAL GBP 18303.62

View Document

17/08/1017 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 28597.48

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 AUDITOR'S RESIGNATION

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR JAMES ANGUS MCDONALD

View Document

26/04/1026 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

17/03/1017 March 2010 11/02/10 STATEMENT OF CAPITAL GBP 18299.96

View Document

17/03/1017 March 2010 11/02/10 STATEMENT OF CAPITAL GBP 1

View Document

16/02/1016 February 2010 ADOPT ARTICLES 29/01/2010

View Document

16/02/1016 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED ALAN JOHN AUBREY

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM BEGBROKE SCIENCE PARK SANDY LANE KIDLINGTON OXFORDSHIRE OX5 1PF

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON SANGHERA / 06/07/2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TRINIMAN

View Document

31/03/0931 March 2009 ADOPT ARTICLES 24/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD

View Document

11/02/0911 February 2009 NC INC ALREADY ADJUSTED 07/01/09

View Document

11/02/0911 February 2009 GBP NC 10890/14150 07/01/2009

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/06/086 June 2008 ARTICLES OF ASSOCIATION

View Document

17/05/0817 May 2008 COMPANY NAME CHANGED OXFORD NANOLABS LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

11/04/0811 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 27/03/2008

View Document

11/04/0811 April 2008 ALTER ARTICLES 27/03/2008

View Document

11/04/0811 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0811 April 2008 GBP NC 8750/10890 27/03/08

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLCOCKS / 17/07/2006

View Document

27/03/0827 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 23 FIVE MILE DRIVE OXFORD OXFORDSHIRE OX2 8HT

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 29/04/05

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 16/05/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SHARES AGREEMENT OTC

View Document

29/09/0529 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 SUB DIV SHARES 29/04/05

View Document

11/05/0511 May 2005 S-DIV 29/04/05

View Document

11/05/0511 May 2005 £ NC 100/5900 29/04/0

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 29/04/05

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company