ORIBIOTECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-01-27

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-03-20

View Document

24/07/2524 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Satisfaction of charge 097576960003 in full

View Document

18/02/2518 February 2025 Resolutions

View Document

05/12/245 December 2024 Registration of charge 097576960004, created on 2024-12-04

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

20/05/2420 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Second filing for the appointment of Ms Andrea Liapis Jackson as a director

View Document

21/03/2421 March 2024 Appointment of Ms Andrea Liapis Jackson as a director on 2024-02-14

View Document

21/03/2421 March 2024 Termination of appointment of Adam Joseph Wieschhaus as a director on 2024-02-01

View Document

25/10/2325 October 2023 Registration of charge 097576960003, created on 2023-10-24

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

29/06/2329 June 2023 Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 2023-06-29

View Document

05/06/235 June 2023 Satisfaction of charge 097576960002 in full

View Document

20/05/2320 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Registration of charge 097576960002, created on 2022-10-17

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Appointment of Mr Paul Matthew Meister as a director on 2021-12-23

View Document

07/01/227 January 2022 Termination of appointment of Pierre Robert Socha as a director on 2021-12-23

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

18/11/2118 November 2021 Appointment of Dr Annalisa Mary Jenkins as a director on 2021-06-30

View Document

17/11/2117 November 2021 Director's details changed for Adam Joseph Wieschhaus on 2021-11-17

View Document

27/10/2127 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Change of share class name or designation

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097576960001

View Document

29/10/1929 October 2019 SECOND FILED SH01 - 29/08/19 STATEMENT OF CAPITAL GBP 864.0699

View Document

10/09/1910 September 2019 31/07/2019

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED DR ALAN JOHN BARGE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR JASON FOSTER

View Document

28/08/1928 August 2019 20/08/19 STATEMENT OF CAPITAL GBP 864.0699

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER MASON

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR PIERRE ROBERT SOCHA

View Document

28/08/1928 August 2019 CESSATION OF FARLAN SINGH VERAITCH AS A PSC

View Document

28/08/1928 August 2019 NOTIFICATION OF PSC STATEMENT ON 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR BARRY CLARE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

19/12/1819 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/1817 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1824 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 09/11/17 STATEMENT OF CAPITAL GBP 271.6354

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

09/07/189 July 2018 12/04/18 STATEMENT OF CAPITAL GBP 301.683

View Document

09/07/189 July 2018 11/04/18 STATEMENT OF CAPITAL GBP 295.6738

View Document

09/07/189 July 2018 16/03/18 STATEMENT OF CAPITAL GBP 288.9446

View Document

09/07/189 July 2018 31/01/18 STATEMENT OF CAPITAL GBP 284.4546

View Document

09/07/189 July 2018 13/11/17 STATEMENT OF CAPITAL GBP 277.7254

View Document

09/07/189 July 2018 08/11/17 STATEMENT OF CAPITAL GBP 265.6254

View Document

09/07/189 July 2018 04/05/18 STATEMENT OF CAPITAL GBP 307.6922

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR WILLIAM PATRICK TRACEY

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASON

View Document

30/11/1730 November 2017 29/11/16 STATEMENT OF CAPITAL GBP 259.62

View Document

30/11/1730 November 2017 SUB-DIVISION 03/08/16

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MASON / 09/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MASON / 09/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MASON / 09/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / FARLAN SINGH VERAITCH / 09/09/2016

View Document

06/09/166 September 2016 PREVSHO FROM 30/09/2016 TO 31/07/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 44 ORANGE ROW BRIGHTON EAST SUSSEX BN1 1UQ ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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