OXFORD BRAIN DIAGNOSTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Director's details changed for Mrs Gail Marcus on 2025-10-09 |
| 03/09/253 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 01/04/251 April 2025 | Registered office address changed from The Oxford Centre for Innovation New Road Oxford OX1 1BY England to 3 Kings Meadow Osney Mead Ferry Hinksey Road Oxford OX2 0DP on 2025-04-01 |
| 05/03/255 March 2025 | Director's details changed for Gal Marcus on 2024-11-20 |
| 10/02/2510 February 2025 | Appointment of Gal Marcus as a director on 2024-11-20 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
| 17/01/2517 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/09/2426 September 2024 | Appointment of Steven Pearson as a director on 2024-09-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Memorandum and Articles of Association |
| 19/03/2419 March 2024 | Cessation of Steven Andrew Chance as a person with significant control on 2023-12-21 |
| 19/03/2419 March 2024 | Notification of a person with significant control statement |
| 19/03/2419 March 2024 | Resolutions |
| 19/03/2419 March 2024 | Resolutions |
| 19/03/2419 March 2024 | Resolutions |
| 19/03/2419 March 2024 | Resolutions |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
| 23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
| 08/01/248 January 2024 | Appointment of Mr William James Middleton as a director on 2024-01-04 |
| 02/01/242 January 2024 | Appointment of Mr Timothy Shan Rea as a director on 2023-12-20 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/07/2317 July 2023 | Resolutions |
| 17/07/2317 July 2023 | Resolutions |
| 17/07/2317 July 2023 | Resolutions |
| 04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-06-21 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-08 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
| 13/11/1913 November 2019 | CURREXT FROM 30/11/2019 TO 31/03/2020 |
| 23/05/1923 May 2019 | DIRECTOR APPOINTED ALEX GOUGH |
| 27/04/1927 April 2019 | ADOPT ARTICLES 04/04/2019 |
| 12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM |
| 05/04/195 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 776.25 |
| 05/04/195 April 2019 | CESSATION OF THE CHANCELLOR, MASTERS AND SCHOLARS OF THE UNIVERSITY OF OXFORD AS A PSC |
| 29/11/1829 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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