OXFORD IMMUNE ALGORITHMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Cancellation of shares. Statement of capital on 2025-01-03

View Document

17/01/2517 January 2025 Purchase of own shares.

View Document

15/01/2515 January 2025 Change of share class name or designation

View Document

15/01/2515 January 2025 Particulars of variation of rights attached to shares

View Document

15/01/2515 January 2025 Change of share class name or designation

View Document

15/01/2515 January 2025 Resolutions

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-11-27

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-11-28

View Document

06/01/256 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-07-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

21/11/2421 November 2024 Termination of appointment of Pamela Irene Winsor as a director on 2024-11-08

View Document

21/11/2421 November 2024 Appointment of John Cullen as a director on 2024-11-08

View Document

24/10/2424 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-19

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-02

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2023-11-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

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

View Document

27/07/2327 July 2023 Notification of Medtechai Inc as a person with significant control on 2022-09-24

View Document

27/07/2327 July 2023 Change of details for Dr. Hector Zenil as a person with significant control on 2022-09-24

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2022-10-13

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2022-11-02

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

19/07/2119 July 2021 Appointment of Pamela Irene Winsor as a director on 2021-06-09

View Document

16/07/2116 July 2021 Appointment of Mr Jurgen Hermann Richard Riedel as a director on 2021-06-09

View Document

16/07/2116 July 2021 Appointment of Mr Allan James Bezanson as a director on 2021-06-09

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1926 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 10.546

View Document

02/10/192 October 2019 07/09/19 STATEMENT OF CAPITAL GBP 10.268

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR HECTOR ZENIL / 01/08/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM FLAT 12 19 WESTCOTE ROAD READING RG30 2GT ENGLAND

View Document

13/06/1913 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 10.268

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM DAVIDSON HOUSE, FORBURY SQUARE KING'S RD READING BERKSHIRE RG1 3EU UNITED KINGDOM

View Document

10/04/1910 April 2019 ADOPT ARTICLES 28/03/2019

View Document

01/04/191 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 10

View Document

25/09/1825 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information