OSLER DIAGNOSTICS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-03-31

View Document

05/06/255 June 2025 Notification of Oxford Science Enterprises Holdings Ii Limited as a person with significant control on 2025-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/12/2418 December 2024 Appointment of Louise Anna Warme as a director on 2024-12-17

View Document

18/12/2418 December 2024 Termination of appointment of Mark Olsen as a director on 2024-12-17

View Document

23/05/2423 May 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/07/2331 July 2023 Appointment of Roland Diggelmann as a director on 2023-07-31

View Document

14/06/2314 June 2023 Termination of appointment of Christopher Michael Smith as a director on 2023-05-31

View Document

17/05/2317 May 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

08/11/228 November 2022 Termination of appointment of Peter Lutz George as a director on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Erich Rolf Reinhardt as a director on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Jorg Debatin as a director on 2022-11-08

View Document

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

View Document

08/11/228 November 2022 Appointment of Mark Olsen as a director on 2022-11-08

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

18/02/2218 February 2022 Appointment of Christopher Michael Smith as a director on 2022-02-15

View Document

18/02/2218 February 2022 Appointment of David Arthur Berry as a director on 2022-02-01

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

10/11/2110 November 2021 Change of details for Oxford Science Enterprises Plc as a person with significant control on 2021-11-10

View Document

05/11/215 November 2021 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR JORG DEBATIN

View Document

06/05/216 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

29/01/2129 January 2021 19/01/21 STATEMENT OF CAPITAL GBP 8096.57

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 20/11/20 STATEMENT OF CAPITAL GBP 8039.23

View Document

03/08/203 August 2020 DIRECTOR APPOINTED AMBER SALZMAN

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM PARR

View Document

14/04/2014 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR CAMPBELL / 01/12/2019

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE CRAWFORD-BRUNT / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR CAMPBELL / 09/04/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED PETER LUTZ GEORGE

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JASON DAVIS

View Document

19/02/2019 February 2020 ADOPT ARTICLES 10/02/2020

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2018

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED PAUL MICHAEL DIXON

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM KING CHARLES HOUSE PARK END STREET OXFORD ENGLAND

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JASON DAVIS / 08/03/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 ADOPT ARTICLES 03/01/2019

View Document

15/01/1915 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 6092.58

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ADAM STEPHEN DE VOGHELAERE PARR

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN RAE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED PROFESSOR DOCTOR ERICH ROLF REINHARDT

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 23 PARK END STREET OXFORD OXFORDSHIRE OX1 1HU ENGLAND

View Document

07/08/187 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES MCLEAN / 09/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

07/09/177 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 4047.97

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM JAMES COWPER KRESTON 2 CHAWLEY PARK CUMNOR HILL OXFORD OXFORDSHIRE OX2 9GG UNITED KINGDOM

View Document

05/09/175 September 2017 COMPANY NAME CHANGED OXFORD IMPEDANCE DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 05/09/17

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 4024.16

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1714 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CONNOR CAMPBELL

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR ANDRE CRAWFORD-BRUNT

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDERSON

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

28/06/1628 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 2381.31

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCCONVILLE

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED DR ANDREW MCLEAN

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED ANDY ANDERSON

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED PROFESSOR JASON DAVIS

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED IAIN RAE

View Document

28/06/1628 June 2016 ADOPT ARTICLES 21/06/2016

View Document

13/06/1613 June 2016 SUB-DIVISION 01/04/16

View Document

13/06/1613 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 1299.99

View Document

08/06/168 June 2016 ADOPT ARTICLES 01/04/2016

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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