OXULAR LIMITED: Filings
Overview
| Company Name | OXULAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09331313 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for OXULAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 19, 2025 with updates | 7 pages | CS01 | ||
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Charter Building Vine Street Charter Place Uxbridge UB8 1JG | 1 pages | AD02 | ||
Total exemption full accounts made up to Oct 31, 2024 | 36 pages | AA | ||
Cancellation of shares. Statement of capital on Dec 20, 2024
| 6 pages | SH06 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Notification of Regeneron Pharmaceuticals, Inc. as a person with significant control on Dec 20, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 06, 2025 | 2 pages | PSC09 | ||
Statement of capital following an allotment of shares on Dec 20, 2024
| 4 pages | SH01 | ||
Current accounting period extended from Oct 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Registered office address changed from , 6th Floor One London Wall, London, EC2Y 5EB, United Kingdom to The Charter Building Vine Street Uxbridge Middlesex UB8 1JG on Jan 03, 2025 | 1 pages | AD01 | ||
Termination of appointment of Christina Takke as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Appointment of Zoran Berkovic as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Appointment of Mark Volpe as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Macleod as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rafiq Hasan as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dmitrij Hristodorov as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark William-Semrau Gaffney as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ip2Ipo Services Limited as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Fellows as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark William-Semrau Gaffney on Oct 07, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 093313130002 in full | 1 pages | MR04 | ||
Registered office address changed from , Magdalen Centre Robert Robinson Avenue, Oxford, OX4 4GA, England to The Charter Building Vine Street Uxbridge Middlesex UB8 1JG on Mar 27, 2024 | 1 pages | AD01 | ||
Full accounts made up to Oct 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Nov 27, 2023 with updates | 8 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0