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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 6th Floor One London Wall London EC2Y 5EB 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 | ||||||||||||||
Appointment of Mr Mark William-Semrau Gaffney as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Cavanagh as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
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