OXULAR LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England. Change date: 2024-03-27. New address: 6th Floor One London Wall London EC2Y 5EB. 2024-03-27 View Report
Accounts. Accounts type full. 2024-02-09 View Report
Confirmation statement. Statement with updates. 2024-01-03 View Report
Officers. Officer name: Mr Mark William-Semrau Gaffney. Appointment date: 2023-09-05. 2023-09-08 View Report
Officers. Termination date: 2023-07-31. Officer name: Thomas Cavanagh. 2023-08-03 View Report
Resolution. Description: Resolutions. 2023-05-22 View Report
Address. New address: 5th Floor Halo Counterslip Bristol BS1 6AJ. 2023-04-28 View Report
Address. New address: 5th Floor Halo Counterslip Bristol BS1 6AJ. 2023-04-28 View Report
Capital. Capital allotment shares. 2023-04-17 View Report
Officers. Appointment date: 2023-01-31. Officer name: Dr Kenneth Macleod. 2023-02-20 View Report
Officers. Termination date: 2023-01-31. Officer name: Dina Chaya Moghrabi. 2023-02-20 View Report
Accounts. Accounts type group. 2023-01-03 View Report
Confirmation statement. Statement with updates. 2022-12-08 View Report
Capital. Capital allotment shares. 2022-11-08 View Report
Capital. Capital allotment shares. 2022-08-23 View Report
Officers. Change date: 2022-02-14. Officer name: Mr David Fellows. 2022-08-22 View Report
Officers. Termination date: 2022-01-27. Officer name: Ronald Yamamoto. 2022-07-27 View Report
Accounts. Accounts type full. 2022-04-01 View Report
Mortgage. Charge creation date: 2022-02-21. Charge number: 093313130002. 2022-02-22 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-01-11 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Officers. Appointment date: 2021-08-04. Officer name: Ronald Yamamoto. 2021-08-05 View Report
Accounts. Accounts type full. 2021-07-08 View Report
Capital. Capital allotment shares. 2021-03-14 View Report
Incorporation. Memorandum articles. 2021-03-14 View Report
Resolution. Description: Resolutions. 2021-03-14 View Report
Officers. Officer name: Dr Dmitrij Hristodorov. Appointment date: 2021-02-23. 2021-02-26 View Report
Officers. Termination date: 2021-02-23. Officer name: Ronald Yamamoto. 2021-02-26 View Report
Capital. Capital allotment shares. 2021-01-07 View Report
Confirmation statement. Statement with updates. 2021-01-05 View Report
Resolution. Description: Resolutions. 2020-12-24 View Report
Officers. Officer name: Dr Rafiq Hasan. Appointment date: 2020-09-18. 2020-09-21 View Report
Resolution. Description: Resolutions. 2020-07-29 View Report
Accounts. Accounts type full. 2020-06-03 View Report
Capital. Capital name of class of shares. 2020-05-22 View Report
Resolution. Description: Resolutions. 2020-05-22 View Report
Capital. Capital variation of rights attached to shares. 2020-05-22 View Report
Capital. Capital name of class of shares. 2020-05-22 View Report
Capital. Capital variation of rights attached to shares. 2020-05-22 View Report
Capital. Date: 2020-04-15. 2020-05-22 View Report
Capital. Capital allotment shares. 2020-05-21 View Report
Incorporation. Memorandum articles. 2020-05-21 View Report
Officers. Officer name: Carl Johan Spak. Termination date: 2020-04-08. 2020-04-16 View Report
Officers. Officer name: Mr Carl Johan Spak. Appointment date: 2020-02-04. 2020-02-21 View Report
Officers. Termination date: 2020-02-04. Officer name: Paul Andrew Hayes. 2020-02-21 View Report
Confirmation statement. Statement with updates. 2019-12-04 View Report
Officers. Officer name: Thomas Cavanagh. Change date: 2019-07-26. 2019-12-04 View Report
Capital. Capital allotment shares. 2019-10-04 View Report
Resolution. Description: Resolutions. 2019-07-24 View Report