Founded in 2014, Oxford Bioelectronics Ltd are based in Newcastle Upon Tyne, it has a status of "Active". Allen, Roly, Clarke, Nigel, Emson, Andrew Digby, Van Den Bergh, James, Colthurst, James Richard, Dr, Goodman, Jeremy, Van Den Bergh, George, Van Den Bergh, Louisa Chloe are the current directors of this company. We don't know the number of employees at Oxford Bioelectronics Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Roly | 02 February 2015 | - | 1 |
CLARKE, Nigel | 22 April 2015 | - | 1 |
EMSON, Andrew Digby | 22 April 2015 | - | 1 |
VAN DEN BERGH, James | 22 April 2015 | - | 1 |
COLTHURST, James Richard, Dr | 11 December 2014 | 02 February 2015 | 1 |
GOODMAN, Jeremy | 22 April 2015 | 20 March 2018 | 1 |
VAN DEN BERGH, George | 26 November 2014 | 08 December 2014 | 1 |
VAN DEN BERGH, Louisa Chloe | 05 December 2014 | 01 May 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 05 August 2020 | |
SH01 - Return of Allotment of shares | 22 July 2020 | |
SH01 - Return of Allotment of shares | 22 July 2020 | |
AA - Annual Accounts | 14 April 2020 | |
RP04SH01 - N/A | 10 February 2020 | |
SH01 - Return of Allotment of shares | 03 February 2020 | |
CS01 - N/A | 23 January 2020 | |
PSC07 - N/A | 23 January 2020 | |
RP04SH01 - N/A | 21 January 2020 | |
RP04SH01 - N/A | 21 January 2020 | |
RP04SH01 - N/A | 21 January 2020 | |
RP04SH01 - N/A | 21 January 2020 | |
SH01 - Return of Allotment of shares | 02 January 2020 | |
SH01 - Return of Allotment of shares | 02 January 2020 | |
SH01 - Return of Allotment of shares | 02 January 2020 | |
SH01 - Return of Allotment of shares | 02 January 2020 | |
SH01 - Return of Allotment of shares | 02 January 2020 | |
RP04SH01 - N/A | 30 December 2019 | |
AP01 - Appointment of director | 04 November 2019 | |
SH01 - Return of Allotment of shares | 31 May 2019 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 17 December 2018 | |
TM01 - Termination of appointment of director | 22 August 2018 | |
SH01 - Return of Allotment of shares | 13 April 2018 | |
TM01 - Termination of appointment of director | 20 March 2018 | |
SH01 - Return of Allotment of shares | 01 March 2018 | |
CH01 - Change of particulars for director | 23 February 2018 | |
PSC07 - N/A | 20 February 2018 | |
PSC01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 19 February 2018 | |
MR01 - N/A | 29 January 2018 | |
CS01 - N/A | 10 January 2018 | |
SH01 - Return of Allotment of shares | 08 January 2018 | |
SH01 - Return of Allotment of shares | 04 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 27 December 2017 | |
RESOLUTIONS - N/A | 10 October 2017 | |
SH01 - Return of Allotment of shares | 24 April 2017 | |
SH01 - Return of Allotment of shares | 01 March 2017 | |
AA - Annual Accounts | 21 February 2017 | |
CS01 - N/A | 29 November 2016 | |
SH01 - Return of Allotment of shares | 28 November 2016 | |
SH01 - Return of Allotment of shares | 04 August 2016 | |
AD01 - Change of registered office address | 18 May 2016 | |
SH01 - Return of Allotment of shares | 21 April 2016 | |
AA - Annual Accounts | 16 March 2016 | |
SH01 - Return of Allotment of shares | 14 March 2016 | |
SH01 - Return of Allotment of shares | 27 January 2016 | |
AR01 - Annual Return | 21 December 2015 | |
SH01 - Return of Allotment of shares | 21 December 2015 | |
SH01 - Return of Allotment of shares | 19 November 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
TM01 - Termination of appointment of director | 21 April 2015 | |
AD01 - Change of registered office address | 07 April 2015 | |
AA01 - Change of accounting reference date | 01 April 2015 | |
AP01 - Appointment of director | 06 March 2015 | |
CERTNM - Change of name certificate | 12 February 2015 | |
CONNOT - N/A | 12 February 2015 | |
RESOLUTIONS - N/A | 22 December 2014 | |
MR01 - N/A | 17 December 2014 | |
AP01 - Appointment of director | 15 December 2014 | |
SH01 - Return of Allotment of shares | 15 December 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 December 2014 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
AP01 - Appointment of director | 08 December 2014 | |
NEWINC - New incorporation documents | 26 November 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2018 | Outstanding |
N/A |
A registered charge | 11 December 2014 | Outstanding |
N/A |