About

Registered Number: 07711860
Date of Incorporation: 20/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, 23 Park End Street, Oxford, OX1 1HU,

 

Oxstem Ltd was registered on 20 July 2011 and has its registered office in Oxford, it's status at Companies House is "Active". Bio-cfo Ltd, Read, Simon James, Dr, Perkins, Brad, Dr, Stein, Michael Lewis, Dr, Zanganeh, Mahkam, Dr are listed as the directors of Oxstem Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Simon James, Dr 24 April 2020 - 1
PERKINS, Brad, Dr 06 July 2016 31 March 2018 1
STEIN, Michael Lewis, Dr 19 January 2015 03 May 2019 1
ZANGANEH, Mahkam, Dr 11 May 2016 15 December 2017 1
Secretary Name Appointed Resigned Total Appointments
BIO-CFO LTD 19 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
RESOLUTIONS - N/A 09 June 2020
MA - Memorandum and Articles 09 June 2020
SH01 - Return of Allotment of shares 04 June 2020
SH01 - Return of Allotment of shares 02 June 2020
SH01 - Return of Allotment of shares 02 June 2020
SH01 - Return of Allotment of shares 02 June 2020
AP01 - Appointment of director 02 June 2020
AA - Annual Accounts 06 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 07 August 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 25 April 2019
AD01 - Change of registered office address 17 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 03 August 2017
AA01 - Change of accounting reference date 24 April 2017
CS01 - N/A 02 August 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
CH01 - Change of particulars for director 26 July 2016
TM01 - Termination of appointment of director 12 July 2016
SH01 - Return of Allotment of shares 10 June 2016
SH01 - Return of Allotment of shares 01 June 2016
AP01 - Appointment of director 12 May 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 04 August 2015
RP04 - N/A 11 May 2015
RP04 - N/A 11 May 2015
AA - Annual Accounts 27 April 2015
RESOLUTIONS - N/A 26 April 2015
SH01 - Return of Allotment of shares 17 April 2015
TM01 - Termination of appointment of director 03 February 2015
AP04 - Appointment of corporate secretary 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
CH01 - Change of particulars for director 05 August 2014
AA - Annual Accounts 16 April 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 13 August 2013
SH01 - Return of Allotment of shares 12 August 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 13 August 2012
SH01 - Return of Allotment of shares 13 August 2012
NEWINC - New incorporation documents 20 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.