NAVIDEA BIOPHARMACEUTICALS LIMITED

30 Upper High Street, Thame, OX9 3EZ, Oxfordshire
StatusACTIVE
Company No.07711916
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

NAVIDEA BIOPHARMACEUTICALS LIMITED is an active private limited company with number 07711916. It was incorporated 12 years, 10 months, 26 days ago, on 20 July 2011. The company address is 30 Upper High Street, Thame, OX9 3EZ, Oxfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Dais

Appointment date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-10

Officer name: Michael Stanley Rosol

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-10

Officer name: Mr Michael Blue

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Erika Lise Eves

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-01

Psc name: Navidea Biopharmaceuticals Inc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Dr Michael Stanley Rosol

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mrs Erika Lise Eves

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-05

Officer name: William Joseph Regan

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Mar 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-01-05

Officer name: Navidea Biopharmaceuticals Inc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-26

Psc name: Navidea Biopharmaceuticals Inc

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Joseph Regan

Appointment date: 2015-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Thomas Tulip

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Jul 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Tulip

Change date: 2012-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed neoprobe uk LIMITED\certificate issued on 16/04/12

Documents

View document PDF

Change of name request comments

Date: 16 Apr 2012

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 22 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AUTHENTIC CREATIVITY LIMITED

FLAT 3,BROMLEY,BR2 0JD

Number:11689710
Status:ACTIVE
Category:Private Limited Company

BAYLEAF EDMONTON LIMITED

61 BOUNCES ROAD,LONDON,N9 8JE

Number:11485444
Status:ACTIVE
Category:Private Limited Company

BLIB STUDIO LTD

284 CHASE ROAD,LONDON,N14 6HF

Number:11894923
Status:ACTIVE
Category:Private Limited Company

GREATER LONDON SCAFFOLDING LIMITED

HADHAM MILL,MUCH HADHAM,SG10 6EY

Number:11908832
Status:ACTIVE
Category:Private Limited Company

LOXFIELD DEVELOPMENTS LIMITED

79 HIGH STREET,ESSEX,CB10 1DZ

Number:02726650
Status:ACTIVE
Category:Private Limited Company

ONLINE POWER TRADER LIMITED

79 HOE STREET,LONDON,E17 4SA

Number:10723700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source