MOA TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

11/06/2511 June 2025 Notification of Oxford Science Enterprises Holdings Limited as a person with significant control on 2025-03-31

View Document

11/06/2511 June 2025 Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-03-31

View Document

08/04/258 April 2025 Change of details for Parkwalk Advisors Ltd as a person with significant control on 2025-04-08

View Document

04/04/254 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

02/05/242 May 2024 Appointment of Amy Yoder as a director on 2024-04-01

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-12-31

View Document

01/02/241 February 2024 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to The Bellhouse Building the Magdalen Centre, the Oxford Science Park 1 Robert Robinson Avenue Oxford OX4 4GA on 2024-02-01

View Document

02/01/242 January 2024 Appointment of Hartmut Van Lengerich as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Hadyn St Pierre Parry as a director on 2024-01-01

View Document

19/12/2319 December 2023 Change of details for Oxford Science Enterprises Plc as a person with significant control on 2019-07-24

View Document

18/12/2318 December 2023 Director's details changed for Parkwalk Advisors Ltd on 2022-07-19

View Document

18/12/2318 December 2023 Change of details for Parkwalk Advisors Ltd as a person with significant control on 2022-07-19

View Document

10/09/2310 September 2023 Second filing of Confirmation Statement dated 2022-08-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/08/2329 August 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/08/2210 August 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Adam Craig Workman as a director on 2022-05-11

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ADAM CRAIG WORKMAN

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES KEMP

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM NEXUS DISCOVERY WAY LEEDS LS2 3AA ENGLAND

View Document

31/01/2031 January 2020 CORPORATE SECRETARY APPOINTED PENNSEC LIMITED

View Document

01/11/191 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 4954.53

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES FREDERICK KEMP / 15/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKWALK ADVISORS LTD

View Document

04/07/194 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 4851.22

View Document

08/06/198 June 2019 ADOPT ARTICLES 01/05/2019

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

23/05/1923 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 3508.24

View Document

23/05/1923 May 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR HADYN ST PIERRE PARRY / 02/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF ENGLAND

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED DR HADYN ST PIERRE PARRY

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK CHARLES KEMP / 06/02/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED DR DAVID KENNETH LAWRENCE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MARTIN GUY FIENNES

View Document

20/12/1720 December 2017 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED DR FREDERICK CHARLES KEMP

View Document

20/11/1720 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 2330.56

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC

View Document

06/11/176 November 2017 CESSATION OF LIAM DOLAN AS A PSC

View Document

03/11/173 November 2017 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

02/11/172 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 2103.90

View Document

02/11/172 November 2017 ADOPT ARTICLES 25/10/2017

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company