OXFORD ELECTROMAGNETIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

10/11/2410 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

26/06/2426 June 2024 Second filing of Confirmation Statement dated 2024-06-05

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM CARDINAL HOUSE 46 ST. NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

01/03/191 March 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 CURREXT FROM 31/12/2018 TO 28/02/2019

View Document

02/01/192 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/07/1813 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MALLISON

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF OXFORD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TREVOR LACEY GOODING / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET PARKER / 18/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS ERNEST KENWRIGHT / 18/07/2016

View Document

07/07/167 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 1136.61

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 03/10/14 STATEMENT OF CAPITAL GBP 696.66

View Document

19/04/1519 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 909.16

View Document

19/04/1519 April 2015 07/10/14 STATEMENT OF CAPITAL GBP 733.04

View Document

19/04/1519 April 2015 27/11/14 STATEMENT OF CAPITAL GBP 751.18

View Document

19/04/1519 April 2015 29/01/15 STATEMENT OF CAPITAL GBP 787.50

View Document

19/04/1519 April 2015 26/01/15 STATEMENT OF CAPITAL GBP 783.66

View Document

19/04/1519 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 819.98

View Document

19/04/1519 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 820.02

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY KEVIN TREVOR LACEY GOODING / 07/07/2014

View Document

07/07/147 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 15/04/14 STATEMENT OF CAPITAL GBP 666.02

View Document

03/03/143 March 2014 20/11/13 STATEMENT OF CAPITAL GBP 521.66

View Document

03/03/143 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/143 March 2014 21/01/14 STATEMENT OF CAPITAL GBP 666.02

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MRS JOSEPHINE MARGARET PARKER

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1328 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 410.58

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALLISON / 07/05/2012

View Document

23/03/1223 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 240

View Document

24/02/1224 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

20/06/1120 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALLISON / 01/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID JOHN EDWARDS / 01/06/2011

View Document

01/07/101 July 2010 ADOPT ARTICLES 18/06/2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DAVID DOUGLAS ERNEST KENWRIGHT

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MICHAEL HENDRY

View Document

01/07/101 July 2010 18/06/10 STATEMENT OF CAPITAL GBP 200.00

View Document

01/07/101 July 2010 DIRECTOR APPOINTED KEVIN TREVOR LACEY GOODING

View Document

08/06/108 June 2010 07/05/10 STATEMENT OF CAPITAL GBP 100

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM EWERT HOUSE EWERT PLACE SUMMERTOWN OXFORD OXFORDSHIRE OX2 7SG

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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