OXFORD QUANTUM CIRCUITS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Colin William Bell as a director on 2025-08-18

View Document

14/08/2514 August 2025 NewAppointment of Mr Noriaki Sakamoto as a director on 2025-08-01

View Document

11/08/2511 August 2025 NewTermination of appointment of Tomoyuki Nii as a director on 2025-08-08

View Document

01/08/251 August 2025 NewChange of details for Oxford Science Enterprises Holdings Ii Limited as a person with significant control on 2025-05-23

View Document

31/07/2531 July 2025 NewTermination of appointment of Kayo Chin as a director on 2025-07-31

View Document

11/07/2511 July 2025 NewNotification of Oxford Science Enterprises Holdings Ii Limited as a person with significant control on 2025-05-23

View Document

11/07/2511 July 2025 NewCessation of Oxford Science Enterprises Plc as a person with significant control on 2025-05-23

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

05/06/255 June 2025 Group of companies' accounts made up to 2024-06-30

View Document

13/05/2513 May 2025 Appointment of Sir Jeremy Ian Fleming as a director on 2025-05-12

View Document

15/04/2515 April 2025 Appointment of Mr Jack Byron Boyer as a director on 2025-04-15

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

21/10/2421 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-02

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

01/07/241 July 2024 Appointment of Mr Nicholas George Dixon-Clegg as a director on 2024-06-28

View Document

01/07/241 July 2024 Termination of appointment of James Graham as a director on 2024-06-28

View Document

12/06/2412 June 2024 Appointment of Mr Gerald Thomas Mullally as a director on 2024-06-12

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-05-25

View Document

29/05/2429 May 2024 Termination of appointment of Ilana Sarah Wisby as a director on 2024-05-24

View Document

03/02/243 February 2024 Statement of capital following an allotment of shares on 2023-12-13

View Document

03/02/243 February 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

15/01/2415 January 2024 Appointment of Mr James Graham as a director on 2024-01-12

View Document

15/01/2415 January 2024 Appointment of Mr Tomoyuki Nii as a director on 2024-01-12

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2023-06-30

View Document

18/09/2318 September 2023 Satisfaction of charge 108038520001 in full

View Document

11/09/2311 September 2023 Registration of charge 108038520002, created on 2023-09-04

View Document

29/06/2329 June 2023 Termination of appointment of William Goodlad as a director on 2023-06-23

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

01/06/231 June 2023 Appointment of Mrs Nikki Marie Cooper as a secretary on 2023-05-30

View Document

31/05/2331 May 2023 Director's details changed for Mr Peter Lutz George on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Thames Valley Science Park 1 Collegiate Square South Ave Reading RG2 9LH on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-05-29

View Document

30/05/2330 May 2023 Director's details changed for Mr George Frederick Cecil Mills on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Kayo Chin on 2023-05-30

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

09/03/239 March 2023 Cessation of Parkwalk Advisors Ltd as a person with significant control on 2022-06-20

View Document

13/01/2313 January 2023 Appointment of Mr George Frederick Cecil Mills as a director on 2023-01-09

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-06-30

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

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

08/10/218 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Termination of appointment of Peter James Leek as a director on 2021-07-16

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

05/08/205 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / PARKWALK ADVISORS LTD / 09/07/2019

View Document

16/07/1916 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARKWALK ADVISORS LIMITED / 09/07/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKWALK ADVISORS LTD

View Document

18/06/1918 June 2019 CESSATION OF SHARE NOMINEES LIMITED AS A PSC

View Document

12/06/1912 June 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LIMITED

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM KING CHARLES HOUSE 2ND FLOOR PARK END STREET OXFORD OXFORDSHIRE OX1 1JD UNITED KINGDOM

View Document

30/05/1930 May 2019 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

05/12/185 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED DR ANDREW JOHN MACKINTOSH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 CESSATION OF PETER JAMES LEEK AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARE NOMINEES LIMITED

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED DR ILANA SARAH WISBY

View Document

19/09/1719 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 261.61

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR NEIL STUART CAMERON

View Document

13/07/1713 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 75

View Document

13/07/1713 July 2017 23/06/17 STATEMENT OF CAPITAL GBP 169.83

View Document

06/07/176 July 2017 ADOPT ARTICLES 23/06/2017

View Document

06/07/176 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR WILLIAM GOODLAD

View Document

05/06/175 June 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