OXFORD SEMANTIC TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Appointment of Mr. Jaeyoon Ko as a director on 2025-01-24

View Document

26/01/2526 January 2025 Termination of appointment of Ji Hoon Lee as a director on 2025-01-24

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

02/10/242 October 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Resolutions

View Document

26/09/2426 September 2024 Appointment of Ms Mary Catherine Di Nunzio as a secretary on 2024-09-25

View Document

25/09/2425 September 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

27/08/2427 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-16

View Document

21/08/2421 August 2024 Appointment of Mathieu Apotheker as a director on 2024-08-14

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-16

View Document

23/07/2423 July 2024 Appointment of Mr Peter Crocker as a director on 2024-07-16

View Document

23/07/2423 July 2024 Appointment of Yunsu Lee as a director on 2024-07-16

View Document

23/07/2423 July 2024 Termination of appointment of Hema Patel as a director on 2024-07-16

View Document

23/07/2423 July 2024 Termination of appointment of Adam Stephen De Voghelaere Parr as a director on 2024-07-16

View Document

23/07/2423 July 2024 Termination of appointment of Boris Motik as a director on 2024-07-16

View Document

23/07/2423 July 2024 Termination of appointment of Ian Robert Horrocks as a director on 2024-07-16

View Document

23/07/2423 July 2024 Termination of appointment of Bernardo Cuenca Grau as a director on 2024-07-16

View Document

23/07/2423 July 2024 Termination of appointment of Sung Sik Byun as a director on 2024-07-16

View Document

23/07/2423 July 2024 Appointment of Ji Hoon Lee as a director on 2024-07-16

View Document

11/05/2411 May 2024 Appointment of Mr Sung Sik Byun as a director on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Ju Won Cha as a director on 2024-03-28

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Termination of appointment of Kevin John Lenehan as a director on 2022-10-28

View Document

28/10/2228 October 2022 Appointment of Ms Ju Won Cha as a director on 2022-10-28

View Document

13/09/2213 September 2022 Appointment of Ms Hema Patel as a director on 2022-09-12

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 Registered office address changed from , Units 1 & 2, Field View Baynards Green Business Park, Bicester, Oxfordshire, OX27 7SG, United Kingdom to 2 Littlegate Street Oxford OX1 1QT on 2021-05-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

28/10/1928 October 2019 ADOPT ARTICLES 10/10/2019

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 ADOPT ARTICLES 14/03/2019

View Document

05/04/195 April 2019 NOTIFICATION OF PSC STATEMENT ON 10/03/2017

View Document

04/04/194 April 2019 CESSATION OF BORIS MOTIK AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MR KEVIN JOHN LENEHAN

View Document

25/03/1925 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 1751.79

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2018

View Document

25/02/1925 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2017

View Document

12/02/1912 February 2019 31/10/17 STATEMENT OF CAPITAL GBP 1403.34

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 1403.34

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM C/O GREENAWAY SCOTT LIMITED 99 THE INNOVATION CENTRE 99 PARK DRIVE MILTON PARK OXFORDSHIRE OX14 4RY

View Document

30/11/1730 November 2017 Registered office address changed from , C/O Greenaway Scott Limited, 99 the Innovation Centre, 99 Park Drive, Milton Park, Oxfordshire, OX14 4RY to 2 Littlegate Street Oxford OX1 1QT on 2017-11-30

View Document

27/07/1727 July 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

18/07/1718 July 2017 THAT PURSUANT TO SECTION 392 OF THE ACT THE COMPANY'S ACCOUNTING REFERENCE PERIOD BE EXTENDED FROM 31ST DECEMBER 2017 TO 31ST MARCH 2018 06/07/2017

View Document

27/03/1727 March 2017 ADOPT ARTICLES 15/03/2017

View Document

21/03/1721 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 1203.34

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED PROFESSOR BERNARDO CUENCA GRAU

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED DR IAN ROBERT HORROCKS

View Document

13/03/1713 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

13/03/1713 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 600

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM THE INNOVATION CENTRE 99 PARK DRIVE MILTON PARK, MILTON ABINGDON OX14 4RY ENGLAND

View Document

10/01/1710 January 2017 Registered office address changed from , the Innovation Centre 99 Park Drive, Milton Park, Milton, Abingdon, OX14 4RY, England to 2 Littlegate Street Oxford OX1 1QT on 2017-01-10

View Document

19/12/1619 December 2016 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