OXON.TECH LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 2 Hinksey Court Church Way Oxford OX2 9SX England to Interzone House 74-77 Magdalen Road Oxford OX4 1RE on 2025-07-17

View Document

19/06/2519 June 2025 Cessation of Christopher Murray as a person with significant control on 2024-01-01

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/04/2510 April 2025 Notification of Christopher Murray as a person with significant control on 2024-01-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

17/03/2517 March 2025 Notification of Jorge Hikler Jardim Farge as a person with significant control on 2024-01-01

View Document

30/10/2430 October 2024 Cessation of Chris Murray as a person with significant control on 2024-01-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

08/04/198 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 Registered office address changed from , 90 Pinnocks Way Pinnocks Way, Oxford, OX2 9DQ, United Kingdom to 2 Hinksey Court Church Way Oxford OX2 9SX on 2019-02-12

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 90 PINNOCKS WAY PINNOCKS WAY OXFORD OX2 9DQ UNITED KINGDOM

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR MITCH DA SILVA

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE JARDIM / 01/07/2017

View Document

04/04/174 April 2017 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