OXA AUTONOMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 092423590001 in full

View Document

31/07/2531 July 2025 New

View Document

21/07/2521 July 2025 NewResolutions

View Document

23/06/2523 June 2025 Director's details changed for Mr James Gralton on 2024-08-19

View Document

04/06/254 June 2025 Appointment of Mr Kevin Rodrigues as a director on 2025-05-22

View Document

25/02/2525 February 2025 Termination of appointment of Erin Colleen Brown as a director on 2025-02-14

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

04/10/244 October 2024 Termination of appointment of Ip2Ipo Services Limited as a director on 2024-10-02

View Document

19/06/2419 June 2024 Director's details changed for Parkwalk Advisors Ltd on 2022-07-19

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

29/04/2429 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-02

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

02/12/222 December 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

04/11/224 November 2022 Appointment of Graham Stephen Budd as a director on 2022-05-11

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

29/06/2229 June 2022

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

31/03/2231 March 2022

View Document

29/12/2129 December 2021 Appointment of Gavin Jackson as a director on 2021-12-06

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

05/08/215 August 2021 Termination of appointment of Ozgur Tohumcu as a director on 2021-07-31

View Document

04/05/214 May 2021 Resolutions

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

03/02/203 February 2020 17/12/19 STATEMENT OF CAPITAL GBP 1763.64

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID AVERY / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GERALD SCRIVENER / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID AVERY / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / DR PAUL MICHAEL NEWMAN / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT INGMAR POSNER / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL NEWMAN / 25/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM MILFORD HOUSE 1A MAYFIELD ROAD SUMMERTON OXFORD OXFORDSHIRE OX2 7EL ENGLAND

View Document

14/08/1914 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 1762.64

View Document

29/07/1929 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1910 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 1761.76

View Document

10/07/1910 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1696.49

View Document

10/07/1910 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 1565.92

View Document

10/07/1910 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 1567.19

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR OZGUR TOHUMCU

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR FRASER ALDAN ROBINSON

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 1435.39

View Document

19/09/1819 September 2018 ADOPT ARTICLES 04/09/2018

View Document

18/09/1818 September 2018 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

01/08/181 August 2018 21/06/18 STATEMENT OF CAPITAL GBP 1194.22

View Document

05/07/185 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 1172.92

View Document

25/01/1825 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 1187.5

View Document

18/10/1718 October 2017 ALTER ARTICLES 28/11/2014

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL NEWMAN / 30/09/2017

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 23 BANBURY ROAD OXFORD OXFORDSHIRE OX2 3PJ

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL NEWMAN / 05/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL NEWMAN / 05/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 1158.34

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 1129.18

View Document

08/06/168 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1613 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 1116.68

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 21/08/15 STATEMENT OF CAPITAL GBP 1029.17

View Document

17/09/1517 September 2015 ADOPT ARTICLES 02/10/2014

View Document

07/05/157 May 2015 03/03/15 STATEMENT OF CAPITAL GBP 1029.17

View Document

01/10/141 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/141 October 2014 COMPANY NAME CHANGED ACITOBOX LIMITED CERTIFICATE ISSUED ON 01/10/14

View Document

30/09/1430 September 2014 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