OXCCU TECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/08/2524 August 2025 New | Confirmation statement made on 2025-08-16 with updates |
25/07/2525 July 2025 New | Appointment of Mr James Hutchings as a secretary on 2025-07-24 |
24/07/2524 July 2025 New | Termination of appointment of Naomi Victoria Jane Wise as a secretary on 2025-07-24 |
03/06/253 June 2025 | Satisfaction of charge 135192710001 in full |
28/04/2528 April 2025 | Accounts for a small company made up to 2024-12-31 |
23/04/2523 April 2025 | Second filing for the appointment of Ip2Ipo Services Limited as a director |
31/03/2531 March 2025 | Termination of appointment of Craig Lucas Goodfellow as a director on 2024-08-13 |
31/03/2531 March 2025 | Appointment of Ip2Ipo Services Limited as a director on 2025-03-31 |
19/03/2519 March 2025 | Director's details changed for Dr Tiancun Xiao on 2025-01-14 |
18/03/2518 March 2025 | Director's details changed for Mr Alan John Aubrey on 2025-01-14 |
18/03/2518 March 2025 | Registered office address changed from Oxccu Oxford Airport, Hanger 15 Langford Lane Oxford OX5 1RA England to Oxccu Oxford Airport, Hangar 15 Langford Lane Oxford OX5 1RA on 2025-03-18 |
18/03/2518 March 2025 | Secretary's details changed for Naomi Victoria Jane Wise on 2025-01-14 |
18/03/2518 March 2025 | Director's details changed for Mr Andrew Alexander Dacres Symes on 2025-01-14 |
18/03/2518 March 2025 | Director's details changed for Mr Craig Lucas Goodfellow on 2025-01-14 |
15/01/2515 January 2025 | Director's details changed for Dr Tiancun Xiao on 2025-01-14 |
14/01/2514 January 2025 | Director's details changed for Mr Andrew Alexander Dacres Symes on 2025-01-14 |
14/01/2514 January 2025 | Director's details changed for Mr Alan John Aubrey on 2025-01-14 |
14/01/2514 January 2025 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to Oxccu Oxford Airport, Hanger 15 Langford Lane Oxford OX5 1RA on 2025-01-14 |
14/01/2514 January 2025 | Secretary's details changed for Naomi Victoria Jane Wise on 2025-01-14 |
14/01/2514 January 2025 | Director's details changed for Mr Craig Lucas Goodfellow on 2025-01-14 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/12/243 December 2024 | Director's details changed for Dr Tiancun Xiao on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mr Alan John Aubrey on 2024-12-02 |
02/12/242 December 2024 | Secretary's details changed for Naomi Victoria Jane Wise on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mr Craig Lucas Goodfellow on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mr Andrew Alexander Dacres Symes on 2024-12-02 |
02/12/242 December 2024 | Registered office address changed from C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-16 with updates |
20/08/2420 August 2024 | Director's details changed for Mr Andrew Alexander Dacres Symes on 2024-08-20 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Memorandum and Articles of Association |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
07/10/237 October 2023 | Accounts for a small company made up to 2022-12-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-16 with updates |
31/07/2331 July 2023 | Purchase of own shares. |
27/07/2327 July 2023 | Cancellation of shares. Statement of capital on 2023-07-01 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-05 with updates |
20/07/2320 July 2023 | Registration of charge 135192710001, created on 2023-07-12 |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Memorandum and Articles of Association |
10/06/2310 June 2023 | Sub-division of shares on 2023-05-19 |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
09/06/239 June 2023 | Termination of appointment of Paul Michael Mason as a director on 2023-05-19 |
09/06/239 June 2023 | Appointment of Mr Daniel Paul Goldman as a director on 2023-05-22 |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-05-22 |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-05-24 |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-05-26 |
09/06/239 June 2023 | Termination of appointment of Peter Philip Edwards as a director on 2023-05-19 |
24/02/2324 February 2023 | Previous accounting period shortened from 2023-07-31 to 2022-12-31 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-07-31 |
03/01/233 January 2023 | Appointment of Mr Andrew Alexander Dacres Symes as a director on 2023-01-01 |
07/12/227 December 2022 | Appointment of Mr Craig Lucas Goodfellow as a director on 2022-11-30 |
07/12/227 December 2022 | Termination of appointment of Ip2Ipo Services Limited as a director on 2022-11-30 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
15/09/2215 September 2022 | Appointment of Naomi Victoria Jane Wise as a secretary on 2022-09-13 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/03/2224 March 2022 | Resolutions |
06/01/226 January 2022 | Appointment of Ip2Ipo Services Limited as a director on 2021-11-29 |
22/12/2122 December 2021 | Registered office address changed from 87 Staunton Road Headington Oxford OX3 7TL England to C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 2021-12-22 |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
02/12/212 December 2021 | Statement of capital following an allotment of shares on 2021-11-29 |
02/12/212 December 2021 | Appointment of Mr Paul Michael Mason as a director on 2021-11-29 |
01/12/211 December 2021 | Termination of appointment of Benzhen Yao as a director on 2021-11-29 |
12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-11-09 |
19/07/2119 July 2021 | Incorporation |
More Company Information
Recently Viewed
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