OXCCU TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

25/07/2525 July 2025 NewAppointment of Mr James Hutchings as a secretary on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of Naomi Victoria Jane Wise as a secretary on 2025-07-24

View Document

03/06/253 June 2025 Satisfaction of charge 135192710001 in full

View Document

28/04/2528 April 2025 Accounts for a small company made up to 2024-12-31

View Document

23/04/2523 April 2025 Second filing for the appointment of Ip2Ipo Services Limited as a director

View Document

31/03/2531 March 2025 Termination of appointment of Craig Lucas Goodfellow as a director on 2024-08-13

View Document

31/03/2531 March 2025 Appointment of Ip2Ipo Services Limited as a director on 2025-03-31

View Document

19/03/2519 March 2025 Director's details changed for Dr Tiancun Xiao on 2025-01-14

View Document

18/03/2518 March 2025 Director's details changed for Mr Alan John Aubrey on 2025-01-14

View Document

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

View Document

18/03/2518 March 2025 Secretary's details changed for Naomi Victoria Jane Wise on 2025-01-14

View Document

18/03/2518 March 2025 Director's details changed for Mr Andrew Alexander Dacres Symes on 2025-01-14

View Document

18/03/2518 March 2025 Director's details changed for Mr Craig Lucas Goodfellow on 2025-01-14

View Document

15/01/2515 January 2025 Director's details changed for Dr Tiancun Xiao on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Andrew Alexander Dacres Symes on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Alan John Aubrey on 2025-01-14

View Document

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

View Document

14/01/2514 January 2025 Secretary's details changed for Naomi Victoria Jane Wise on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Craig Lucas Goodfellow on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Director's details changed for Dr Tiancun Xiao on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Alan John Aubrey on 2024-12-02

View Document

02/12/242 December 2024 Secretary's details changed for Naomi Victoria Jane Wise on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Craig Lucas Goodfellow on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Andrew Alexander Dacres Symes on 2024-12-02

View Document

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

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Andrew Alexander Dacres Symes on 2024-08-20

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/07/2331 July 2023 Purchase of own shares.

View Document

27/07/2327 July 2023 Cancellation of shares. Statement of capital on 2023-07-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

20/07/2320 July 2023 Registration of charge 135192710001, created on 2023-07-12

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Sub-division of shares on 2023-05-19

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

09/06/239 June 2023 Termination of appointment of Paul Michael Mason as a director on 2023-05-19

View Document

09/06/239 June 2023 Appointment of Mr Daniel Paul Goldman as a director on 2023-05-22

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

09/06/239 June 2023 Termination of appointment of Peter Philip Edwards as a director on 2023-05-19

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Appointment of Mr Andrew Alexander Dacres Symes as a director on 2023-01-01

View Document

07/12/227 December 2022 Appointment of Mr Craig Lucas Goodfellow as a director on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Ip2Ipo Services Limited as a director on 2022-11-30

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

15/09/2215 September 2022 Appointment of Naomi Victoria Jane Wise as a secretary on 2022-09-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/03/2224 March 2022 Resolutions

View Document

06/01/226 January 2022 Appointment of Ip2Ipo Services Limited as a director on 2021-11-29

View Document

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

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

02/12/212 December 2021 Appointment of Mr Paul Michael Mason as a director on 2021-11-29

View Document

01/12/211 December 2021 Termination of appointment of Benzhen Yao as a director on 2021-11-29

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

19/07/2119 July 2021 Incorporation

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