OXFORD EXPRESSION 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
05/09/255 September 2025 NewPurchase of own shares.

View Document

03/09/253 September 2025 NewRegister inspection address has been changed from Bioinnovation Hub Gipsy Lane Oxford Oxfordshire OX3 0BP England to Unit 9, Innovation Quarter Oxford Technology Park Kidlington Oxfordshire OX5 1GN

View Document

26/08/2526 August 2025 NewCancellation of shares. Statement of capital on 2025-03-31

View Document

19/08/2519 August 2025 NewCessation of Alistair David Fitt as a person with significant control on 2025-07-07

View Document

19/08/2519 August 2025 NewNotification of Brendan Casey as a person with significant control on 2025-07-07

View Document

11/07/2511 July 2025 Appointment of Mr Brendan Casey as a director on 2025-07-07

View Document

11/07/2511 July 2025 Termination of appointment of Alistair David Fitt as a director on 2025-06-20

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

18/02/2518 February 2025 Register inspection address has been changed from C/O Trethowans Services the Director General's House Rockstone Place Southampton Hampshire SO15 2EP United Kingdom to Bioinnovation Hub Gipsy Lane Oxford Oxfordshire OX3 0BP

View Document

04/12/244 December 2024 Appointment of Mr Stevan Andrew Hoyle as a director on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from C/O James Cowper Llp 2 Chawley Park, Cumnor Hill Oxford Oxfordshire OX2 9GG to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Termination of appointment of Tim Matthew Bernard as a director on 2024-09-20

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Register(s) moved to registered office address C/O James Cowper Llp 2 Chawley Park, Cumnor Hill Oxford Oxfordshire OX2 9GG

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/02/2320 February 2023 Cancellation of shares. Statement of capital on 2022-11-08

View Document

16/02/2316 February 2023 Cessation of Edward Bernard as a person with significant control on 2022-11-08

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/01/2219 January 2022 Appointment of Dr John Graham Harris as a director on 2022-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

19/03/2019 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

12/08/1912 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2018

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD BERNARD / 08/03/2019

View Document

15/02/1915 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2017

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD BERNARD / 05/01/2017

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALISTAIR DAVID FITT / 01/05/2012

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BERNARD / 31/03/2016

View Document

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BERNARD

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BERNARD

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY TRETHOWANS SERVICES LIMITED

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 08/12/2015

View Document

29/07/1529 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/07/1422 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/08/127 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM JAMES COWPER ACCOUNTANTS WILLOW COURT 7 WESTWAY, BOTLEY OXFORD OXFORDSHIRE OX2 0JB UK

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED PROFESSOR ALISTAIR DAVID FITT

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

06/01/126 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/08/112 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 SAIL ADDRESS CREATED

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

27/07/1027 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 01/10/2009

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEANLAND

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED JOHN HOWARD FRANCIS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL LARGE

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR HELEN IRVING

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM WILLOW COURT, 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED TRETHOWANS SERVICES LIMITED

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY HELEN CATRIONA IRVING

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MS HELEN CATRIONA IRVING

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: DAIRY BARN, BELCHERS FARM HIGH STREET LITTLE MILTON, OXFORD OXON OX44 7PU

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 PROVISIONS NOT APPLY 23/10/07

View Document

05/11/075 November 2007 S-DIV 23/10/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: DEPT OF LIFE SCIENCES OXFORD BROOKES UNIVERSITY GIPSY LANE HEADINGTON OXFORD OXON OX3 0BP

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 S-DIV 06/11/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: RBDO, BUCKLEY BUILDING GIPSY LANE CAMPUS HEADINGTON OXFORD OX3 0BP

View Document

17/11/0617 November 2006 SUBDIVIDE ALLOT SHARES 30/10/06

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JPL ASSOCIATES LIMITED


  • 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