OXVERA CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Certificate of change of name

View Document

31/07/2531 July 2025 Change of details for Ms Xinna Wang as a person with significant control on 2025-07-30

View Document

31/07/2531 July 2025 Cessation of Anthony David Oxford as a person with significant control on 2025-07-30

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-17 with updates

View Document

30/07/2530 July 2025 Termination of appointment of Anthony David Oxford as a director on 2025-07-30

View Document

25/07/2525 July 2025 Micro company accounts made up to 2024-10-31

View Document

11/04/2511 April 2025 Director's details changed for Ms Xinna Wang on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 85 Great Portland Street First Floor London W1W 7LT on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Anthony David Oxford as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Ms Xinna Wang as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Anthony David Oxford on 2025-04-10

View Document

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

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID OXFORD

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MS XINNA WANG / 17/07/2017

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR ANTHONY DAVID OXFORD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/11/1324 November 2013 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

03/11/133 November 2013 REGISTERED OFFICE CHANGED ON 03/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 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