Advanced company searchLink opens in new window

OXSENSIS LIMITED

Company number 04894975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 27 February 2024
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2024.
18 Oct 2023 TM01 Termination of appointment of Patrick James Cohen as a director on 13 October 2023
24 Aug 2023 AA Accounts for a small company made up to 31 December 2022
25 Jul 2023 AP01 Appointment of Mr Barry Robinson as a director on 13 July 2023
17 May 2023 CS01 Confirmation statement made on 27 February 2023 with updates
22 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2022
  • GBP 89,656.22
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 10 October 2022
14 Apr 2023 TM02 Termination of appointment of Patrick James Cohen as a secretary on 28 March 2023
14 Apr 2023 AP03 Appointment of Mr Anthony Sweetman as a secretary on 28 March 2023
06 Mar 2023 AP01 Appointment of Thomas Hillerich as a director on 2 March 2023
28 Feb 2023 PSC05 Change of details for Wika Instruments Limited as a person with significant control on 27 February 2023
28 Feb 2023 PSC07 Cessation of Albion Capital Group Llp as a person with significant control on 27 February 2023
28 Feb 2023 TM01 Termination of appointment of Derek Charles Whitworth as a director on 27 February 2023
28 Feb 2023 AP01 Appointment of Anthony Joseph Sweetman as a director on 27 February 2023
28 Feb 2023 TM01 Termination of appointment of Ian Mark Buckley Golder as a director on 27 February 2023
28 Feb 2023 TM01 Termination of appointment of Ian Joesbury as a director on 27 February 2023
28 Feb 2023 TM01 Termination of appointment of Andrew Murdoch Elder as a director on 27 February 2023
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/04/2023
26 Apr 2022 AA Accounts for a small company made up to 31 December 2021
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 PSC05 Change of details for Albion Capital Group Llp as a person with significant control on 4 March 2022
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 89,656.22
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2023
08 Mar 2022 AP01 Appointment of Mr Franz-Josef Vogel as a director on 4 March 2022