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)
08 Mar 2022 PSC02 Notification of Wika Instruments Limited as a person with significant control on 4 March 2022
24 Jan 2022 TM01 Termination of appointment of Conrad Langton as a director on 14 December 2021
24 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
22 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
22 Oct 2020 PSC02 Notification of Albion Capital Group Llp as a person with significant control on 19 August 2020
22 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 22 October 2020
19 Oct 2020 AA Accounts for a small company made up to 31 December 2019
17 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 40,097.36
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
07 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
03 Jul 2019 MA Memorandum and Articles of Association
03 Jul 2019 CC01 Notice of Restriction on the Company's Articles
20 Jun 2019 AP01 Appointment of Mr Derek Charles Whitworth as a director on 4 June 2019
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 38,138.58
04 Apr 2019 TM01 Termination of appointment of Martin Jay as a director on 31 March 2019
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
19 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
21 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2017 MR04 Satisfaction of charge 1 in full