Advanced company searchLink opens in new window

OXA AUTONOMY LTD

Company number 09242359

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Nov 2025 MR01 Registration of charge 092423590002, created on 20 November 2025
14 Oct 2025 CS01 Confirmation statement made on 30 September 2025 with updates
25 Sep 2025 AA Group of companies' accounts made up to 31 December 2024
15 Aug 2025 MR04 Satisfaction of charge 092423590001 in full
31 Jul 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
21 Jul 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2025 CH01 Director's details changed for Mr James Gralton on 19 August 2024
04 Jun 2025 AP01 Appointment of Mr Kevin Rodrigues as a director on 22 May 2025
06 May 2025 TM01 Termination of appointment of Graham Stephen Budd as a director on 30 April 2025
25 Feb 2025 TM01 Termination of appointment of Erin Colleen Brown as a director on 14 February 2025
10 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
04 Oct 2024 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 2 October 2024
13 Sep 2024 TM01 Termination of appointment of Philip David Avery as a director on 9 September 2024
13 Sep 2024 AP01 Appointment of Julia Steyn as a director on 9 September 2024
19 Jun 2024 CH02 Director's details changed for Parkwalk Advisors Ltd on 19 July 2022
22 May 2024 SH01 Statement of capital following an allotment of shares on 7 May 2024
  • GBP 4,042.39
29 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
04 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
18 Aug 2023 AA Full accounts made up to 31 December 2022
24 May 2023 CERTNM Company name changed oxbotica LIMITED\certificate issued on 24/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-24
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 4,040.89
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 3,342.16
29 Dec 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
29 Dec 2022 MA Memorandum and Articles of Association
02 Dec 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022