Advanced company searchLink opens in new window

OXSIGHT LTD

Company number 10084672

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)
20 Nov 2023 TM01 Termination of appointment of Stephen Lloyd Frederick Hicks as a director on 1 November 2023
13 Oct 2023 AD01 Registered office address changed from Sandford Gate Sandy Lane West Oxford OX4 6LB England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 October 2023
13 Oct 2023 LIQ02 Statement of affairs
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-26
25 Aug 2023 AP01 Appointment of Dr Stephen Lloyd Frederick Hicks as a director on 24 August 2023
02 May 2023 TM01 Termination of appointment of Rajeev Lochan Sawhney as a director on 21 April 2023
28 Apr 2023 TM01 Termination of appointment of Jiangong Zhang as a director on 11 April 2023
28 Apr 2023 TM01 Termination of appointment of Stephen Lloyd Frederick Hicks as a director on 7 April 2023
13 Apr 2023 TM01 Termination of appointment of Rakesh Roshan as a director on 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
15 Mar 2023 AP01 Appointment of Michael Tian as a director on 25 January 2023
05 Jan 2023 TM01 Termination of appointment of Michael Tian as a director on 6 December 2022
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 TM01 Termination of appointment of Stephen Brindle as a director on 6 May 2022
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 AP01 Appointment of Mr Martin Paul Rigby as a director on 23 March 2021
09 Sep 2021 AP01 Appointment of Michael Tian as a director on 23 March 2021
09 Sep 2021 TM01 Termination of appointment of Philip Hilaire Sean Torr as a director on 23 March 2021
09 Sep 2021 TM01 Termination of appointment of Jian Cao as a director on 23 March 2021
02 Jul 2021 PSC01 Notification of Jiangong Zhang as a person with significant control on 23 June 2016
24 Jun 2021 PSC07 Cessation of Jiangong Zhang as a person with significant control on 10 May 2021
23 Jun 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 3,219.8368