Advanced company searchLink opens in new window

OXFORD HIGHQ LTD

Company number 11002764

Filter by category

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)
27 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 21 August 2023
02 Sep 2022 AD01 Registered office address changed from Centre for Innovation & Enterprise Oxford University Begbroke Science Park Begbroke Hill Woodstock Road Begbroke Oxford OX5 1PF England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2 September 2022
02 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-22
02 Sep 2022 600 Appointment of a voluntary liquidator
02 Sep 2022 LIQ02 Statement of affairs
10 Jun 2022 TM01 Termination of appointment of Mark Volanthen as a director on 26 May 2022
10 Jun 2022 TM01 Termination of appointment of Aurelien Andre Paul Trichet as a director on 3 June 2022
15 May 2022 TM01 Termination of appointment of Adam Craig Workman as a director on 8 April 2022
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 190.599
18 Jan 2022 AP01 Appointment of Dr Darren Paul Andrews as a director on 1 November 2021
14 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 190.168
18 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
12 Oct 2021 AP01 Appointment of Mr Mark Volanthen as a director on 4 August 2021
10 Jul 2021 TM01 Termination of appointment of Mark Peter Vosloo as a director on 29 June 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 MR01 Registration of charge 110027640001, created on 8 April 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
10 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2020 MA Memorandum and Articles of Association
10 May 2020 TM01 Termination of appointment of Jeremy Charles Stanley Warren as a director on 1 May 2020
27 Apr 2020 AP01 Appointment of Dr Kate Ronayne as a director on 24 April 2020
27 Apr 2020 TM01 Termination of appointment of David James Edmonds Denny as a director on 24 April 2020
02 Apr 2020 AP01 Appointment of Mr Mark Peter Vosloo as a director on 2 April 2020