Advanced company searchLink opens in new window

OXVR EBT LTD.

Company number 11391019

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)
13 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
31 May 2024 PSC05 Change of details for Oxford Vr Limited as a person with significant control on 17 August 2021
30 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
07 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
21 Feb 2023 TM01 Termination of appointment of Deepak Gopalakrishna as a director on 16 February 2023
20 Feb 2023 AP01 Appointment of Aaron Gani as a director on 16 February 2023
21 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
17 Nov 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Sep 2021 AD01 Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to Penningtons Manches Cooper Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 10 September 2021
27 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
17 Feb 2021 CH01 Director's details changed for Dr Deepak Gopalakrishna on 16 February 2021
31 Dec 2020 TM01 Termination of appointment of Katie Jayne Bedborough as a director on 31 December 2020
08 Dec 2020 CH01 Director's details changed for Ms Katie Jayne Bedborough on 16 October 2020
08 Dec 2020 AP01 Appointment of Dr Deepak Gopalakrishna as a director on 2 December 2020
05 Aug 2020 TM01 Termination of appointment of Barnaby Adam Perks as a director on 10 July 2020
05 Aug 2020 TM02 Termination of appointment of Katie Bedborough as a secretary on 4 August 2020
12 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of Jason Freeman as a director on 7 April 2020
12 Jun 2020 TM01 Termination of appointment of Daniel Freeman as a director on 1 June 2020
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
26 Feb 2020 AP01 Appointment of Ms Katie Jayne Bedborough as a director on 31 May 2018
26 Jun 2019 AD01 Registered office address changed from C/O Oxford Sciences Innovation, King Charles House Park End Street Oxford OX1 1JD United Kingdom to Oxford Centre for Innovation New Road Oxford OX1 1BY on 26 June 2019
19 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates