Advanced company searchLink opens in new window

OXSED LIMITED

Company number 12600642

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)
29 Dec 2023 AA Accounts for a small company made up to 31 December 2022
27 Nov 2023 CH01 Director's details changed for Mr Danny Sheng Wu Yeung on 26 November 2023
07 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
07 Nov 2023 AD01 Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA England to 1 Myrtle Street Bolton BL1 3AH on 7 November 2023
31 Jul 2023 TM01 Termination of appointment of Sathijeevan Nirmalananthan as a director on 31 July 2023
21 Apr 2023 CS01 Confirmation statement made on 3 November 2022 with no updates
30 Sep 2022 TM01 Termination of appointment of Avrom Boris Lasarow as a director on 30 September 2022
29 Sep 2022 AP01 Appointment of Mr Chi Hung Lawrence Tzang as a director on 29 September 2022
29 Sep 2022 AP01 Appointment of Mr Sathijeevan Nirmalananthan as a director on 29 September 2022
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
26 Jul 2022 PSC05 Change of details for Prenetics Emea Limited as a person with significant control on 15 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Danny Sheng Wu Yeung on 19 July 2022
20 Jun 2022 CH01 Director's details changed for Mr Sheng Wu Danny Yeung on 20 June 2022
16 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
03 Mar 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
01 Mar 2021 AD01 Registered office address changed from Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA England to Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA on 1 March 2021
01 Mar 2021 AD01 Registered office address changed from Ash Tree Farm Faringdon Road Cumnor Oxford OX2 9QX England to Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA on 1 March 2021
05 Nov 2020 PSC07 Cessation of Wei Huang as a person with significant control on 29 October 2020
05 Nov 2020 PSC02 Notification of Prenetics Emea Limited as a person with significant control on 29 October 2020
05 Nov 2020 PSC07 Cessation of Zhanfeng Cui as a person with significant control on 29 October 2020
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 1.814
30 Oct 2020 AP01 Appointment of Mr Hoi Chun Stephen Lo as a director on 29 October 2020
30 Oct 2020 AP01 Appointment of Mr Avrom Boris Lasarow as a director on 29 October 2020