- Company Overview for OXSED LIMITED (12600642)
- Filing history for OXSED LIMITED (12600642)
- People for OXSED LIMITED (12600642)
- More for OXSED LIMITED (12600642)
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
|
|
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 |