Advanced company searchLink opens in new window

OXVENT LIMITED

Company number 12630229

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)
10 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
19 Jul 2023 CS01 Confirmation statement made on 27 May 2023 with updates
18 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 September 2022
  • GBP 7.656185
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 May 2022
  • GBP 753,474
24 May 2023 AP01 Appointment of Dr Azad Hussain as a director on 9 March 2023
03 May 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 7.356185
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/23
23 Mar 2023 TM01 Termination of appointment of Peter William Phillips as a director on 31 December 2022
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 CS01 Confirmation statement made on 27 May 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Feb 2022 AD01 Registered office address changed from C/O Taylor Vinters Llp, Merlin Place, Milton Road Cambridge Cambridgeshire CB4 0DP United Kingdom to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 24 February 2022
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 6.61224
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 7.23474
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 6.375
31 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 6.02062
10 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
10 Jun 2021 PSC08 Notification of a person with significant control statement
10 Jun 2021 PSC07 Cessation of Mark Stuart Thompson as a person with significant control on 10 September 2020
10 Jun 2021 PSC07 Cessation of Federico Formenti as a person with significant control on 10 September 2020
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,204,124
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2021
04 Dec 2020 AP01 Appointment of Dr Peter William Phillips as a director on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Konstantin Friedrich Hermann Piscalar as a director on 30 November 2020