Advanced company searchLink opens in new window

OXFORD QUANTUM CIRCUITS LIMITED

Company number 10803852

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)
03 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 1,115.5136
03 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 1,482.4929
15 Jan 2024 AP01 Appointment of Mr Tomoyuki Nii as a director on 12 January 2024
15 Jan 2024 AP01 Appointment of Mr James Graham as a director on 12 January 2024
12 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2023 AA Accounts for a small company made up to 30 June 2023
18 Sep 2023 MR04 Satisfaction of charge 108038520001 in full
11 Sep 2023 MR01 Registration of charge 108038520002, created on 4 September 2023
29 Jun 2023 TM01 Termination of appointment of William Goodlad as a director on 23 June 2023
14 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
01 Jun 2023 AP03 Appointment of Mrs Nikki Marie Cooper as a secretary on 30 May 2023
31 May 2023 CH01 Director's details changed for Mr Peter Lutz George on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr George Frederick Cecil Mills on 30 May 2023
30 May 2023 CH01 Director's details changed for Kayo Chin on 30 May 2023
30 May 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 29 May 2023
30 May 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Thames Valley Science Park 1 Collegiate Square South Ave Reading RG2 9LH on 30 May 2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 1,113.1031
09 Mar 2023 PSC07 Cessation of Parkwalk Advisors Ltd as a person with significant control on 20 June 2022
13 Jan 2023 AP01 Appointment of Mr George Frederick Cecil Mills as a director on 9 January 2023
16 Dec 2022 AA Accounts for a small company made up to 30 June 2022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 1,099.4386
29 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2022 TM01 Termination of appointment of Parkwalk Advisors Ltd as a director on 20 June 2022