Advanced company searchLink opens in new window

OXCCU TECH LTD

Company number 13519271

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)
07 Dec 2022 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 30 November 2022
07 Dec 2022 AP01 Appointment of Mr Craig Lucas Goodfellow as a director on 30 November 2022
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2022 AP03 Appointment of Naomi Victoria Jane Wise as a secretary on 13 September 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 PSC08 Notification of a person with significant control statement
05 Jul 2022 PSC07 Cessation of Tiancun Xiao as a person with significant control on 2 March 2022
06 Jun 2022 AP01 Appointment of Mr Alan John Aubrey as a director on 2 March 2022
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 206.166
06 Jan 2022 AP02 Appointment of Ip2Ipo Services Limited as a director on 29 November 2021
22 Dec 2021 AD01 Registered office address changed from 87 Staunton Road Headington Oxford OX3 7TL England to C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 22 December 2021
09 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 197.049
02 Dec 2021 AP01 Appointment of Mr Paul Michael Mason as a director on 29 November 2021
01 Dec 2021 TM01 Termination of appointment of Benzhen Yao as a director on 29 November 2021
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 124
21 Sep 2021 MA Memorandum and Articles of Association
21 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 AP01 Appointment of Mr Tiancun Xiao as a director on 23 August 2021
20 Sep 2021 AP01 Appointment of Professor Peter Philip Edwards as a director on 23 August 2021
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 100
16 Sep 2021 PSC07 Cessation of Wenming Ji as a person with significant control on 23 August 2021