OXFORD IONICS LIMITED

Register to unlock more data on OkredoRegister

OXFORD IONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11795789

Incorporation date

29/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Technology Drive, Oxford Technology Park, Oxford OX5 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2019)
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon04/02/2026
Total exemption full accounts made up to 2025-01-31
dot icon04/02/2026
Previous accounting period shortened from 2026-01-31 to 2025-12-31
dot icon01/02/2026
Appointment of Mr. Inder Mohan Singh as a director on 2026-01-27
dot icon30/01/2026
Termination of appointment of Niccolo Mc Leod De Masi as a director on 2026-01-27
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-09-16
dot icon29/09/2025
Appointment of Mr Christopher Ballance as a director on 2025-09-29
dot icon22/09/2025
Cessation of Chris Ballance as a person with significant control on 2025-09-16
dot icon22/09/2025
Cessation of Thomas Peter Harty as a person with significant control on 2025-09-16
dot icon22/09/2025
Notification of Ionq, Inc. as a person with significant control on 2025-09-16
dot icon19/09/2025
Memorandum and Articles of Association
dot icon19/09/2025
Resolutions
dot icon19/09/2025
Change of share class name or designation
dot icon19/09/2025
Particulars of variation of rights attached to shares
dot icon17/09/2025
Appointment of Mr Paul Thomas Dacier as a director on 2025-09-16
dot icon17/09/2025
Appointment of Mr Niccolo Mc Leod De Masi as a director on 2025-09-16
dot icon17/09/2025
Appointment of Mr Jordan David Shapiro as a director on 2025-09-16
dot icon17/09/2025
Termination of appointment of Chris Ballance as a director on 2025-09-16
dot icon17/09/2025
Termination of appointment of William Duff Goodlad as a director on 2025-09-16
dot icon17/09/2025
Termination of appointment of Thomas Peter Harty as a director on 2025-09-16
dot icon17/09/2025
Termination of appointment of Dipesh Patel as a director on 2025-09-16
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon25/07/2025
Resolutions
dot icon10/07/2025
Statement of capital following an allotment of shares on 2025-07-09
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-02-23
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon14/11/2024
Registered office address changed from Centre for Innovation & Enterprise Begbroke Science Park Begbroke OX5 1PF England to 6a Technology Drive Oxford Technology Park Oxford OX5 1GN on 2024-11-14
dot icon28/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon21/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon20/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon18/07/2023
Appointment of Mr Dipesh Patel as a director on 2023-07-01
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon15/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon24/09/2022
Memorandum and Articles of Association
dot icon23/09/2022
Particulars of variation of rights attached to shares
dot icon21/09/2022
Termination of appointment of Hadi Solh as a director on 2022-09-08
dot icon26/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon24/02/2022
Termination of appointment of Haddleton & Co Limited as a secretary on 2022-02-24
dot icon02/02/2022
Notification of Thomas Peter Harty as a person with significant control on 2021-12-13
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon31/01/2022
Notification of Chris Ballance as a person with significant control on 2021-12-13
dot icon31/01/2022
Cessation of Oxford Sciences Innovation Plc as a person with significant control on 2021-12-13
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-12-03
dot icon13/01/2022
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Centre for Innovation & Enterprise Begbroke Science Park Begbroke OX5 1PF on 2022-01-13
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-18
dot icon17/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon21/01/2021
Director's details changed for Chris Ballance on 2020-11-01
dot icon25/11/2020
Sub-division of shares on 2020-11-07
dot icon08/09/2020
Cessation of Chris Ballance as a person with significant control on 2020-06-12
dot icon08/09/2020
Cessation of Thomas Peter Harty as a person with significant control on 2020-06-12
dot icon08/09/2020
Notification of Oxford Sciences Innovation Plc as a person with significant control on 2020-06-12
dot icon05/08/2020
Memorandum and Articles of Association
dot icon05/08/2020
Resolutions
dot icon23/07/2020
Appointment of Mr Hadi Solh as a director on 2020-06-12
dot icon23/07/2020
Appointment of Mr William Duff Goodlad as a director on 2020-06-12
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-14
dot icon29/05/2020
Resolutions
dot icon07/04/2020
Appointment of Haddleton & Co Limited as a secretary on 2020-04-06
dot icon07/04/2020
Termination of appointment of Ip2Ipo Services Limited as a secretary on 2020-04-06
dot icon07/04/2020
Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW on 2020-04-07
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon03/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon09/07/2019
Appointment of Ip2Ipo Services Limited as a secretary on 2019-07-08
dot icon09/07/2019
Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to Nexus Discovery Way Leeds LS2 3AA on 2019-07-09
dot icon14/05/2019
Resolutions
dot icon03/05/2019
Resolutions
dot icon25/04/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon17/04/2019
Resolutions
dot icon29/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.15M
-
0.00
1.52M
-
2022
13
1.59M
-
0.00
779.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ballance, Chris
Director
29/01/2019 - 16/09/2025
-
Harty, Thomas Peter
Director
29/01/2019 - 16/09/2025
-
Dacier, Paul Thomas
Director
16/09/2025 - Present
13
De Masi, Niccolo Mc Leod
Director
16/09/2025 - 27/01/2026
1
Goodlad, William Duff
Director
12/06/2020 - 16/09/2025
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD IONICS LIMITED

OXFORD IONICS LIMITED is an(a) Active company incorporated on 29/01/2019 with the registered office located at 6a Technology Drive, Oxford Technology Park, Oxford OX5 1GN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD IONICS LIMITED?

toggle

OXFORD IONICS LIMITED is currently Active. It was registered on 29/01/2019 .

Where is OXFORD IONICS LIMITED located?

toggle

OXFORD IONICS LIMITED is registered at 6a Technology Drive, Oxford Technology Park, Oxford OX5 1GN.

What does OXFORD IONICS LIMITED do?

toggle

OXFORD IONICS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for OXFORD IONICS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-28 with updates.