OXFORD VR LIMITED

Register to unlock more data on OkredoRegister

OXFORD VR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10472107

Incorporation date

10/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Penningtons Manches Cooper Llp 9400 Garsington Road, Oxford Business Park, Oxford OX4 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2016)
dot icon10/11/2025
Director's details changed for Aaron Gani on 2025-02-17
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-12-09
dot icon02/02/2023
Appointment of Aaron Gani as a director on 2022-12-09
dot icon02/02/2023
Cessation of Oxford Science Enterprises Plc as a person with significant control on 2022-12-09
dot icon02/02/2023
Notification of a person with significant control statement
dot icon30/01/2023
Termination of appointment of Deepak Gopalakrishna as a director on 2022-12-09
dot icon29/01/2023
Termination of appointment of Samantha Lawson as a director on 2022-12-09
dot icon29/01/2023
Termination of appointment of Daniel Freeman as a director on 2022-12-09
dot icon29/01/2023
Termination of appointment of Nicholas George Dixon-Clegg as a director on 2022-12-09
dot icon29/01/2023
Termination of appointment of Vijay Prakash Barathan as a director on 2022-12-09
dot icon29/01/2023
Termination of appointment of Tom Cassels as a director on 2022-12-09
dot icon06/12/2022
Confirmation statement made on 2022-11-10 with updates
dot icon12/08/2022
Appointment of Mr Nicholas George Dixon-Clegg as a director on 2022-08-10
dot icon12/08/2022
Termination of appointment of Heather Elaine Roxborough as a director on 2022-08-10
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Resolutions
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Termination of appointment of Matthew Timothy Arnold as a director on 2022-05-23
dot icon23/05/2022
Appointment of Heather Elaine Roxborough as a director on 2022-05-23
dot icon12/05/2022
Appointment of Dr Vijay Prakash Barathan as a director on 2022-05-12
dot icon04/05/2022
Appointment of Samantha Lawson as a director on 2022-04-23
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-09-08
dot icon25/01/2022
Termination of appointment of Heather Elaine Roxborough as a director on 2022-01-07
dot icon25/01/2022
Termination of appointment of Michael Mcgarry as a director on 2022-01-03
dot icon01/12/2021
Confirmation statement made on 2021-11-10 with updates
dot icon01/12/2021
Appointment of Tom Cassels as a director on 2021-07-21
dot icon01/12/2021
Appointment of Heather Elaine Roxborough as a director on 2021-07-21
dot icon01/12/2021
Termination of appointment of Ashish Narendra Patel as a director on 2021-06-10
dot icon16/11/2021
Change of details for Oxford Sciences Innovation as a person with significant control on 2021-09-30
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-08-27
dot icon17/08/2021
Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to Penningtons Manches Cooper Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 2021-08-17
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon29/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-26
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon07/04/2021
Termination of appointment of Helen James as a director on 2021-04-01
dot icon30/03/2021
Appointment of Michael Mcgarry as a director on 2021-01-29
dot icon26/03/2021
Termination of appointment of Akhil Paul as a director on 2021-03-25
dot icon17/02/2021
Director's details changed for Dr Deepak Gopalakrishna on 2021-02-16
dot icon17/02/2021
Director's details changed for Mrs Helen James on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr Ashish Narendra Patel on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr Akhil Paul on 2021-02-16
dot icon16/02/2021
Director's details changed for Mr Matthew Timothy Arnold on 2021-02-16
dot icon16/02/2021
Director's details changed for Daniel Freeman on 2021-02-16
dot icon08/02/2021
Confirmation statement made on 2020-11-10 with updates
dot icon31/12/2020
Termination of appointment of Katie Jayne Bedborough as a director on 2020-12-31
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon08/12/2020
Director's details changed for Ms Katie Jayne Bedborough on 2020-10-16
dot icon01/12/2020
Appointment of Dr Deepak Gopalakrishna as a director on 2020-11-26
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-25
dot icon21/08/2020
Accounts for a small company made up to 2019-12-31
dot icon05/08/2020
Termination of appointment of Barnaby Adam Perks as a director on 2020-07-10
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon03/04/2020
Appointment of Mr Matthew Timothy Arnold as a director on 2020-04-01
dot icon03/04/2020
Termination of appointment of Simisola Oyesanya as a director on 2020-03-31
dot icon10/02/2020
Appointment of Ms Simisola Oyesanya as a director on 2019-12-20
dot icon10/02/2020
Termination of appointment of Lilly Bella Paloma Circe Bussmann as a director on 2019-12-20
dot icon31/12/2019
Resolutions
dot icon24/12/2019
Appointment of Dr Ashish Narendra Patel as a director on 2019-12-12
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon20/12/2019
Termination of appointment of Jason Freeman as a director on 2019-12-12
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon20/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon26/06/2019
Registered office address changed from Osi King Charles House Park End Street Oxford Oxfordshire OX1 1JD United Kingdom to Oxford Centre for Innovation New Road Oxford OX1 1BY on 2019-06-26
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon14/11/2018
Appointment of Mrs Helen James as a director on 2018-11-01
dot icon08/11/2018
Director's details changed for Mr Barnaby Adam Perks on 2018-11-08
dot icon12/09/2018
Resolutions
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon03/07/2018
Appointment of Ms Katie Jayne Bedborough as a director on 2018-07-01
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Notification of Oxford Sciences Innovation as a person with significant control on 2017-01-25
dot icon01/06/2018
Cessation of Daniel Freeman as a person with significant control on 2017-01-25
dot icon06/03/2018
Termination of appointment of Darren Goode as a director on 2018-03-05
dot icon06/03/2018
Appointment of Mr Barnaby Adam Perks as a director on 2018-03-01
dot icon29/01/2018
Confirmation statement made on 2017-11-10 with updates
dot icon22/12/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon21/09/2017
Termination of appointment of Melvyn Slater as a director on 2017-07-19
dot icon07/08/2017
Appointment of Darren Goode as a director on 2017-07-21
dot icon03/03/2017
Resolutions
dot icon08/02/2017
Appointment of Melvyn Slater as a director on 2017-02-08
dot icon08/02/2017
Appointment of Jason Freeman as a director on 2017-02-08
dot icon27/01/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon25/01/2017
Statement of capital following an allotment of shares on 2017-01-25
dot icon25/01/2017
Appointment of Ms Lilly Bella Paloma Circe Bussmann as a director on 2017-01-25
dot icon23/01/2017
Statement of capital following an allotment of shares on 2017-01-23
dot icon23/01/2017
Appointment of Mr Akhil Paul as a director on 2017-01-23
dot icon09/01/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon21/12/2016
Resolutions
dot icon21/12/2016
Change of name notice
dot icon10/11/2016
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
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
35
6.46M
-
0.00
537.65K
-
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 VR LIMITED

OXFORD VR LIMITED is an(a) Active company incorporated on 10/11/2016 with the registered office located at Penningtons Manches Cooper Llp 9400 Garsington Road, Oxford Business Park, Oxford OX4 2HN. There is currently 1 active director 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 VR LIMITED?

toggle

OXFORD VR LIMITED is currently Active. It was registered on 10/11/2016 .

Where is OXFORD VR LIMITED located?

toggle

OXFORD VR LIMITED is registered at Penningtons Manches Cooper Llp 9400 Garsington Road, Oxford Business Park, Oxford OX4 2HN.

What does OXFORD VR LIMITED do?

toggle

OXFORD VR LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for OXFORD VR LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Aaron Gani on 2025-02-17.