OXSONICS LIMITED

Register to unlock more data on OkredoRegister

OXSONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08595647

Incorporation date

03/07/2013

Size

Small

Contacts

Registered address

Registered address

Hayakawa Building Edmund Halley Road, Oxford Science Park, Oxford OX4 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2013)
dot icon11/02/2026
Accounts for a small company made up to 2025-06-30
dot icon28/12/2025
Change of share class name or designation
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Memorandum and Articles of Association
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon07/04/2025
Satisfaction of charge 085956470001 in full
dot icon26/03/2025
Accounts for a small company made up to 2024-06-30
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-03-06
dot icon25/11/2024
Particulars of variation of rights attached to shares
dot icon18/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Resolutions
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon06/08/2024
Change of share class name or designation
dot icon30/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon21/03/2024
Registered office address changed from The Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA United Kingdom to Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB on 2024-03-21
dot icon20/03/2024
Accounts for a small company made up to 2023-06-30
dot icon12/03/2024
Appointment of Mr George Edward Silvanus Robinson as a director on 2024-03-12
dot icon15/02/2024
Termination of appointment of Allison Jeynes-Ellis as a director on 2024-02-01
dot icon15/02/2024
Termination of appointment of Gene Lino Saragnese as a director on 2024-02-01
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon30/09/2023
Resolutions
dot icon25/09/2023
Termination of appointment of Glyn Owain Edwards as a director on 2023-09-06
dot icon19/09/2023
Registration of charge 085956470001, created on 2023-09-15
dot icon19/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon07/02/2023
Accounts for a small company made up to 2022-06-30
dot icon16/11/2022
Appointment of Mr Jerome Marzinski as a director on 2022-11-01
dot icon08/08/2022
Confirmation statement made on 2022-07-03 with updates
dot icon28/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon24/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon23/06/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon28/01/2022
Appointment of Mr Gene Lino Saragnese as a director on 2022-01-12
dot icon28/01/2022
Termination of appointment of Colin John Story as a director on 2022-01-17
dot icon10/01/2022
Accounts for a small company made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon26/04/2021
Appointment of Dr Allison Jeynes-Ellis as a director on 2021-04-01
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon19/01/2021
Accounts for a small company made up to 2020-06-30
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon20/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-11
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-08-11
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon01/07/2020
Resolutions
dot icon01/07/2020
Memorandum and Articles of Association
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon10/12/2019
Accounts for a small company made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon04/07/2018
Director's details changed for Dr Colin John Story on 2014-01-17
dot icon27/04/2018
Memorandum and Articles of Association
dot icon27/04/2018
Resolutions
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-10-16
dot icon05/12/2017
Accounts for a small company made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-07-02 with updates
dot icon27/10/2017
Appointment of Mr Glyn Owain Edwards as a director on 2017-10-01
dot icon02/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon02/08/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon02/08/2017
Statement of capital following an allotment of shares on 2016-11-10
dot icon02/08/2017
Statement of capital following an allotment of shares on 2016-11-08
dot icon07/03/2017
Full accounts made up to 2016-06-30
dot icon01/12/2016
Resolutions
dot icon17/10/2016
Change of share class name or designation
dot icon03/10/2016
Confirmation statement made on 2016-07-03 with updates
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon12/09/2016
Second filing of a statement of capital following an allotment of shares on 2014-07-28
dot icon12/09/2016
Second filing of a statement of capital following an allotment of shares on 2014-05-06
dot icon12/09/2016
Second filing of a statement of capital following an allotment of shares on 2014-04-03
dot icon12/09/2016
Second filing of a statement of capital following an allotment of shares on 2014-02-24
dot icon12/08/2016
Second filing for the appointment of Dr Colin Story as a director
dot icon22/07/2016
Director's details changed for Professor Constantin-Cassios Coussios on 2014-02-26
dot icon21/07/2016
Second filing to change the details of Constantin-Cassios Coussios as a director
dot icon21/06/2016
Director's details changed for Dr Colin Story on 2016-06-20
dot icon21/06/2016
Director's details changed for Dr Matthew Gerard Winston Frohn on 2016-06-20
dot icon21/06/2016
Director's details changed for Professor Constantin-Cassios Cassios Coussios on 2016-06-20
dot icon08/04/2016
Resolutions
dot icon11/12/2015
Accounts for a small company made up to 2015-06-30
dot icon07/12/2015
Resolutions
dot icon27/11/2015
Resolutions
dot icon27/11/2015
Resolutions
dot icon17/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon12/10/2015
Statement of capital following an allotment of shares on 2014-08-22
dot icon01/10/2015
Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA to The Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA on 2015-10-01
dot icon05/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon12/12/2014
Current accounting period shortened from 2015-07-31 to 2015-06-30
dot icon03/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/09/2014
Resolutions
dot icon02/09/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-05-06
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon26/02/2014
Appointment of Prof Constantin-Cassios Coussios as a director
dot icon26/02/2014
Appointment of Dr Colin Story as a director
dot icon24/12/2013
Resolutions
dot icon24/12/2013
Sub-division of shares on 2013-12-09
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon02/12/2013
Appointment of Dr Matthew Gerard Winston Frohn as a director
dot icon02/12/2013
Termination of appointment of Nicola Mcconville as a director
dot icon02/12/2013
Registered office address changed from Seacourt Tower West Way Oxford Oxfordshire OX2 0FB United Kingdom on 2013-12-02
dot icon03/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Colin John Story
Director
17/01/2014 - 17/01/2022
4
Jeynes-Ellis, Allison, Dr
Director
01/04/2021 - 01/02/2024
5
Frohn, Matthew Gerard Winston
Director
20/11/2013 - Present
35
Edwards, Glyn Owain
Director
01/10/2017 - 06/09/2023
20
Marzinski, Jerome
Director
01/11/2022 - Present
-

Persons with Significant Control

1
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 OXSONICS LIMITED

OXSONICS LIMITED is an(a) Active company incorporated on 03/07/2013 with the registered office located at Hayakawa Building Edmund Halley Road, Oxford Science Park, Oxford OX4 4GB. 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 OXSONICS LIMITED?

toggle

OXSONICS LIMITED is currently Active. It was registered on 03/07/2013 .

Where is OXSONICS LIMITED located?

toggle

OXSONICS LIMITED is registered at Hayakawa Building Edmund Halley Road, Oxford Science Park, Oxford OX4 4GB.

What does OXSONICS LIMITED do?

toggle

OXSONICS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for OXSONICS LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a small company made up to 2025-06-30.