UKBizDB.co.uk

OXFORD FLOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxford Flow Limited. The company was founded 9 years ago and was given the registration number 09576146. The firm's registered office is in OXFORD. You can find them at Oxford Flow, Osney Mead, Oxford, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:OXFORD FLOW LIMITED
Company Number:09576146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Oxford Flow, Osney Mead, Oxford, United Kingdom, OX2 0ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iain C Conn & Associates Ltd, Arden House, Arden Grove, Harpenden, United Kingdom, AL5 4SL

Director01 January 2021Active
46, Woodstock Road, Oxford, United Kingdom, OX2 6HT

Director29 November 2022Active
Oxford Flow, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director24 January 2023Active
Oxford Flow, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director30 June 2023Active
Oxford Flow, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director30 June 2017Active
University House, 11-13 Lower Grosvenor Place, London, United Kingdom, SW1W 0EX

Corporate Director02 May 2019Active
Oxford Flow, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director13 January 2017Active
Oxford Flow, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director20 November 2018Active
15, Davies Street, London, W1K 3AG

Director25 September 2015Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director12 April 2017Active
3 Kings Meadow, Osney Mead, Oxford, England, OX2 0DP

Director06 May 2015Active
Oxford Flow, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director25 September 2015Active
Parkwalk Advisors 3rd Floor, University House, 11-13 Lower Grosvenor Place, London, United Kingdom, SW1W 0EX

Director03 April 2018Active

People with Significant Control

Mr Thomas Povey
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:3 Kings Meadow, Osney Mead, Oxford, England, OX2 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oxford Science Enterprises Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:King Charles House, Park End Street, Oxford, United Kingdom, OX1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Capital

Capital allotment shares.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Incorporation

Memorandum articles.

Download
2023-07-13Resolution

Resolution.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Capital

Capital allotment shares.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.