UKBizDB.co.uk

OXFORD SCIENTIFIC SOFTWARE LIMITED

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

This company is commonly known as Oxford Scientific Software Limited. The company was founded 30 years ago and was given the registration number 02929680. The firm's registered office is in CLEVEDON. You can find them at Shearwater House, Clevedon Hall Estate, Clevedon, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OXFORD SCIENTIFIC SOFTWARE LIMITED
Company Number:02929680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 May 1994
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Shearwater House, Clevedon Hall Estate, Clevedon, England, BS21 7RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shearwater House, Clevedon Hall Estate, Clevedon, England, BS21 7RD

Director10 October 2018Active
Shearwater House, Clevedon Hall Estate, Clevedon, England, BS21 7RD

Director10 October 2018Active
Holmwood, Welshmill Road, Frome, BA11 2LA

Secretary17 May 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 1994Active
36 Holley Crescent, Oxford, OX3 8AW

Director01 June 2002Active
14 Quarry Road, Headington, Oxford, OX3 8NU

Director17 May 1994Active
Holmwood, Welshmill Road, Frome, BA11 2LA

Director17 May 1994Active

People with Significant Control

Hydro-Logic Services (International) Limited
Notified on:10 October 2018
Status:Active
Country of residence:England
Address:Shearwater House, Clevedon Hall Estate, Clevedon, England, BS21 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Christopher Spencer Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:14 Quarry Road, Oxford, OX3 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Peter David Edgley
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:14 Quarry Road, Oxford, OX3 8NU
Nature of control:
  • Ownership of shares 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 (6 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Change account reference date company current extended.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-12Address

Change registered office address company with date old address new address.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.