Background WavePink WaveYellow Wave

OXFORD TECHNICAL SOLUTIONS LIMITED (03534778)

OXFORD TECHNICAL SOLUTIONS LIMITED (03534778) is an active UK company. incorporated on 25 March 1998. with registered office in Kidlington. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). OXFORD TECHNICAL SOLUTIONS LIMITED has been registered for 28 years. Current directors include FLINT, David Jonathan, HOBBS, Tony Kevin, MULLEY, Peter and 3 others.

Company Number
03534778
Status
active
Type
ltd
Incorporated
25 March 1998
Age
28 years
Address
30 Bankside Court, Kidlington, OX5 1JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
FLINT, David Jonathan, HOBBS, Tony Kevin, MULLEY, Peter, NAIRAC, Alexandre Laurence, Dr, SMITH, Alison Jacqueline, WATTS, Brendan Leslie Robertson
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD TECHNICAL SOLUTIONS LIMITED

OXFORD TECHNICAL SOLUTIONS LIMITED is an active company incorporated on 25 March 1998 with the registered office located in Kidlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). OXFORD TECHNICAL SOLUTIONS LIMITED was registered 28 years ago.(SIC: 26511)

Status

active

Active since 28 years ago

Company No

03534778

LTD Company

Age

28 Years

Incorporated 25 March 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 14
Director Joined
Aug 15
Director Joined
May 16
Director Joined
Sept 17
Director Joined
Aug 18
Director Joined
Sept 19
Director Left
Oct 22
Director Left
May 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

HOBBS, Tony Kevin

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 02 Feb 2023

FLINT, David Jonathan

Active
30 Bankside Court, KidlingtonOX5 1JE
Born February 1961
Director
Appointed 01 Sept 2025

HOBBS, Tony Kevin

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1961
Director
Appointed 01 Jun 2016

MULLEY, Peter

Active
Stationfields, OxfordOX5 1JE
Born July 1975
Director
Appointed 01 Apr 2025

NAIRAC, Alexandre Laurence, Dr

Active
Bankside Court, KidlingtonOX5 1JE
Born June 1970
Director
Appointed 25 Mar 1998

SMITH, Alison Jacqueline

Active
30 Bankside Court, KidlingtonOX5 1JE
Born July 1968
Director
Appointed 06 Sept 2017

WATTS, Brendan Leslie Robertson

Active
30 Bankside Court, KidlingtonOX5 1JE
Born March 1970
Director
Appointed 25 Mar 1998

NAIRAC, Alexandre Laurence, Dr

Resigned
Corran, WitneyOX29 8NA
Secretary
Appointed 25 Mar 1998
Resigned 10 Jul 2011

NAIRAC, Sasha Giselle

Resigned
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 10 Jul 2012
Resigned 31 Mar 2019

WATTS, Frances Isobel

Resigned
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 10 Jul 2012
Resigned 31 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1998
Resigned 25 Mar 1998

HOCKING, Chris Keith Tremayne

Resigned
Bankside Court, KidlingtonOX5 1JE
Born January 1965
Director
Appointed 06 Nov 2014
Resigned 02 Oct 2022

HURLEY, Terence Ralph

Resigned
30 Bankside Court, KidlingtonOX5 1JE
Born January 1957
Director
Appointed 01 Aug 2015
Resigned 30 Apr 2023

WELLS, Mark Benjamin

Resigned
30 Bankside Court, KidlingtonOX5 1JE
Born October 1955
Director
Appointed 01 Sept 2019
Resigned 01 Sept 2025

YING, Man-Yin Thomas, Dr

Resigned
30 Bankside Court, KidlingtonOX5 1JE
Born October 1970
Director
Appointed 08 Aug 2018
Resigned 31 Mar 2025

Persons with significant control

1

Stationfields, OxfordOX5 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Medium
11 March 2026
AAAnnual Accounts
Legacy
5 March 2026
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
10 April 2025
AAMDAAMD
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Resolution
9 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Auditors Resignation Company
16 November 2016
AUDAUD
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Resolution
18 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
10 February 2009
288cChange of Particulars
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
27 April 2005
169169
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288cChange of Particulars
Legacy
8 April 1998
225Change of Accounting Reference Date
Legacy
1 April 1998
88(2)R88(2)R
Legacy
27 March 1998
288bResignation of Director or Secretary
Incorporation Company
25 March 1998
NEWINCIncorporation