Background WavePink WaveYellow Wave

OXONICA LIMITED (05363273)

OXONICA LIMITED (05363273) is an active UK company. incorporated on 14 February 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OXONICA LIMITED has been registered for 21 years. Current directors include FARLEIGH, Richard Bruce.

Company Number
05363273
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
C/O Dains Accountants Limited, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FARLEIGH, Richard Bruce
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXONICA LIMITED

OXONICA LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OXONICA LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05363273

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

OXONICA PLC
From: 16 June 2005To: 11 February 2011
HAMSARD 2803 PLC
From: 14 February 2005To: 16 June 2005
Contact
Address

C/O Dains Accountants Limited 2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 16 February 2015To: 1 November 2024
C/O Squire Sanders Hammonds (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 1 August 2011To: 16 February 2015
Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY England
From: 18 January 2010To: 1 August 2011
Begbroke Science Park Sandy Lane Yarnton Kidlington Oxfordshire OX5 1PF United Kingdom
From: 14 February 2005To: 18 January 2010
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Capital Update
Feb 11
Director Left
Aug 11
Director Left
Jul 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

FARLEIGH, Richard Bruce

Active
2 Chamberlain Square, BirminghamB3 3AX
Born November 1960
Director
Appointed 23 Jul 2007

CLARKE, Richard John George

Resigned
Redwood Harp Hill, CheltenhamGL52 6PX
Secretary
Appointed 13 Jun 2005
Resigned 29 Sept 2009

PARKER, Steven Geoffrey

Resigned
2 Chamberlain Square, BirminghamB3 3AX
Secretary
Appointed 01 Oct 2009
Resigned 15 Feb 2025

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 13 Jun 2005

CLARKE, Richard John George

Resigned
Redwood Harp Hill, CheltenhamGL52 6PX
Born April 1955
Director
Appointed 13 Jun 2005
Resigned 29 Sept 2009

ELD, Charles John

Resigned
3 Church Farm Close, WitneyOX29 7SN
Born January 1952
Director
Appointed 17 Jun 2005
Resigned 27 Sept 2007

ELLIOTT, George Reginald

Resigned
Western Harbour Breakwater, EdinburghEH6 6PA
Born November 1952
Director
Appointed 12 Jan 2008
Resigned 02 Aug 2011

HAGEN, Martin John

Resigned
Sunny Brae, WinscombeBS25 1LE
Born September 1951
Director
Appointed 25 Jan 2006
Resigned 19 Jun 2008

MATTHEWS, Kevin Roger Kenneth, Dr

Resigned
Birchwood House, HorntonOX15 6BX
Born November 1963
Director
Appointed 13 Jun 2005
Resigned 29 Sept 2009

MOORE, Christopher Mark

Resigned
Thornborough Grounds, BuckinghamMK18 2AB
Born December 1944
Director
Appointed 17 Jun 2005
Resigned 27 Sept 2007

PETTIGREW, Robert Martin

Resigned
Pound Cottage 61 High Street, CambridgeCB2 6RP
Born November 1944
Director
Appointed 17 Jun 2005
Resigned 27 Sept 2007

RINGOLD, Gordon, Dr

Resigned
12009 Adobe Creek Lodge Road, Los Altos Hills
Born January 1951
Director
Appointed 09 Feb 2006
Resigned 01 Dec 2009

SHAW, Graham Ernest

Resigned
Abingdon Road, OxfordshireOX10 7JY
Born February 1950
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2024

WEEKS, Edward

Resigned
10 Bowden Lane, StockportSK6 6LJ
Born August 1946
Director
Appointed 17 Jun 2005
Resigned 29 Sept 2009

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 14 Feb 2005
Resigned 13 Jun 2005

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 14 Feb 2005
Resigned 13 Jun 2005

Persons with significant control

1

Mr Richard Bruce Farleigh

Active
2 Chamberlain Square, BirminghamB3 3AX
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Group
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
17 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 February 2011
SH19Statement of Capital
Legacy
28 February 2011
CAP-SSCAP-SS
Legacy
28 February 2011
SH20SH20
Resolution
28 February 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 February 2011
RR02RR02
Certificate Re Registration Public Limited Company To Private
11 February 2011
CERT10CERT10
Re Registration Memorandum Articles
11 February 2011
MARMAR
Resolution
11 February 2011
RESOLUTIONSResolutions
Memorandum Articles
16 December 2010
MEM/ARTSMEM/ARTS
Resolution
16 December 2010
RESOLUTIONSResolutions
Memorandum Articles
10 November 2010
MEM/ARTSMEM/ARTS
Resolution
10 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Legacy
18 August 2010
MG02MG02
Legacy
18 August 2010
MG02MG02
Legacy
17 June 2010
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
25 March 2010
AR01AR01
Miscellaneous
16 March 2010
MISCMISC
Auditors Resignation Company
16 March 2010
AUDAUD
Auditors Resignation Company
10 March 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
22 October 2008
288bResignation of Director or Secretary
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 July 2008
AAAnnual Accounts
Legacy
26 June 2008
287Change of Registered Office
Legacy
12 June 2008
353a353a
Legacy
12 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
363aAnnual Return
Legacy
1 February 2008
88(2)R88(2)R
Legacy
24 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
88(2)R88(2)R
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
17 April 2007
88(2)R88(2)R
Legacy
16 April 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Legacy
6 March 2007
88(2)O88(2)O
Legacy
21 February 2007
88(2)R88(2)R
Legacy
13 February 2007
88(2)R88(2)R
Legacy
18 January 2007
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Legacy
4 October 2006
88(2)R88(2)R
Legacy
11 September 2006
88(2)R88(2)R
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
363aAnnual Return
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(3)88(3)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
88(3)88(3)
Legacy
10 November 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(3)88(3)
Legacy
13 September 2005
88(2)R88(2)R
Legacy
18 August 2005
353a353a
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
123Notice of Increase in Nominal Capital
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
225Change of Accounting Reference Date
Legacy
30 June 2005
353353
Legacy
30 June 2005
325325
Legacy
30 June 2005
190190
Legacy
30 June 2005
287Change of Registered Office
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
17 June 2005
CERT8CERT8
Application To Commence Business
17 June 2005
117117
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2005
NEWINCIncorporation