Background WavePink WaveYellow Wave

OXAGON LTD (05523789)

OXAGON LTD (05523789) is an active UK company. incorporated on 1 August 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. OXAGON LTD has been registered for 20 years. Current directors include UZUNOV, Aleksandar Dimitrov.

Company Number
05523789
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
Unit A Abbotts Wharf, London, E14 6JL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
UZUNOV, Aleksandar Dimitrov
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXAGON LTD

OXAGON LTD is an active company incorporated on 1 August 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OXAGON LTD was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05523789

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit A Abbotts Wharf 93 Stainsby Road London, E14 6JL,

Previous Addresses

a Khan & Co 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom
From: 1 August 2005To: 25 October 2011
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 11
Loan Cleared
Apr 22
Loan Secured
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

UZUNOV, Aleksandar Dimitrov

Active
Cherry Orchard Road, CroydonCR0 6BE
Born April 1978
Director
Appointed 01 Aug 2005

IVANOV, Krasimir Hristov

Resigned
107 Riverbank House, LondonSW6 3JD
Secretary
Appointed 16 Sept 2005
Resigned 10 Jul 2006

STOIANOV, Peter

Resigned
451 Tildesley Road, LondonSW15 3BD
Secretary
Appointed 10 Jul 2006
Resigned 14 Jun 2007

TSVETKOV, Ivan Tsvetanov

Resigned
24 Swinburne Crescent, CroydonCR0 7BY
Secretary
Appointed 14 Jun 2007
Resigned 31 Dec 2010

UZUNOVA, Elena Ivanova

Resigned
49 Johnson Road, CroydonCR0 2JS
Secretary
Appointed 01 Aug 2005
Resigned 15 Sept 2005

STOIANOV, Peter

Resigned
451 Tildesley Road, LondonSW15 3BD
Born April 1967
Director
Appointed 18 Oct 2005
Resigned 14 Jun 2007

TSVETKOV, Ivan Tsvetanov

Resigned
24 Swinburne Crescent, CroydonCR0 7BY
Born November 1976
Director
Appointed 01 Aug 2006
Resigned 31 Dec 2010

Persons with significant control

1

Mr Aleksandar Dimitrov Uzunov

Active
93 Stainsby Road, LondonE14 6JL
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Legacy
18 May 2011
MG01MG01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
27 October 2008
288cChange of Particulars
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
353353
Legacy
12 September 2008
287Change of Registered Office
Legacy
12 September 2008
190190
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Incorporation Company
1 August 2005
NEWINCIncorporation