Background WavePink WaveYellow Wave

OXFORD SPACE SYSTEMS LIMITED (08683577)

OXFORD SPACE SYSTEMS LIMITED (08683577) is an active UK company. incorporated on 10 September 2013. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. OXFORD SPACE SYSTEMS LIMITED has been registered for 12 years. Current directors include DENNY, David James Edmonds, DREAPER, Matthew John, HOUSE, Timothy and 5 others.

Company Number
08683577
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
1 Zephyr Building Eighth Street, Didcot, OX11 0RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DENNY, David James Edmonds, DREAPER, Matthew John, HOUSE, Timothy, LAWRENCE, Michael Alan, SPURRETT, Robert Paul, SUTCLIFFE, Sean George Cronin, YATES, John Francis, IQ CAPITAL DIRECTORS NOMINEES LIMITED
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD SPACE SYSTEMS LIMITED

OXFORD SPACE SYSTEMS LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. OXFORD SPACE SYSTEMS LIMITED was registered 12 years ago.(SIC: 71129)

Status

active

Active since 12 years ago

Company No

08683577

LTD Company

Age

12 Years

Incorporated 10 September 2013

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 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

1 Zephyr Building Eighth Street Harwell Oxford Didcot, OX11 0RL,

Previous Addresses

Harwell Campus Harwell Oxford Didcot Oxfordshire OX11 0QX
From: 3 March 2015To: 12 October 2018
, the Atlas Building Harwell Campus, Didcot, Oxfordshire, OX11 0QX
From: 2 December 2013To: 3 March 2015
, 12 South Park Avenue, Didcot, Oxfordshire, OX11 8NB, United Kingdom
From: 10 September 2013To: 2 December 2013
Timeline

57 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Left
Apr 14
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Oct 16
Funding Round
Jun 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
May 18
Funding Round
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Aug 20
Funding Round
Jan 21
Loan Secured
Mar 21
Funding Round
Aug 21
Share Issue
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Loan Secured
Mar 23
Director Left
Apr 23
Director Joined
Jun 23
Funding Round
Dec 23
Director Joined
Feb 24
Director Joined
Mar 24
Funding Round
Mar 24
Director Left
Apr 24
Funding Round
May 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Oct 24
Funding Round
Jan 25
Funding Round
Apr 25
Loan Cleared
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Mar 26
32
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

DREAPER, Matthew John

Active
Eighth Street, DidcotOX11 0RL
Secretary
Appointed 10 Dec 2013

DENNY, David James Edmonds

Active
Eighth Street, DidcotOX11 0RL
Born December 1970
Director
Appointed 10 Dec 2013

DREAPER, Matthew John

Active
Eighth Street, DidcotOX11 0RL
Born March 1972
Director
Appointed 29 Jan 2024

HOUSE, Timothy

Active
Eighth Street, DidcotOX11 0RL
Born September 1986
Director
Appointed 20 Aug 2024

LAWRENCE, Michael Alan

Active
Eighth Street, DidcotOX11 0RL
Born June 1960
Director
Appointed 01 Mar 2024

SPURRETT, Robert Paul

Active
Eighth Street, DidcotOX11 0RL
Born March 1964
Director
Appointed 19 Sept 2017

SUTCLIFFE, Sean George Cronin

Active
Eighth Street, DidcotOX11 0RL
Born December 1963
Director
Appointed 07 Oct 2019

YATES, John Francis

Active
Eighth Street, DidcotOX11 0RL
Born March 1958
Director
Appointed 24 Mar 2015

IQ CAPITAL DIRECTORS NOMINEES LIMITED

Active
Regent Street, CambridgeCB2 1BQ
Corporate director
Appointed 17 Sept 2019

COOKE, Quentin George Paul

Resigned
Roman Road, LondonW4 1NA
Secretary
Appointed 10 Dec 2013
Resigned 31 Dec 2015

DREAPER, Matthew John

Resigned
Harwell Campus, DidcotOX11 0QX
Born March 1972
Director
Appointed 10 Sept 2013
Resigned 11 Mar 2014

GILLESPIE, Adina

Resigned
Eighth Street, DidcotOX11 0RL
Born November 1978
Director
Appointed 25 Apr 2023
Resigned 24 Apr 2024

HOLDEN, John Peter Stefano

Resigned
Eighth Street, DidcotOX11 0RL
Born September 1966
Director
Appointed 27 Jul 2018
Resigned 02 Jun 2020

LAWTON, Michael David

Resigned
Eighth Street, DidcotOX11 0RL
Born July 1967
Director
Appointed 10 Sept 2013
Resigned 04 Nov 2019

METTYEAR, Nicholas James

Resigned
Eighth Street, DidcotOX11 0RL
Born October 1988
Director
Appointed 02 Jun 2020
Resigned 20 Aug 2024

REVELES-WILSON, Juan

Resigned
Eighth Street, DidcotOX11 0RL
Born April 1971
Director
Appointed 10 Dec 2013
Resigned 12 Apr 2023

STACEY, Edward Paul

Resigned
Eighth Street, DidcotOX11 0RL
Born February 1965
Director
Appointed 27 Jul 2018
Resigned 17 Sept 2019

Persons with significant control

1

Becquerel Avenue, DidcotOX11 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

104

Resolution
24 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Medium
2 April 2025
AAAnnual Accounts
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Medium
21 March 2024
AAAnnual Accounts
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Memorandum Articles
9 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Memorandum Articles
17 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 February 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Capital Allotment Shares
2 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 September 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Capital Allotment Shares
11 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Resolution
29 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Resolution
27 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Capital Allotment Shares
30 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Resolution
30 September 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
29 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Capital Allotment Shares
12 September 2015
SH01Allotment of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Resolution
3 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Incorporation Company
10 September 2013
NEWINCIncorporation