Background WavePink WaveYellow Wave

OXFORD QUANTUM SYSTEMS DYNAMICS LTD (08962816)

OXFORD QUANTUM SYSTEMS DYNAMICS LTD (08962816) is an active UK company. incorporated on 27 March 2014. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OXFORD QUANTUM SYSTEMS DYNAMICS LTD has been registered for 12 years. Current directors include WRAY, Christopher William.

Company Number
08962816
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
11 Wood End, Milton Keynes, MK17 0PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WRAY, Christopher William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD QUANTUM SYSTEMS DYNAMICS LTD

OXFORD QUANTUM SYSTEMS DYNAMICS LTD is an active company incorporated on 27 March 2014 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OXFORD QUANTUM SYSTEMS DYNAMICS LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08962816

LTD Company

Age

12 Years

Incorporated 27 March 2014

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

OXFORD FUTURE LEADER FORUM LTD
From: 27 March 2014To: 10 November 2014
Contact
Address

11 Wood End Little Horwood Milton Keynes, MK17 0PE,

Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 16
Owner Exit
Mar 19
Director Left
Mar 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WRAY, Christopher William

Active
Wood End, Milton KeynesMK17 0PE
Born January 1982
Director
Appointed 27 Mar 2014

MARSHALL, Danah

Resigned
Wood End, Milton KeynesMK17 0PE
Born January 1944
Director
Appointed 27 Jun 2016
Resigned 18 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Danah Marshall

Ceased
Wood End, Milton KeynesMK17 0PE
Born January 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Jun 2016
Ceased 18 Mar 2019

Mr Christopher William Wray

Active
Wood End, Milton KeynesMK17 0PE
Born January 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 April 2026
DS01DS01
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Certificate Change Of Name Company
10 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2014
NEWINCIncorporation