Background WavePink WaveYellow Wave

OXA AUTONOMY LTD (09242359)

OXA AUTONOMY LTD (09242359) is an active UK company. incorporated on 30 September 2014. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. OXA AUTONOMY LTD has been registered for 11 years. Current directors include JACKSON, Gavin, MCCREADIE, Alistair Andrew Carlyle, NEWMAN, Paul Michael, Dr and 5 others.

Company Number
09242359
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
Oxbotica Uhq 8050 Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JACKSON, Gavin, MCCREADIE, Alistair Andrew Carlyle, NEWMAN, Paul Michael, Dr, RODRIGUES, Kevin, SCRIVENER, Clive Gerald, STEVEN, Gary Martin, STEYN, Julia, IP2IPO SERVICES LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXA AUTONOMY LTD

OXA AUTONOMY LTD is an active company incorporated on 30 September 2014 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OXA AUTONOMY LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09242359

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

OXBOTICA LIMITED
From: 1 October 2014To: 24 May 2023
ACITOBOX LIMITED
From: 30 September 2014To: 1 October 2014
Contact
Address

Oxbotica Uhq 8050 Alec Issigonis Way Oxford Business Park North Oxford, OX4 2HW,

Previous Addresses

Milford House 1a Mayfield Road Summerton Oxford Oxfordshire OX2 7EL England
From: 6 October 2017To: 25 September 2019
23 Banbury Road Oxford Oxfordshire OX2 3PJ
From: 30 September 2014To: 6 October 2017
Timeline

55 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
May 15
Funding Round
Sept 15
Funding Round
Jan 16
Funding Round
Jun 16
Funding Round
Jan 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jul 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Joined
May 19
Director Left
May 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Feb 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Dec 21
Loan Secured
Mar 22
Funding Round
Jun 22
Director Joined
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Jun 25
Loan Cleared
Aug 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
27
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

JACKSON, Gavin

Active
8050 Alec Issigonis Way, OxfordOX4 2HW
Born February 1977
Director
Appointed 06 Dec 2021

MCCREADIE, Alistair Andrew Carlyle

Active
Fenwick Street, Vic3068
Born February 1970
Director
Appointed 31 Dec 2025

NEWMAN, Paul Michael, Dr

Active
8050 Alec Issigonis Way, OxfordOX4 2HW
Born January 1973
Director
Appointed 30 Sept 2014

RODRIGUES, Kevin

Active
Chertsey Road, MiddlesexTW16 7BP
Born February 1983
Director
Appointed 22 May 2025

SCRIVENER, Clive Gerald

Active
8050 Alec Issigonis Way, OxfordOX4 2HW
Born April 1966
Director
Appointed 30 Sept 2014

STEVEN, Gary Martin

Active
8050 Alec Issigonis Way, OxfordOX4 2HW
Born March 1977
Director
Appointed 31 Dec 2025

STEYN, Julia

Active
8050 Alec Issigonis Way, OxfordOX4 2HW
Born July 1975
Director
Appointed 09 Sept 2024

IP2IPO SERVICES LIMITED

Active
3 Pancras Square, LondonN1C 4AG
Corporate director
Appointed 31 Dec 2025

AVERY, Philip David

Resigned
8050 Alec Issigonis Way, OxfordOX4 2HW
Born March 1966
Director
Appointed 30 Sept 2014
Resigned 09 Sept 2024

BROWN, Erin Colleen

Resigned
Sunbury On Thames, MiddlesexTW16 7BP
Born June 1977
Director
Appointed 22 Dec 2020
Resigned 14 Feb 2025

BUDD, Graham Stephen

Resigned
8050 Alec Issigonis Way, OxfordOX4 2HW
Born April 1968
Director
Appointed 11 May 2022
Resigned 30 Apr 2025

GRALTON, James

Resigned
Mosquito Way, HatfieldAL10 9UL
Born July 1982
Director
Appointed 15 Apr 2021
Resigned 31 Dec 2025

POSNER, Herbert Ingmar

Resigned
8050 Alec Issigonis Way, OxfordOX4 2HW
Born October 1977
Director
Appointed 30 Sept 2014
Resigned 18 Dec 2020

ROBINSON, Fraser Aldan

Resigned
8050 Alec Issigonis Way, OxfordOX4 2HW
Born December 1972
Director
Appointed 18 Sept 2018
Resigned 18 Dec 2020

SMITH, Graeme Peter, Dr

Resigned
1a Mayfield Road, OxfordOX2 7EL
Born July 1963
Director
Appointed 30 Sept 2014
Resigned 21 May 2019

TOHUMCU, Ozgur

Resigned
8050 Alec Issigonis Way, OxfordOX4 2HW
Born May 1972
Director
Appointed 21 May 2019
Resigned 31 Jul 2021

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate director
Appointed 04 Sept 2018
Resigned 02 Oct 2024

PARKWALK ADVISORS LTD

Resigned
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 22 Dec 2020
Resigned 31 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Dr Paul Michael Newman

Ceased
8050 Alec Issigonis Way, OxfordOX4 2HW
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

121

Capital Name Of Class Of Shares
1 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 February 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 January 2026
AP02Appointment of Corporate Director
Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Legacy
31 July 2025
ANNOTATIONANNOTATION
Resolution
21 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 June 2024
CH02Change of Corporate Director Details
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Resolution
29 December 2022
RESOLUTIONSResolutions
Memorandum Articles
29 December 2022
MAMA
Change Account Reference Date Company Current Extended
2 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Legacy
29 June 2022
ANNOTATIONANNOTATION
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Legacy
31 March 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Memorandum Articles
9 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
4 May 2021
ANNOTATIONANNOTATION
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Resolution
4 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Memorandum Articles
10 March 2021
MAMA
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Resolution
12 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
31 December 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Resolution
29 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Resolution
19 September 2018
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
18 September 2018
AP02Appointment of Corporate Director
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Resolution
8 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Resolution
17 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Certificate Change Of Name Company
1 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
30 September 2014
NEWINCIncorporation