Background WavePink WaveYellow Wave

OXFORD FLOW LIMITED (09576146)

OXFORD FLOW LIMITED (09576146) is an active UK company. incorporated on 6 May 2015. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. OXFORD FLOW LIMITED has been registered for 10 years. Current directors include CONN, Iain Cameron, HODGSON, Andrew, KENDALL, Nicholas Richard and 3 others.

Company Number
09576146
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
Unit 10 Tungsten Park, Witney, OX29 0AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CONN, Iain Cameron, HODGSON, Andrew, KENDALL, Nicholas Richard, MAHONY, Oliver, POXON, Neil Robert, YANG, Steven Zhisen
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD FLOW LIMITED

OXFORD FLOW LIMITED is an active company incorporated on 6 May 2015 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. OXFORD FLOW LIMITED was registered 10 years ago.(SIC: 71121)

Status

active

Active since 10 years ago

Company No

09576146

LTD Company

Age

10 Years

Incorporated 6 May 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Unit 10 Tungsten Park Downs Road Witney, OX29 0AX,

Previous Addresses

Oxford Flow Osney Mead Oxford OX2 0ES United Kingdom
From: 28 August 2018To: 25 July 2025
3 Kings Meadow Osney Mead Oxford OX2 0DP England
From: 30 June 2017To: 28 August 2018
91 Hemingford Road London N1 1BY United Kingdom
From: 6 May 2015To: 30 June 2017
Timeline

68 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Funding Round
Sept 15
Share Issue
Sept 15
Capital Update
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Jan 17
Funding Round
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Apr 17
Director Joined
Jun 17
Share Issue
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Funding Round
Nov 17
Owner Exit
Feb 18
New Owner
Feb 18
Loan Cleared
Mar 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Funding Round
May 19
Funding Round
Feb 20
Loan Cleared
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Capital Update
Jul 20
Funding Round
Aug 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Jun 25
Funding Round
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
Funding Round
Feb 26
31
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CONN, Iain Cameron

Active
Tungsten Park, WitneyOX29 0AX
Born October 1962
Director
Appointed 01 Jan 2021

HODGSON, Andrew

Active
Downs Road, WitneyOX29 0AX
Born September 1965
Director
Appointed 01 Jan 2026

KENDALL, Nicholas Richard

Active
Chertsey Road, Sunbury-On-ThamesTW16 7BP
Born March 1986
Director
Appointed 27 Oct 2025

MAHONY, Oliver

Active
Woodstock Road, OxfordOX2 6HT
Born October 1983
Director
Appointed 03 Jul 2024

POXON, Neil Robert

Active
Tungsten Park, WitneyOX29 0AX
Born March 1967
Director
Appointed 30 Jun 2017

YANG, Steven Zhisen

Active
Third Avenue, New York10016
Born June 1990
Director
Appointed 03 Dec 2024

ARBUTHNOT, Patrick Hugh Alexander

Resigned
Osney Mead, OxfordOX2 0ES
Born December 1954
Director
Appointed 13 Jan 2017
Resigned 18 Feb 2019

CHURCHHOUSE, Stephen Paul, Dr

Resigned
Osney Mead, OxfordOX2 0ES
Born December 1962
Director
Appointed 20 Nov 2018
Resigned 20 Jan 2023

FIENNES, Martin Guy

Resigned
Davies Street, LondonW1K 3AG
Born February 1961
Director
Appointed 25 Sept 2015
Resigned 29 Nov 2022

GRAHAM, Jim

Resigned
Woodstock Road, OxfordOX2 6HT
Born April 1967
Director
Appointed 29 Nov 2022
Resigned 03 Jul 2024

HANSEN LUKE, Raymond Douglas

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born April 1970
Director
Appointed 12 Apr 2017
Resigned 15 Sept 2017

HILL, David Robert

Resigned
Tungsten Park, WitneyOX29 0AX
Born June 1966
Director
Appointed 24 Jan 2023
Resigned 12 Feb 2026

HOMBERSLEY, Simon St George

Resigned
Osney Mead, OxfordOX2 0DP
Born June 1972
Director
Appointed 06 May 2015
Resigned 26 Oct 2017

KING, Eleanor

Resigned
Chertsey Road, Sunbury-On-ThamesTW16 7LN
Born May 1989
Director
Appointed 03 Dec 2024
Resigned 27 Oct 2025

MALLINSON, James Hugh Charteris

Resigned
Osney Mead, OxfordOX2 0ES
Born March 1961
Director
Appointed 30 Jun 2023
Resigned 03 Dec 2024

POVEY, Thomas

Resigned
Osney Mead, OxfordOX2 0ES
Born July 1977
Director
Appointed 25 Sept 2015
Resigned 24 Sept 2020

WILLIAMS, Alun

Resigned
University House, LondonSW1W 0EX
Born January 1958
Director
Appointed 03 Apr 2018
Resigned 02 May 2019

PARKWALK ADVISORS LTD

Resigned
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 02 May 2019
Resigned 03 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Thomas Povey

Ceased
Osney Mead, OxfordOX2 0DP
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

126

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 March 2025
MAMA
Resolution
18 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 June 2024
CH02Change of Corporate Director Details
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Resolution
23 December 2020
RESOLUTIONSResolutions
Resolution
23 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 August 2020
RP04CS01RP04CS01
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Legacy
8 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2020
SH19Statement of Capital
Legacy
8 July 2020
CAP-SSCAP-SS
Resolution
8 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
3 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Resolution
18 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Resolution
11 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
6 February 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company
25 October 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
29 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 October 2015
SH19Statement of Capital
Legacy
22 September 2015
SH20SH20
Legacy
22 September 2015
CAP-SSCAP-SS
Resolution
22 September 2015
RESOLUTIONSResolutions
Incorporation Company
6 May 2015
NEWINCIncorporation