Background WavePink WaveYellow Wave

OXFORD VR LIMITED (10472107)

OXFORD VR LIMITED (10472107) is an active UK company. incorporated on 10 November 2016. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OXFORD VR LIMITED has been registered for 9 years. Current directors include GANI, Aaron.

Company Number
10472107
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
Penningtons Manches Cooper Llp 9400 Garsington Road, Oxford, OX4 2HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GANI, Aaron
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD VR LIMITED

OXFORD VR LIMITED is an active company incorporated on 10 November 2016 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OXFORD VR LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10472107

LTD Company

Age

9 Years

Incorporated 10 November 2016

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 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

OXVR LTD
From: 10 November 2016To: 21 December 2016
Contact
Address

Penningtons Manches Cooper Llp 9400 Garsington Road Oxford Business Park Oxford, OX4 2HN,

Previous Addresses

Oxford Centre for Innovation New Road Oxford OX1 1BY England
From: 26 June 2019To: 17 August 2021
Osi King Charles House Park End Street Oxford Oxfordshire OX1 1JD United Kingdom
From: 10 November 2016To: 26 June 2019
Timeline

61 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
May 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Joined
Nov 18
Director Left
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Jul 20
Director Left
Aug 20
Funding Round
Aug 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Funding Round
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
18
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

GANI, Aaron

Active
Freeman Lake Road, Elizabethtown
Born December 1967
Director
Appointed 09 Dec 2022

ARNOLD, Matthew Timothy

Resigned
Hatton Garden, LondonEC1N 8JS
Born February 1976
Director
Appointed 01 Apr 2020
Resigned 23 May 2022

BARATHAN, Vijay Prakash, Dr

Resigned
9400 Garsington Road, OxfordOX4 2HN
Born March 1980
Director
Appointed 12 May 2022
Resigned 09 Dec 2022

BEDBOROUGH, Katie Jayne

Resigned
New Road, OxfordOX1 1BY
Born November 1981
Director
Appointed 01 Jul 2018
Resigned 31 Dec 2020

BUSSMANN, Lilly Bella Paloma Circe

Resigned
New Road, OxfordOX1 1BY
Born March 1991
Director
Appointed 25 Jan 2017
Resigned 20 Dec 2019

CASSELS, Tom

Resigned
33rd Street North, Arlington22207
Born April 1977
Director
Appointed 21 Jul 2021
Resigned 09 Dec 2022

DIXON-CLEGG, Nicholas George

Resigned
46 Woodstock Road, OxfordOX2 6HT
Born November 1989
Director
Appointed 10 Aug 2022
Resigned 09 Dec 2022

FREEMAN, Daniel, Prof

Resigned
Hatton Garden, LondonEC1N 8JS
Born May 1971
Director
Appointed 10 Nov 2016
Resigned 09 Dec 2022

FREEMAN, Jason

Resigned
New Road, OxfordOX1 1BY
Born December 1965
Director
Appointed 08 Feb 2017
Resigned 12 Dec 2019

GOODE, Darren

Resigned
Park End Street, OxfordOX1 1JD
Born October 1969
Director
Appointed 21 Jul 2017
Resigned 05 Mar 2018

GOPALAKRISHNA, Deepak, Dr

Resigned
9400 Garsington Road, OxfordOX4 2HN
Born November 1980
Director
Appointed 26 Nov 2020
Resigned 09 Dec 2022

JAMES, Helen

Resigned
Hatton Garden, LondonEC1N 8JS
Born January 1970
Director
Appointed 01 Nov 2018
Resigned 01 Apr 2021

LAWSON, Samantha

Resigned
9400 Garsington Road, OxfordOX4 2HN
Born April 1982
Director
Appointed 23 Apr 2022
Resigned 09 Dec 2022

MCGARRY, Michael

Resigned
Hatton Garden, LondonEC1N 8JS
Born September 1970
Director
Appointed 29 Jan 2021
Resigned 03 Jan 2022

OYESANYA, Simisola

Resigned
Woodstock Road, OxfordOX2 6HT
Born April 1995
Director
Appointed 20 Dec 2019
Resigned 31 Mar 2020

PATEL, Ashish Narendra

Resigned
Hatton Garden, LondonEC1N 8JS
Born May 1986
Director
Appointed 12 Dec 2019
Resigned 10 Jun 2021

PAUL, Akhil

Resigned
Hatton Garden, LondonEC1N 8JS
Born April 1985
Director
Appointed 23 Jan 2017
Resigned 25 Mar 2021

PERKS, Barnaby Adam

Resigned
New Road, OxfordOX1 1BY
Born May 1967
Director
Appointed 01 Mar 2018
Resigned 10 Jul 2020

ROXBOROUGH, Heather Elaine

Resigned
46 Woodstock Road, OxfordOX2 6HT
Born March 1973
Director
Appointed 23 May 2022
Resigned 10 Aug 2022

ROXBOROUGH, Heather Elaine

Resigned
Johnson Building, LondonEC1N 8JS
Born March 1973
Director
Appointed 21 Jul 2021
Resigned 07 Jan 2022

SLATER, Melvyn

Resigned
Park End Street, OxfordOX1 1JD
Born August 1947
Director
Appointed 08 Feb 2017
Resigned 19 Jul 2017

Persons with significant control

2

0 Active
2 Ceased
Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2017
Ceased 09 Dec 2022

Prof Daniel Freeman

Ceased
Park End Street, OxfordOX1 1JD
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
3 February 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Resolution
10 August 2022
RESOLUTIONSResolutions
Resolution
10 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Resolution
31 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Resolution
21 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2016
CONNOTConfirmation Statement Notification
Incorporation Company
10 November 2016
NEWINCIncorporation