Background WavePink WaveYellow Wave

OXFORD MEDICAL SIMULATION LIMITED (10587122)

OXFORD MEDICAL SIMULATION LIMITED (10587122) is an active UK company. incorporated on 27 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. OXFORD MEDICAL SIMULATION LIMITED has been registered for 9 years. Current directors include DUNNE, Steven Michael, HENKE, Klaus Nicolaus Peter, Dr, MORANDI, Fabio Nicola Raffaele and 3 others.

Company Number
10587122
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
201 Borough High Street, London, SE1 1JA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUNNE, Steven Michael, HENKE, Klaus Nicolaus Peter, Dr, MORANDI, Fabio Nicola Raffaele, POTTLE, Jack, Dr, VAZANOVA, Janka, Ms., WALLACE, Michael William Lyon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD MEDICAL SIMULATION LIMITED

OXFORD MEDICAL SIMULATION LIMITED is an active company incorporated on 27 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OXFORD MEDICAL SIMULATION LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10587122

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

201 Borough High Street London, SE1 1JA,

Previous Addresses

10 Old Town Hall Apartments 19 Spa Road London SE16 3SA England
From: 27 January 2017To: 30 September 2020
Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Apr 17
Director Joined
May 17
New Owner
Feb 18
Funding Round
Jul 18
Share Issue
Jul 18
Director Joined
Aug 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Mar 19
Owner Exit
May 19
Owner Exit
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jul 19
Funding Round
Oct 19
Funding Round
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Dec 25
Director Left
Dec 25
19
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DUNNE, Steven Michael

Active
1a Birkenhead Street, LondonWC1H 8BA
Born November 1968
Director
Appointed 11 Dec 2024

HENKE, Klaus Nicolaus Peter, Dr

Active
Borough High Street, LondonSE1 1JA
Born February 1961
Director
Appointed 16 Jun 2022

MORANDI, Fabio Nicola Raffaele

Active
Curzon Street, LondonW1J 7UW
Born December 1974
Director
Appointed 08 Aug 2018

POTTLE, Jack, Dr

Active
Borough High Street, LondonSE1 1JA
Born May 1983
Director
Appointed 27 Jan 2017

VAZANOVA, Janka, Ms.

Active
Launceston Place, LondonW8 5RN
Born April 1972
Director
Appointed 17 Jul 2019

WALLACE, Michael William Lyon

Active
Borough High Street, LondonSE1 1JA
Born September 1984
Director
Appointed 27 Jan 2017

FLAMINGOCOSEC LIMITED

Resigned
Bell Yard, LondonWC2A 2JR
Corporate secretary
Appointed 15 Aug 2022
Resigned 28 Feb 2024

HANCOCK, Terence

Resigned
Borough High Street, LondonSE1 1JA
Born March 1958
Director
Appointed 24 Mar 2025
Resigned 19 Dec 2025

HURST, Leslie Ronald

Resigned
Borough High Street, LondonSE1 1JA
Born November 1954
Director
Appointed 17 May 2017
Resigned 24 Mar 2025

KOENIG, Konstantin Panayotis

Resigned
Borough High Street, LondonSE1 1JA
Born June 1993
Director
Appointed 16 Nov 2023
Resigned 11 Dec 2024

Persons with significant control

5

0 Active
5 Ceased

Dr Jack Pottle

Ceased
Borough High Street, LondonSE1 1JA
Born May 1983

Nature of Control

Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 18 Nov 2020

Mr Michael William Lyon Wallace

Ceased
Borough High Street, LondonSE1 1JA
Born September 1984

Nature of Control

Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 18 Nov 2020

Mr Leslie Ronald Hurst

Ceased
19 Spa Road, LondonSE16 3SA
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 18 Nov 2020

Dr Jack Pottle

Ceased
19 Spa Road, LondonSE16 3SA
Born May 1983

Nature of Control

Right to appoint and remove directors
Notified 27 Jan 2017
Ceased 29 Mar 2019

Mr Michael William Lyon Wallace

Ceased
19 Spa Road, LondonSE16 3SA
Born September 1984

Nature of Control

Right to appoint and remove directors
Notified 27 Jan 2017
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Resolution
18 July 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Resolution
6 December 2023
RESOLUTIONSResolutions
Memorandum Articles
5 December 2023
MAMA
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
25 August 2022
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
23 August 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 June 2022
MAMA
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Resolution
14 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Memorandum Articles
14 July 2020
MAMA
Resolution
14 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
17 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Incorporation Company
27 January 2017
NEWINCIncorporation