Background WavePink WaveYellow Wave

OXDEVICE LTD (10890866)

OXDEVICE LTD (10890866) is an active UK company. incorporated on 31 July 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. OXDEVICE LTD has been registered for 8 years. Current directors include KEEBLE, Duncan Robert, LYNCH, Jonathan, MEADOWS, Gavin and 1 others.

Company Number
10890866
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
KEEBLE, Duncan Robert, LYNCH, Jonathan, MEADOWS, Gavin, SAGAR, Praveen
SIC Codes
32500, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXDEVICE LTD

OXDEVICE LTD is an active company incorporated on 31 July 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. OXDEVICE LTD was registered 8 years ago.(SIC: 32500, 71121)

Status

active

Active since 8 years ago

Company No

10890866

LTD Company

Age

8 Years

Incorporated 31 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 30 May 2025To: 30 May 2025
32 the Quadrant Abingdon OX14 3YS England
From: 16 February 2022To: 30 May 2025
21 the Quadrant Abingdon Science Park Abingdon OX14 3YS England
From: 8 August 2018To: 16 February 2022
9 Gorselands Newbury RG14 6PU United Kingdom
From: 31 July 2017To: 8 August 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 23
Capital Reduction
May 25
Share Buyback
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
Nov 25
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KEEBLE, Duncan Robert

Active
Great Portland Street, LondonW1W 7LT
Born April 1970
Director
Appointed 31 Jul 2017

LYNCH, Jonathan

Active
Great Portland Street, LondonW1W 7LT
Born September 1992
Director
Appointed 16 May 2025

MEADOWS, Gavin

Active
Great Portland Street, LondonW1W 7LT
Born September 1977
Director
Appointed 24 Nov 2025

SAGAR, Praveen

Active
Old Hardenwaye, High WycombeHP13 6TJ
Born April 1966
Director
Appointed 31 Jul 2017

KEEBLE, Adriene Da Rosa

Resigned
AbingdonOX14 3YS
Secretary
Appointed 25 Mar 2022
Resigned 16 May 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025

Mr Duncan Robert Keeble

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 16 May 2025

Mr Praveen Sagar

Ceased
Old Hardenwaye, High WycombeHP13 6TJ
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Capital Cancellation Shares
29 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Incorporation Company
31 July 2017
NEWINCIncorporation