Background WavePink WaveYellow Wave

AURA (OXFORD) LIMITED (11071728)

AURA (OXFORD) LIMITED (11071728) is an active UK company. incorporated on 20 November 2017. with registered office in Oxford. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. AURA (OXFORD) LIMITED has been registered for 8 years. Current directors include CORGAT, David Michael.

Company Number
11071728
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Unit 4, Wheatley Business Centre Old London Road, Oxford, OX33 1XW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CORGAT, David Michael
SIC Codes
43210, 43220, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA (OXFORD) LIMITED

AURA (OXFORD) LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. AURA (OXFORD) LIMITED was registered 8 years ago.(SIC: 43210, 43220, 43290)

Status

active

Active since 8 years ago

Company No

11071728

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 4, Wheatley Business Centre Old London Road Wheatley Oxford, OX33 1XW,

Previous Addresses

The Studio 2 Upper Farm Cottages Denton Oxford OX44 9JQ England
From: 17 October 2022To: 24 September 2024
23 London Road, Wheatley Oxford Oxfordshire OX33 1YJ United Kingdom
From: 20 November 2017To: 17 October 2022
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Aug 22
New Owner
Aug 22
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CORGAT, David Michael

Active
Stone Road, BromleyBR2 9AX
Born October 1961
Director
Appointed 09 Jan 2024

GOWER, Amy Catherine

Resigned
London Road,, OxfordOX33 1YJ
Secretary
Appointed 01 Jan 2018
Resigned 17 Apr 2025

DONOHOE, John Anthony

Resigned
Franklin Court, AmershamHP7 0AF
Born January 1962
Director
Appointed 09 Jan 2024
Resigned 31 Mar 2025

GOWER, Amy Catherine

Resigned
Old London Road, OxfordOX33 1XW
Born April 1989
Director
Appointed 06 Apr 2022
Resigned 17 Apr 2025

GOWER, Johnathan Peter

Resigned
Old London Road, OxfordOX33 1XW
Born February 1991
Director
Appointed 20 Nov 2017
Resigned 17 Apr 2025

MELHUISH, Peter Ian

Resigned
Barden Road, TonbridgeTN9 1UU
Born October 1986
Director
Appointed 09 Jan 2024
Resigned 31 Mar 2025

PIPER, Robert

Resigned
Barden Road, TonbridgeTN9 1UU
Born October 1986
Director
Appointed 09 Jan 2024
Resigned 20 Feb 2025

Persons with significant control

6

1 Active
5 Ceased
Tonbridge Road, MaidstoneME16 8NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024
Ceased 09 Jan 2024

Mrs Amy Catherine Gower

Ceased
Old London Road, OxfordOX33 1XW
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2022
Ceased 17 Apr 2025

Mrs Amy Catherine Gower

Ceased
2 Upper Farm Cottages, OxfordOX44 9JQ
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2022
Ceased 09 Jan 2024

Mr John Gower

Ceased
Old London Road, OxfordOX33 1XW
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2017
Ceased 17 Apr 2025

Mr Johnathan Peter Gower

Ceased
2 Upper Farm Cottages, OxfordOX44 9JQ
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2017
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 August 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 August 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
28 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Incorporation Company
20 November 2017
NEWINCIncorporation