Background WavePink WaveYellow Wave

OXVR EBT LTD. (11391019)

OXVR EBT LTD. (11391019) is an active UK company. incorporated on 31 May 2018. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OXVR EBT LTD. has been registered for 7 years. Current directors include GANI, Aaron.

Company Number
11391019
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
Penningtons Manches Cooper Llp 9400 Garsington Road, Oxford, OX4 2HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GANI, Aaron
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXVR EBT LTD.

OXVR EBT LTD. is an active company incorporated on 31 May 2018 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OXVR EBT LTD. was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11391019

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

26 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
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: 10 September 2021
C/O Oxford Sciences Innovation, King Charles House Park End Street Oxford OX1 1JD United Kingdom
From: 31 May 2018To: 26 June 2019
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GANI, Aaron

Active
Freeman Lake Rd, Elizabethtown42701
Born December 1967
Director
Appointed 16 Feb 2023

BEDBOROUGH, Katie

Resigned
New Road, OxfordOX1 1BY
Secretary
Appointed 31 May 2018
Resigned 04 Aug 2020

BEDBOROUGH, Katie Jayne

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

FREEMAN, Daniel, Prof

Resigned
Warneford Hospital, OxfordOX3 7JX
Born May 1971
Director
Appointed 31 May 2018
Resigned 01 Jun 2020

FREEMAN, Jason

Resigned
New Road, OxfordOX1 1BY
Born December 1965
Director
Appointed 31 May 2018
Resigned 07 Apr 2020

GOPALAKRISHNA, Deepak, Dr

Resigned
Hatton Garden, LondonEC1N 8JS
Born November 1980
Director
Appointed 02 Dec 2020
Resigned 16 Feb 2023

PERKS, Barnaby Adam

Resigned
New Road, OxfordOX1 1BY
Born May 1967
Director
Appointed 31 May 2018
Resigned 10 Jul 2020

Persons with significant control

1

9400 Garsington Road, OxfordOX4 2HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Incorporation Company
31 May 2018
NEWINCIncorporation