Background WavePink WaveYellow Wave

OXFORD IONICS LIMITED (11795789)

OXFORD IONICS LIMITED (11795789) is an active UK company. incorporated on 29 January 2019. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 2 other business activities. OXFORD IONICS LIMITED has been registered for 7 years. Current directors include BALLANCE, Christopher, DACIER, Paul Thomas, SHAPIRO, Jordan David and 1 others.

Company Number
11795789
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
6a Technology Drive, Oxford, OX5 1GN
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
BALLANCE, Christopher, DACIER, Paul Thomas, SHAPIRO, Jordan David, SINGH, Inder Mohan, Mr.
SIC Codes
26200, 27900, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD IONICS LIMITED

OXFORD IONICS LIMITED is an active company incorporated on 29 January 2019 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 2 other business activities. OXFORD IONICS LIMITED was registered 7 years ago.(SIC: 26200, 27900, 71129)

Status

active

Active since 7 years ago

Company No

11795789

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

NQIE LIMITED
From: 29 January 2019To: 17 April 2019
Contact
Address

6a Technology Drive Oxford Technology Park Oxford, OX5 1GN,

Previous Addresses

Centre for Innovation & Enterprise Begbroke Science Park Begbroke OX5 1PF England
From: 13 January 2022To: 14 November 2024
Windsor House Cornwall Road Harrogate HG1 2PW England
From: 7 April 2020To: 13 January 2022
Nexus Discovery Way Leeds LS2 3AA England
From: 9 July 2019To: 7 April 2020
9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom
From: 29 January 2019To: 9 July 2019
Timeline

44 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Apr 19
Funding Round
Apr 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Share Issue
Nov 20
Funding Round
Jul 21
Funding Round
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Feb 22
Funding Round
Jun 22
Director Left
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Oct 23
Funding Round
Jun 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
22
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BALLANCE, Christopher

Active
Technology Drive, OxfordOX5 1GN
Born January 1988
Director
Appointed 29 Sept 2025

DACIER, Paul Thomas

Active
Campus Drive, College Park
Born December 1957
Director
Appointed 16 Sept 2025

SHAPIRO, Jordan David

Active
Campus Drive, College Park
Born August 1993
Director
Appointed 16 Sept 2025

SINGH, Inder Mohan, Mr.

Active
4505 Campus Drive, College Park
Born September 1958
Director
Appointed 27 Jan 2026

HADDLETON & CO LIMITED

Resigned
Cornwall Road, HarrogateHG1 2PW
Corporate secretary
Appointed 06 Apr 2020
Resigned 24 Feb 2022

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 08 Jul 2019
Resigned 06 Apr 2020

BALLANCE, Chris

Resigned
Technology Drive, OxfordOX5 1GN
Born January 1988
Director
Appointed 29 Jan 2019
Resigned 16 Sept 2025

DE MASI, Niccolo Mc Leod

Resigned
Campus Drive, College Park
Born October 1980
Director
Appointed 16 Sept 2025
Resigned 27 Jan 2026

GOODLAD, William Duff

Resigned
Technology Drive, OxfordOX5 1GN
Born September 1974
Director
Appointed 12 Jun 2020
Resigned 16 Sept 2025

HARTY, Thomas Peter

Resigned
Technology Drive, OxfordOX5 1GN
Born May 1987
Director
Appointed 29 Jan 2019
Resigned 16 Sept 2025

PATEL, Dipesh

Resigned
Technology Drive, OxfordOX5 1GN
Born May 1969
Director
Appointed 01 Jul 2023
Resigned 16 Sept 2025

SOLH, Hadi

Resigned
Begbroke Science Park, BegbrokeOX5 1PF
Born June 1978
Director
Appointed 12 Jun 2020
Resigned 08 Sept 2022

Persons with significant control

6

1 Active
5 Ceased
Campus Drive, College Park

Nature of Control

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

Thomas Peter Harty

Ceased
Technology Drive, OxfordOX5 1GN
Born May 1987

Nature of Control

Significant influence or control
Notified 13 Dec 2021
Ceased 16 Sept 2025

Chris Ballance

Ceased
Begbroke Science Park, OxfordOX5 1PF
Born January 1988

Nature of Control

Significant influence or control
Notified 13 Dec 2021
Ceased 16 Sept 2025
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2020
Ceased 13 Dec 2021

Chris Ballance

Ceased
Cornwall Road, HarrogateHG1 2PW
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 12 Jun 2020

Thomas Peter Harty

Ceased
Cornwall Road, HarrogateHG1 2PW
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
19 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
19 September 2025
RESOLUTIONSResolutions
Memorandum Articles
19 September 2025
MAMA
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Resolution
25 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 October 2024
AAAnnual Accounts
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Memorandum Articles
24 September 2022
MAMA
Capital Variation Of Rights Attached To Shares
23 September 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
25 November 2020
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
5 August 2020
MAMA
Resolution
5 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Resolution
29 May 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
7 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Resolution
14 May 2019
RESOLUTIONSResolutions
Resolution
3 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Resolution
17 April 2019
RESOLUTIONSResolutions
Incorporation Company
29 January 2019
NEWINCIncorporation