Background WavePink WaveYellow Wave

OXSED LIMITED (12600642)

OXSED LIMITED (12600642) is an active UK company. incorporated on 13 May 2020. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. OXSED LIMITED has been registered for 5 years. Current directors include LO, Hoi Chun Stephen, YEUNG, Danny Sheng Wu.

Company Number
12600642
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
2nd Floor 11a Institute Street, Bolton, BL1 1PZ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
LO, Hoi Chun Stephen, YEUNG, Danny Sheng Wu
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXSED LIMITED

OXSED LIMITED is an active company incorporated on 13 May 2020 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. OXSED LIMITED was registered 5 years ago.(SIC: 32500)

Status

active

Active since 5 years ago

Company No

12600642

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

2nd Floor 11a Institute Street Bolton, BL1 1PZ,

Previous Addresses

1 Myrtle Street Bolton BL1 3AH England
From: 7 November 2023To: 27 August 2025
Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA England
From: 1 March 2021To: 7 November 2023
Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA England
From: 1 March 2021To: 1 March 2021
Ash Tree Farm Faringdon Road Cumnor Oxford OX2 9QX England
From: 13 May 2020To: 1 March 2021
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Aug 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LO, Hoi Chun Stephen

Active
11a Institute Street, BoltonBL1 1PZ
Born July 1984
Director
Appointed 29 Oct 2020

YEUNG, Danny Sheng Wu

Active
11a Institute Street, BoltonBL1 1PZ
Born October 1978
Director
Appointed 29 Oct 2020

CUI, Zhanfeng, Professor

Resigned
Myrtle Street, BoltonBL1 3AH
Born November 1962
Director
Appointed 13 May 2020
Resigned 03 Sept 2024

HUANG, Wei, Dr

Resigned
Myrtle Street, BoltonBL1 3AH
Born September 1970
Director
Appointed 10 Jun 2020
Resigned 03 Sept 2024

LASAROW, Avrom Boris

Resigned
Orpington Business Park, OrpingtonBR5 3AA
Born January 1976
Director
Appointed 29 Oct 2020
Resigned 30 Sept 2022

NIRMALANANTHAN, Sathijeevan

Resigned
Orpington Business Park, OrpingtonBR5 3AA
Born August 1985
Director
Appointed 29 Sept 2022
Resigned 31 Jul 2023

TZANG, Chi Hung Lawrence

Resigned
728 King's Road, Hong Kong
Born October 1973
Director
Appointed 29 Sept 2022
Resigned 18 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Faraday Way, OrpingtonBR5 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2020

Dr Wei Huang

Ceased
Turner Drive, OxfordOX2 9GY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 29 Oct 2020

Professor Zhanfeng Cui

Ceased
Faringdon Road, OxfordOX2 9QX
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Memorandum Articles
1 July 2020
MAMA
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 July 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 June 2020
AP01Appointment of Director
Incorporation Company
13 May 2020
NEWINCIncorporation