Background WavePink WaveYellow Wave

OXVENT LIMITED (12630229)

OXVENT LIMITED (12630229) is an active UK company. incorporated on 28 May 2020. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 2 other business activities. OXVENT LIMITED has been registered for 5 years. Current directors include FARMERY, Andrew David, Professor, FORMENTI, Federico, Dr, OURSELIN, Sebastien Roger Gustave, Professor and 1 others.

Company Number
12630229
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
1 Carnegie Road, Newbury, RG14 5DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
FARMERY, Andrew David, Professor, FORMENTI, Federico, Dr, OURSELIN, Sebastien Roger Gustave, Professor, THOMPSON, Mark Stuart, Dr
SIC Codes
71121, 71122, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXVENT LIMITED

OXVENT LIMITED is an active company incorporated on 28 May 2020 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 2 other business activities. OXVENT LIMITED was registered 5 years ago.(SIC: 71121, 71122, 72190)

Status

active

Active since 5 years ago

Company No

12630229

LTD Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

1 Carnegie Road Newbury, RG14 5DJ,

Previous Addresses

C/O Taylor Vinters Llp, Merlin Place, Milton Road Cambridge Cambridgeshire CB4 0DP United Kingdom
From: 28 May 2020To: 24 February 2022
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Share Issue
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Funding Round
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Mar 23
Funding Round
May 23
Director Joined
May 23
Funding Round
Jun 23
Director Left
Jun 24
8
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FARMERY, Andrew David, Professor

Active
NewburyRG14 5DJ
Born January 1964
Director
Appointed 10 Sept 2020

FORMENTI, Federico, Dr

Active
NewburyRG14 5DJ
Born March 1977
Director
Appointed 28 May 2020

OURSELIN, Sebastien Roger Gustave, Professor

Active
NewburyRG14 5DJ
Born October 1973
Director
Appointed 10 Sept 2020

THOMPSON, Mark Stuart, Dr

Active
NewburyRG14 5DJ
Born February 1975
Director
Appointed 28 May 2020

HUSSAIN, Azad, Dr

Resigned
NewburyRG14 5DJ
Born December 1976
Director
Appointed 09 Mar 2023
Resigned 23 Dec 2023

PHILLIPS, Peter William, Dr

Resigned
NewburyRG14 5DJ
Born September 1958
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2022

PISCALAR, Konstantin Friedrich Hermann

Resigned
Milton Road, CambridgeCB4 0DP
Born March 1990
Director
Appointed 10 Sept 2020
Resigned 30 Nov 2020

Persons with significant control

2

0 Active
2 Ceased

Dr Mark Stuart Thompson

Ceased
Milton Road, CambridgeCB4 0DP
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 May 2020
Ceased 10 Sept 2020

Dr Federico Formenti

Ceased
Milton Road, CambridgeCB4 0DP
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 May 2020
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 August 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Capital Alter Shares Subdivision
2 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Memorandum Articles
28 September 2020
MAMA
Resolution
28 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Incorporation Company
28 May 2020
NEWINCIncorporation