Background WavePink WaveYellow Wave

OCADO VENTURES (OXBOTICA) LIMITED (12796767)

OCADO VENTURES (OXBOTICA) LIMITED (12796767) is an active UK company. incorporated on 6 August 2020. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OCADO VENTURES (OXBOTICA) LIMITED has been registered for 5 years. Current directors include DAINTITH, Stephen Wayne, RICHARDSON, Mark Antony, STEINER, Timothy.

Company Number
12796767
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
Buildings One And Two, Trident Place, Hatfield, AL10 9UL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAINTITH, Stephen Wayne, RICHARDSON, Mark Antony, STEINER, Timothy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCADO VENTURES (OXBOTICA) LIMITED

OCADO VENTURES (OXBOTICA) LIMITED is an active company incorporated on 6 August 2020 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OCADO VENTURES (OXBOTICA) LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12796767

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 4 December 2023 - 1 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 2 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

OCADO VENTURES (80 ACRES) LIMITED
From: 6 August 2020To: 23 March 2021
Contact
Address

Buildings One And Two, Trident Place Mosquito Way Hatfield, AL10 9UL,

Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 21
Director Left
Oct 23
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAINTITH, Stephen Wayne

Active
Trident Place, HatfieldAL10 9UL
Born May 1964
Director
Appointed 22 Mar 2021

RICHARDSON, Mark Antony

Active
Mosquito Way, HatfieldAL10 9UL
Born December 1964
Director
Appointed 06 Aug 2020

STEINER, Timothy

Active
Mosquito Way, HatfieldAL10 9UL
Born December 1969
Director
Appointed 06 Aug 2020

COOPER, Robert Mcneill

Resigned
Mosquito Way, HatfieldAL10 9UL
Secretary
Appointed 06 Aug 2020
Resigned 27 Oct 2025

ABRAMS, Neill

Resigned
Mosquito Way, HatfieldAL10 9UL
Born December 1964
Director
Appointed 06 Aug 2020
Resigned 28 Nov 2025

JENSEN, Luke Giles William

Resigned
Mosquito Way, HatfieldAL10 9UL
Born April 1966
Director
Appointed 06 Aug 2020
Resigned 30 Sept 2023

Persons with significant control

1

Mosquito Way, HatfieldAL10 9UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Resolution
23 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2020
NEWINCIncorporation