Background WavePink WaveYellow Wave

VIVID DX LIMITED (14259696)

VIVID DX LIMITED (14259696) is an active UK company. incorporated on 27 July 2022. with registered office in Littlemore. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. VIVID DX LIMITED has been registered for 3 years. Current directors include BESSE, Antonin Guillaume Louis Alexandre, CUI, Zhanfeng, Dr, HUANG, Wei, Dr and 4 others.

Company Number
14259696
Status
active
Type
ltd
Incorporated
27 July 2022
Age
3 years
Address
F5 Sherrington Building Magdalen Centre, Littlemore, OX4 4GA
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BESSE, Antonin Guillaume Louis Alexandre, CUI, Zhanfeng, Dr, HUANG, Wei, Dr, LIU, Ta-Chun, Dr, MÉNDEZ, Manuel, SPERZEL, John, STILL, Timothy
SIC Codes
32500, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVID DX LIMITED

VIVID DX LIMITED is an active company incorporated on 27 July 2022 with the registered office located in Littlemore. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. VIVID DX LIMITED was registered 3 years ago.(SIC: 32500, 72190)

Status

active

Active since 3 years ago

Company No

14259696

LTD Company

Age

3 Years

Incorporated 27 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

RAMANOMICS LIMITED
From: 27 July 2022To: 11 April 2025
Contact
Address

F5 Sherrington Building Magdalen Centre Robert Robinson Ave Littlemore, OX4 4GA,

Previous Addresses

Er7 Hayakawa Building Oxford Science Park Edmund Halley Raod Oxford OX4 4GB England
From: 4 March 2025To: 18 June 2025
Er7, Ramanomics, Hayakawa Building, the Oxford Science Park Edmund Halley Road Oxford OX4 4GB England
From: 23 August 2024To: 4 March 2025
Ash Tree Farm Faringdon Road Cumnor Oxford OX2 9QX England
From: 27 July 2022To: 23 August 2024
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
May 24
Owner Exit
May 24
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Share Issue
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Aug 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

BESSE, Antonin Guillaume Louis Alexandre

Active
Woodstock Road, OxfordOX2 6HT
Born April 1992
Director
Appointed 17 Apr 2024

CUI, Zhanfeng, Dr

Active
Hayakawa Building, The Oxford Science Park, OxfordOX4 4GB
Born November 1962
Director
Appointed 27 Jul 2022

HUANG, Wei, Dr

Active
Turner Drive, OxfordOX2 9GY
Born September 1970
Director
Appointed 27 Jul 2022

LIU, Ta-Chun, Dr

Active
Hayakawa Building, The Oxford Science Park, OxfordOX4 4GB
Born January 1995
Director
Appointed 17 Apr 2024

MÉNDEZ, Manuel

Active
Magdalen Centre, LittlemoreOX4 4GA
Born September 1967
Director
Appointed 25 Jun 2024

SPERZEL, John

Active
Magdalen Centre, LittlemoreOX4 4GA
Born May 1963
Director
Appointed 07 Apr 2025

STILL, Timothy

Active
Magdalen Centre, LittlemoreOX4 4GA
Born June 1965
Director
Appointed 25 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2024

Dr 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 27 Jul 2022
Ceased 17 Apr 2024

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 27 Jul 2022
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

30

Resolution
5 November 2025
RESOLUTIONSResolutions
Memorandum Articles
5 November 2025
MAMA
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Memorandum Articles
24 June 2025
MAMA
Resolution
24 June 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Resolution
22 April 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
16 June 2024
RP04PSC02RP04PSC02
Capital Alter Shares Subdivision
18 May 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Incorporation Company
27 July 2022
NEWINCIncorporation