Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXEHEALTH LIMITED
Company Information for

OXEHEALTH LIMITED

MAGDALEN CENTRE NORTH, OXFORD SCIENCE PARK, OXFORD, OX4 4GA,
Company Registration Number
08163325
Private Limited Company
Active

Company Overview

About Oxehealth Ltd
OXEHEALTH LIMITED was founded on 2012-07-31 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxehealth Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OXEHEALTH LIMITED
 
Legal Registered Office
MAGDALEN CENTRE NORTH
OXFORD SCIENCE PARK
OXFORD
OX4 4GA
Other companies in LS2
 
Filing Information
Company Number 08163325
Company ID Number 08163325
Date formed 2012-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 10:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXEHEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXEHEALTH LIMITED

Current Directors
Officer Role Date Appointed
SIMON HARDMAN
Company Secretary 2017-06-29
JAMES LAWRENCE EDE-GOLIGHTLY
Director 2016-05-20
SIMON HARDMAN
Director 2018-01-24
MICHAEL IAN HILL
Director 2016-09-01
IP2IPO SERVICES LIMITED
Director 2012-09-13
HUGH LLOYD-JUKES
Director 2016-08-24
BERNARD PAUL QUINN
Director 2017-07-26
LIONEL TARASSENKO
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN LEIGH WOOD
Director 2013-05-01 2017-08-30
IP2IPO SERVICES LIMITED
Company Secretary 2014-01-03 2017-06-29
JONATHAN NIGEL MAYNE CHEVALLIER
Director 2013-08-15 2016-08-24
HUGH LLOYD-JUKES
Director 2015-05-08 2016-05-20
BENJAMIN PAUL WENSLEY STOCK
Director 2013-10-22 2016-05-20
IAIN PETER REDFORD
Director 2012-07-31 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LAWRENCE EDE-GOLIGHTLY OXFORD ADVANCED SURFACES LIMITED Director 2017-11-01 CURRENT 2006-06-14 Active
JAMES LAWRENCE EDE-GOLIGHTLY GULFSANDS PETROLEUM PLC Director 2014-08-13 CURRENT 2004-12-02 Active
JAMES LAWRENCE EDE-GOLIGHTLY DEEPMATTER GROUP LIMITED Director 2014-07-21 CURRENT 2006-06-13 Active
JAMES LAWRENCE EDE-GOLIGHTLY QUORAM LIMITED Director 2012-03-01 CURRENT 1998-07-29 Liquidation
MICHAEL IAN HILL GENERATED HEALTH LTD Director 2018-06-19 CURRENT 2017-12-20 Active
MICHAEL IAN HILL PROFESSIONAL SQUASH ASSOCIATION FOUNDATION Director 2016-06-16 CURRENT 2016-06-16 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
HUGH LLOYD-JUKES LLOYD JUKES LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2018-08-07
BERNARD PAUL QUINN GOTUS CONSULTANCY LTD Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
BERNARD PAUL QUINN CONCIRRUS LTD Director 2017-07-12 CURRENT 2011-09-30 Active
BERNARD PAUL QUINN ARKIVUM LIMITED Director 2016-12-22 CURRENT 2011-02-15 Active
BERNARD PAUL QUINN ROSSLYN DATA TECHNOLOGIES PLC Director 2014-04-23 CURRENT 2014-02-07 Active
LIONEL TARASSENKO OXFORD UNIVERSITY INNOVATION LIMITED Director 2012-06-07 CURRENT 1987-11-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Enterprise Solutions developerOxfordAKA: Solution Application Engineer/Developer, Web Developer, Dev OPS engineer Oxehealth is seeking a technical expert to develop, maintain and manage2016-04-19

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1031/05/24 STATEMENT OF CAPITAL GBP 1874.351
2024-05-2102/05/24 STATEMENT OF CAPITAL GBP 1873.912
2024-05-0105/04/24 STATEMENT OF CAPITAL GBP 1796.89
2024-02-27DIRECTOR APPOINTED MR TODD HAEDRICH
2024-01-1015/12/23 STATEMENT OF CAPITAL GBP 1752.329
2023-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-0331/08/23 STATEMENT OF CAPITAL GBP 1751.884
2023-08-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-0730/06/23 STATEMENT OF CAPITAL GBP 1747.505
2023-04-0424/03/23 STATEMENT OF CAPITAL GBP 1652.579
2023-03-24DIRECTOR APPOINTED MR JACOB LAWLEY GOODWIN
2023-03-24DIRECTOR APPOINTED MR JACOB LAWLEY GOODWIN
2023-03-1601/03/23 STATEMENT OF CAPITAL GBP 1416.21
2023-03-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-18APPOINTMENT TERMINATED, DIRECTOR BERNARD PAUL QUINN
2023-01-1131/12/22 STATEMENT OF CAPITAL GBP 1366.046
2022-09-0230/08/22 STATEMENT OF CAPITAL GBP 1357.246
2022-09-02SH0130/08/22 STATEMENT OF CAPITAL GBP 1357.246
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-07-13SH0121/06/22 STATEMENT OF CAPITAL GBP 1355.583
2022-06-07SH0127/05/22 STATEMENT OF CAPITAL GBP 1325.198
2022-02-15Second filing of capital allotment of shares GBP1,087.869
2022-02-15Second filing of capital allotment of shares GBP1,128.39
2022-02-15Second filing of capital allotment of shares GBP1,251.609
2022-02-15RP04SH01Second filing of capital allotment of shares GBP1,087.869
2022-02-1424/01/22 STATEMENT OF CAPITAL GBP 1318.239
2022-02-1424/01/22 STATEMENT OF CAPITAL GBP 1318.239
2022-02-14SH0124/01/22 STATEMENT OF CAPITAL GBP 1318.239
2022-01-18APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN HILL
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN HILL
2021-12-1624/11/21 STATEMENT OF CAPITAL GBP 1251.609
2021-12-16SH0124/11/21 STATEMENT OF CAPITAL GBP 1251.609
2021-11-0430/09/21 STATEMENT OF CAPITAL GBP 1128.39
2021-11-04SH0130/09/21 STATEMENT OF CAPITAL GBP 1128.39
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 081633250001
2021-09-08RP04CS01
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-08-13RP04SH01Second filing of capital allotment of shares GBP1,087.869
2021-08-11SH0130/07/21 STATEMENT OF CAPITAL GBP 1085.869
2021-06-17SH0121/05/21 STATEMENT OF CAPITAL GBP 1080.082
2021-05-12PSC07CESSATION OF IP2IPO PORTFOLIO (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12PSC02Notification of Top Technology Ventures Limited as a person with significant control on 2021-04-16
2021-04-23SH0119/04/21 STATEMENT OF CAPITAL GBP 1071.61
2021-04-01SH0131/03/21 STATEMENT OF CAPITAL GBP 1007.173
2021-03-19SH20Statement by Directors
2021-03-19SH19Statement of capital on 2021-03-19 GBP 904.611
2021-03-19CAP-SSSolvency Statement dated 23/02/21
2021-03-15RES12Resolution of varying share rights or name
2021-03-14MEM/ARTSARTICLES OF ASSOCIATION
2021-03-14SH10Particulars of variation of rights attached to shares
2021-03-10SH08Change of share class name or designation
2021-03-08RP04AP01Second filing of director appointment of Mr Thomas Michael Hatfield
2021-03-02TM02Termination of appointment of Guy James Mitchell on 2021-02-22
2021-03-02AP01DIRECTOR APPOINTED MR THOMAS MICHAEL HATFIELD
2021-03-02AP03Appointment of Mr Thomas Michael Hatfield as company secretary on 2021-02-22
2021-01-25SH0125/01/21 STATEMENT OF CAPITAL GBP 906.311
2020-12-23SH0123/12/20 STATEMENT OF CAPITAL GBP 905.682
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02SH0127/11/20 STATEMENT OF CAPITAL GBP 876.214
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-03SH0103/08/20 STATEMENT OF CAPITAL GBP 830.216
2020-07-03SH0125/06/20 STATEMENT OF CAPITAL GBP 779.917
2020-07-03SH0125/06/20 STATEMENT OF CAPITAL GBP 779.917
2020-06-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-06TM02Termination of appointment of Simon Hardman on 2020-04-06
2020-04-06AP03Appointment of Mr Guy James Mitchell as company secretary on 2020-04-06
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARDMAN
2019-11-21SH0124/05/19 STATEMENT OF CAPITAL GBP 708.531
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-03CH01Director's details changed for Professor Lionel Tarassenko on 2019-05-29
2019-05-30AD02Register inspection address changed from The Sadler Building Heatley Road Oxford Science Park Oxford OX4 4GE England to Magdalen Centre North Robert Robinson Avenue Oxford OX4 4GA
2019-05-29PSC05Change of details for Ora Limited as a person with significant control on 2019-05-29
2019-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON HARDMAN on 2019-05-29
2019-05-29CH01Director's details changed for Mr Hugh Lloyd-Jukes on 2019-05-29
2019-04-09SH0103/04/19 STATEMENT OF CAPITAL GBP 598.249
2019-04-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16SH0117/12/18 STATEMENT OF CAPITAL GBP 597.249
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM Sadler Building Heatley Road Oxford Science Park Oxford Oxfordshire OX4 4GE England
2018-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08SH0130/07/18 STATEMENT OF CAPITAL GBP 595.549
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-06-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 590.319
2018-05-22SH0116/05/18 STATEMENT OF CAPITAL GBP 590.319
2018-05-16AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 555.967
2018-04-09SH0129/03/18 STATEMENT OF CAPITAL GBP 555.967
2018-01-25AP01DIRECTOR APPOINTED MR SIMON HARDMAN
2018-01-23RP04CS01Second filing of Confirmation Statement dated 31/07/2017
2018-01-18RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2017
2018-01-18ANNOTATIONClarification
2018-01-18RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2017
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 531.195
2018-01-02SH0121/12/17 STATEMENT OF CAPITAL GBP 531.195
2017-12-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 506.091
2017-11-21SH0114/11/17 STATEMENT OF CAPITAL GBP 506.091
2017-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-16RES01ADOPT ARTICLES 12/10/2017
2017-11-16RES01ADOPT ARTICLES 12/10/2017
2017-11-09PSC02Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2017-06-13
2017-11-09PSC07CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 485.17
2017-11-03SH0120/10/17 STATEMENT OF CAPITAL GBP 485.17
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM The Walbrook Building 25 Walbrook London EC4N 8AF England
2017-09-04AD02Register inspection address changed from C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF England to C/O Ip Group Plc the Sadler Building Heatley Road Oxford Science Park Oxford OX4 4GE
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN LEIGH WOOD
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-31PSC07CESSATION OF THE WELLCOME TRUST LIMITED AS A PSC
2017-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR BERNARD PAUL QUINN
2017-07-03AP03SECRETARY APPOINTED MR SIMON HARDMAN
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2017 FROM, 24 CORNHILL CORNHILL, LONDON, EC3V 3ND, ENGLAND
2017-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 26/04/2017
2017-04-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 26/04/2017
2016-11-21AA31/07/16 TOTAL EXEMPTION SMALL
2016-10-20AP01DIRECTOR APPOINTED MR MICHAEL IAN HILL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHEVALLIER
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH LLOYD-JUKES / 24/08/2016
2016-08-31AP01DIRECTOR APPOINTED MR HUGH LLOYD-JUKES
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 380.465
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-12AD02SAIL ADDRESS CREATED
2016-08-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC REG PSC
2016-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-27RES01ADOPT ARTICLES 20/05/2016
2016-06-16SH0120/05/16 STATEMENT OF CAPITAL GBP 328.610
2016-06-15SH0108/06/16 STATEMENT OF CAPITAL GBP 380.465
2016-06-13MEM/ARTSARTICLES OF ASSOCIATION
2016-05-25AP01DIRECTOR APPOINTED MR JAMES LAWRENCE EDE-GOLIGHTLY
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WENSLEY STOCK
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LLOYD-JUKES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LLOYD-JUKES
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM, LEEDS INNOVATION CENTRE 103 CLARENDON ROAD, LEEDS, WEST YORKSHIRE, LS2 9DF
2015-11-30AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 244.613
2015-08-17AR0131/07/15 FULL LIST
2015-08-14AP01DIRECTOR APPOINTED MR HUGH LLOYD-JUKES
2015-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-27AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 244.613
2014-08-22AR0131/07/14 FULL LIST
2014-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-27RES01ADOPT ARTICLES 17/04/2014
2014-05-27SH0129/04/14 STATEMENT OF CAPITAL GBP 244.613
2014-03-05AP04CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED
2014-01-21AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-10AP01DIRECTOR APPOINTED MR BENJAMIN PAUL WENSLEY STOCK
2013-10-22SH0115/10/13 STATEMENT OF CAPITAL GBP 117.305
2013-10-03AP01DIRECTOR APPOINTED MR JONATHAN NIGEL MAYNE CHEVALLIER
2013-09-02SH0113/08/13 STATEMENT OF CAPITAL GBP 116.10
2013-08-27AR0131/07/13 FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR ALLAN LEIGH WOOD
2013-05-14RES01ADOPT ARTICLES 25/04/2013
2013-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-14SH0125/04/13 STATEMENT OF CAPITAL GBP 108
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 100 VICTORIA EMBANKMENT LONDON EC4Y 0DH UNITED KINGDOM
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DH, UNITED KINGDOM
2012-10-11AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2012-10-10SH0113/09/12 STATEMENT OF CAPITAL GBP 60
2012-10-09SH02SUB-DIVISION 13/09/12
2012-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-09RES13SUB-DIVISION 13/09/2012
2012-09-13SH0102/08/12 STATEMENT OF CAPITAL GBP 3
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN REDFORD
2012-08-02AP01DIRECTOR APPOINTED PROFESSOR LIONEL TARASSENKO
2012-07-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to OXEHEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXEHEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OXEHEALTH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXEHEALTH LIMITED

Intangible Assets
Patents
We have not found any records of OXEHEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXEHEALTH LIMITED
Trademarks

Trademark applications by OXEHEALTH LIMITED

OXEHEALTH LIMITED is the Original Applicant for the trademark OXEHEALTH ™ (88478069) through the USPTO on the 2019-06-18
Downloadable and non-downloadable software for use in health monitoring and tracking services in the field of healthcare and patient care and for use in monitoring and tracking of the health and safety of human beings and animals in the field of healthcare; downloadable and non-downloadable software for monitoring and tracking the health and safety of human beings and animals; downloadable and non-downloadable software for monitoring and tracking vital signs, including blood pressure, oxygen saturation levels (SPO2), temperature, heart rate and breathing rate; downloadable and non-downloadable software for monitoring and tracking sleep in human beings and animals; downloadable and non-downloadable software for monitoring and tracking the movement, location and proximity of human beings and animals; downloadable and non-downloadable software enabling real time status and alert services for the purpose of monitoring and tracking the activity, sleep, movement, location, proximity, health and safety of human beings and animals; cameras; hardware in the nature of computer hardware; hardware for cameras, namely, sensors for cameras in the nature of temperature sensors, optical sensors, proximity sensors, infrared sensors and motion sensors; hardware for cameras, namely, lenses for cameras and filters for camera lenses; electronic devices for monitoring and tracking the health, safety, movement, location, proximity and sleep of human beings and animals in the nature of lasers, contact sensors, non-contact sensors, temperature sensors, optical sensors, proximity sensors, pressure sensors, infrared sensors and motion sensors and radar
OXEHEALTH LIMITED is the Original Applicant for the trademark OXEHEALTH ™ (88478069) through the USPTO on the 2019-06-18
Downloadable and non-downloadable software for use in health monitoring and tracking services in the field of healthcare and patient care and for use in monitoring and tracking of the health and safety of human beings and animals in the field of healthcare; downloadable and non-downloadable software for monitoring and tracking the health and safety of human beings and animals; downloadable and non-downloadable software for monitoring and tracking vital signs, including blood pressure, oxygen saturation levels (SPO2), temperature, heart rate and breathing rate; downloadable and non-downloadable software for monitoring and tracking sleep in human beings and animals; downloadable and non-downloadable software for monitoring and tracking the movement, location and proximity of human beings and animals; downloadable and non-downloadable software enabling real time status and alert services for the purpose of monitoring and tracking the activity, sleep, movement, location, proximity, health and safety of human beings and animals; cameras; hardware in the nature of computer hardware; hardware for cameras, namely, sensors for cameras in the nature of temperature sensors, optical sensors, proximity sensors, infrared sensors and motion sensors; hardware for cameras, namely, lenses for cameras and filters for camera lenses; electronic devices for monitoring and tracking the health, safety, movement, location, proximity and sleep of human beings and animals in the nature of lasers, contact sensors, non-contact sensors, temperature sensors, optical sensors, proximity sensors, pressure sensors, infrared sensors and motion sensors and radar
OXEHEALTH LIMITED is the Original Applicant for the trademark OXEHEALTH ™ (88478069) through the USPTO on the 2019-06-18
Downloadable and non-downloadable software for use in health monitoring and tracking services in the field of healthcare and patient care and for use in monitoring and tracking of the health and safety of human beings and animals in the field of healthcare; downloadable and non-downloadable software for monitoring and tracking the health and safety of human beings and animals; downloadable and non-downloadable software for monitoring and tracking vital signs, including blood pressure, oxygen saturation levels (SPO2), temperature, heart rate and breathing rate; downloadable and non-downloadable software for monitoring and tracking sleep in human beings and animals; downloadable and non-downloadable software for monitoring and tracking the movement, location and proximity of human beings and animals; downloadable and non-downloadable software enabling real time status and alert services for the purpose of monitoring and tracking the activity, sleep, movement, location, proximity, health and safety of human beings and animals; cameras; hardware in the nature of computer hardware; hardware for cameras, namely, sensors for cameras in the nature of temperature sensors, optical sensors, proximity sensors, infrared sensors and motion sensors; hardware for cameras, namely, lenses for cameras and filters for camera lenses; electronic devices for monitoring and tracking the health, safety, movement, location, proximity and sleep of human beings and animals in the nature of lasers, contact sensors, non-contact sensors, temperature sensors, optical sensors, proximity sensors, pressure sensors, infrared sensors and motion sensors and radar
OXEHEALTH LIMITED is the Original Applicant for the trademark OXEHEALTH ™ (88478069) through the USPTO on the 2019-06-18
Downloadable and non-downloadable software for use in health monitoring and tracking services in the field of healthcare and patient care and for use in monitoring and tracking of the health and safety of human beings and animals in the field of healthcare; downloadable and non-downloadable software for monitoring and tracking the health and safety of human beings and animals; downloadable and non-downloadable software for monitoring and tracking vital signs, including blood pressure, oxygen saturation levels (SPO2), temperature, heart rate and breathing rate; downloadable and non-downloadable software for monitoring and tracking sleep in human beings and animals; downloadable and non-downloadable software for monitoring and tracking the movement, location and proximity of human beings and animals; downloadable and non-downloadable software enabling real time status and alert services for the purpose of monitoring and tracking the activity, sleep, movement, location, proximity, health and safety of human beings and animals; cameras; hardware in the nature of computer hardware; hardware for cameras, namely, sensors for cameras in the nature of temperature sensors, optical sensors, proximity sensors, infrared sensors and motion sensors; hardware for cameras, namely, lenses for cameras and filters for camera lenses; electronic devices for monitoring and tracking the health, safety, movement, location, proximity and sleep of human beings and animals in the nature of lasers, contact sensors, non-contact sensors, temperature sensors, optical sensors, proximity sensors, pressure sensors, infrared sensors and motion sensors and radar
Income
Government Income
We have not found government income sources for OXEHEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as OXEHEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXEHEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXEHEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXEHEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.