OXFORD SPACE SYSTEMS LIMITED

OXFORD SPACE SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOXFORD SPACE SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08683577
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OXFORD SPACE SYSTEMS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is OXFORD SPACE SYSTEMS LIMITED located?

    Registered Office Address
    1 Zephyr Building Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OXFORD SPACE SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OXFORD SPACE SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for OXFORD SPACE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 28, 2025

    • Capital: GBP 5,737.8911
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 30, 2025

    • Capital: GBP 5,668.7318
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 29, 2025

    • Capital: GBP 5,614.2444
    3 pagesSH01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 17, 2025

    • Capital: GBP 5,506.2394
    3 pagesSH01

    Confirmation statement made on Sep 10, 2025 with updates

    8 pagesCS01

    Satisfaction of charge 086835770003 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Apr 15, 2025

    • Capital: GBP 5,317.8487
    3 pagesSH01

    Accounts for a medium company made up to Dec 31, 2024

    31 pagesAA

    Statement of capital following an allotment of shares on Jan 21, 2025

    • Capital: GBP 5,316.9987
    3 pagesSH01

    Registration of charge 086835770003, created on Oct 28, 2024

    18 pagesMR01

    Confirmation statement made on Sep 10, 2024 with updates

    8 pagesCS01

    Appointment of Mr Timothy House as a director on Aug 20, 2024

    2 pagesAP01

    Termination of appointment of Nicholas James Mettyear as a director on Aug 20, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 08, 2024

    • Capital: GBP 5,316.721
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Adina Gillespie as a director on Apr 24, 2024

    1 pagesTM01

    Accounts for a medium company made up to Dec 31, 2023

    31 pagesAA

    Statement of capital following an allotment of shares on Mar 14, 2024

    • Capital: GBP 5,311.4209
    3 pagesSH01

    Appointment of Michael Lawrence as a director on Mar 01, 2024

    2 pagesAP01

    Appointment of Mr Matthew John Dreaper as a director on Jan 29, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 5,206.89
    3 pagesSH01

    Who are the officers of OXFORD SPACE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREAPER, Matthew John
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Secretary
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    183576030001
    DENNY, David James Edmonds
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    United KingdomBritish96561780002
    DREAPER, Matthew John
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    EnglandBritish157996050002
    HOUSE, Timothy
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    EnglandBritish326374020001
    LAWRENCE, Michael Alan
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    EnglandBritish320125640001
    SPURRETT, Robert Paul
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    EnglandBritish213855250001
    SUTCLIFFE, Sean George Cronin
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    EnglandBritish73301090002
    YATES, John Francis
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    EnglandBritish114750080002
    IQ CAPITAL DIRECTORS NOMINEES LIMITED
    Regent Street
    CB2 1BQ Cambridge
    95
    England
    Director
    Regent Street
    CB2 1BQ Cambridge
    95
    England
    Identification TypeUK Limited Company
    Registration Number03447501
    135698670001
    COOKE, Quentin George Paul
    Roman Road
    W4 1NA London
    2a
    England
    Secretary
    Roman Road
    W4 1NA London
    2a
    England
    183568310001
    DREAPER, Matthew John
    Harwell Campus
    OX11 0QX Didcot
    The Atlas Building
    Oxfordshire
    England
    Director
    Harwell Campus
    OX11 0QX Didcot
    The Atlas Building
    Oxfordshire
    England
    EnglandBritish157996050002
    GILLESPIE, Adina
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    CanadaCanadian310644760001
    HOLDEN, John Peter Stefano
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    EnglandBritish121485410001
    LAWTON, Michael David
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    EnglandBritish141396740001
    METTYEAR, Nicholas James
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    United KingdomBritish269109350001
    REVELES-WILSON, Juan
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    EnglandBritish183586130001
    STACEY, Edward Paul
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    Director
    Eighth Street
    Harwell Oxford
    OX11 0RL Didcot
    1 Zephyr Building
    England
    United KingdomBritish125815970001

    Who are the persons with significant control of OXFORD SPACE SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Longwall Ventures Ecf (Gp) Llp
    Becquerel Avenue
    Harwell Oxford
    OX11 0RA Didcot
    Quad One
    England
    Sep 10, 2016
    Becquerel Avenue
    Harwell Oxford
    OX11 0RA Didcot
    Quad One
    England
    No
    Legal FormLlp
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland
    Registration NumberOc379110
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0