OXONOX - History of Changes


DateDescription
2025-04-22 update website_status OK => IndexPageFetchError
2024-12-11 delete source_ip 172.67.207.181
2024-12-11 delete source_ip 104.21.58.212
2024-12-11 insert source_ip 104.21.16.1
2024-12-11 insert source_ip 104.21.32.1
2024-12-11 insert source_ip 104.21.48.1
2024-12-11 insert source_ip 104.21.64.1
2024-12-11 insert source_ip 104.21.80.1
2024-12-11 insert source_ip 104.21.96.1
2024-12-11 insert source_ip 104.21.112.1
2024-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/24, NO UPDATES
2024-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-07-29 insert founder Prof. James Frame FRCS
2024-07-29 insert otherexecutives Prof. James Frame FRCS
2024-07-29 insert email cl..@oxonox.com
2024-07-29 insert email gr..@oxonox.com
2024-07-29 insert email pe..@oxonox.com
2024-07-29 insert email pr..@oxonox.com
2024-07-29 insert person Graham Sims
2024-07-29 insert person Peter Wilson-Humphreys
2024-07-29 insert person Prof. James Frame FRCS
2024-06-23 delete founder Prof. James Frame FRCS
2024-06-23 delete otherexecutives Prof. James Frame FRCS
2024-06-23 delete email cl..@oxonox.com
2024-06-23 delete email gr..@oxonox.com
2024-06-23 delete email pe..@oxonox.com
2024-06-23 delete email pr..@oxonox.com
2024-06-23 delete person Graham Sims
2024-06-23 delete person Peter Wilson-Humphreys
2024-06-23 delete person Prof. James Frame FRCS
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-06 delete otherexecutives David Mitchell
2024-04-06 delete about_pages_linkeddomain rplmarketing.co.uk
2024-04-06 delete contact_pages_linkeddomain rplmarketing.co.uk
2024-04-06 delete email da..@oxonox.com
2024-04-06 delete index_pages_linkeddomain rplmarketing.co.uk
2024-04-06 delete person Claire Frame
2024-04-06 delete person David Mitchell
2024-04-06 delete terms_pages_linkeddomain rplmarketing.co.uk
2024-04-06 insert about_pages_linkeddomain swaydesign.co.uk
2024-04-06 insert contact_pages_linkeddomain swaydesign.co.uk
2024-04-06 insert index_pages_linkeddomain swaydesign.co.uk
2024-04-06 insert terms_pages_linkeddomain swaydesign.co.uk
2024-04-06 update person_description Peter Wilson-Humphreys => Peter Wilson-Humphreys
2023-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-09-22 delete registration_number 1661
2023-06-07 update account_category MICRO ENTITY => DORMANT
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2023-04-09 delete ceo Stephen Pascoe
2023-04-09 delete email st..@oxonox.com
2023-04-09 delete person Stephen Pascoe
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-28 update statutory_documents FIRST GAZETTE
2022-11-27 delete ceo Graham Sim
2022-11-27 delete chairman Graham Sim
2022-11-27 delete chiefcommercialofficer Patrick Taylor
2022-11-27 delete coo Stephen Pascoe
2022-11-27 insert ceo Stephen Pascoe
2022-11-27 insert otherexecutives David Mitchell
2022-11-27 delete email pa..@oxonox.com
2022-11-27 delete person Graham Sim
2022-11-27 delete person Patrick Taylor
2022-11-27 insert person Graham Sims
2022-11-27 update person_title David Mitchell: Head of Business Development & Marketing => Head of Sales & Marketing
2022-11-27 update person_title Stephen Pascoe: Chief Operating Officer => Chief Executive Officer
2022-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ANNE FRAME / 20/10/2022
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-26 delete source_ip 62.182.22.32
2022-09-26 insert source_ip 172.67.207.181
2022-09-26 insert source_ip 104.21.58.212
2022-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLAIRE ANNE FRAME / 05/06/2022
2022-01-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date null => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 delete sic_code 32500 - Manufacture of medical and dental instruments and supplies
2021-12-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-06-07 update account_ref_day 30 => 31
2021-06-07 update account_ref_month 9 => 3
2021-06-07 update accounts_next_due_date 2022-06-03 => 2021-12-31
2021-05-13 update statutory_documents PREVSHO FROM 30/09/2021 TO 31/03/2021
2020-09-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION