Oxford Highq Ltd (11002764) is a private limited with share capital incorporated on 09/10/2017 (8 years old) and registered in exeter, EX27XE. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..
Oxford highq is a spin-out from the university of oxford developing next generation sensor technology for applications in nanomedicine, security, bio-diagnostics and environmental monitoring. we are initially focusing on developing a tool to measure drug loading and unloading in nanoparticles for sm...
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2022
Resolution
Category:Resolution
Date:02-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2022
Capital Allotment Shares
Category:Capital
Date:30-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:14-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2020
Resolution
Category:Resolution
Date:10-07-2020
Memorandum Articles
Category:Incorporation
Date:10-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2020
Capital Allotment Shares
Category:Capital
Date:12-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2019
Capital Alter Shares Subdivision
Category:Capital
Date:02-04-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Memorandum Articles
Category:Incorporation
Date:16-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2018
Capital Allotment Shares
Category:Capital
Date:09-07-2018
Resolution
Category:Resolution
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:26-06-2018
Incorporation Company
Category:Incorporation
Date:09-10-2017
Innovate Grants
6
This company received a grant of £45386.6 for Unlocking The Capability Of Optical Microcavity Analysis To Measure Nanoparticle Refractive Index. The project started on 01/04/2020 and ended on 30/06/2021.
This company received a grant of £7993.0 for Benchmarking Of A Novel Multiparameter Sensor For Nanomedicines. The project started on 01/01/2022 and ended on 31/03/2022.
+4 more grants available
Import / Export
Imports
12 Months0
60 Months11
Exports
12 Months0
60 Months0
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date30/09/2023
Filing Date07/04/2022
Latest Accounts31/12/2021
Trading Addresses
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX27XERegistered
Centre For Innovation & Enterprise, Begbroke Science Park Begbroke Hill, Yarnton, Kidlington, Oxfordshire, OX51PF