Oxsight Ltd

DataGardener
oxsight ltd
in liquidation
Micro

Oxsight Ltd

10084672Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

24/03/2016

Company Age

10 years

Directors

2

Employees

8

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Oxsight Ltd (10084672) is a private limited with share capital incorporated on 24/03/2016 (10 years old) and registered in surrey, SM14LA. The company operates under SIC code 72190 and is classified as Micro.

At oxsight ltd our aim is to help the visually impaired to gain more independence with day-to-day activities. oxsight glasses can enhance sight for sight impaired people. they are designed to enhance vision for people with peripheral vision loss caused by conditions such as glaucoma, diabetes, retin...

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 24/03/2016
SM14LA
8 employees

Financial Overview

Total Assets

£1.82M

Liabilities

£2.67M

Net Assets

£-849.9K

Cash

£358.6K

Key Metrics

8

Employees

2

Directors

51

Shareholders

21

Patents

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

78
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-10-2023
Resolution
Category:Resolution
Date:13-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2021
Capital Allotment Shares
Category:Capital
Date:23-06-2021
Memorandum Articles
Category:Incorporation
Date:29-04-2021
Resolution
Category:Resolution
Date:29-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2021
Resolution
Category:Resolution
Date:28-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Capital Allotment Shares
Category:Capital
Date:05-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Capital Allotment Shares
Category:Capital
Date:25-09-2019
Resolution
Category:Resolution
Date:24-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:18-04-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:18-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2019
Capital Allotment Shares
Category:Capital
Date:26-03-2019
Capital Allotment Shares
Category:Capital
Date:26-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Capital Allotment Shares
Category:Capital
Date:29-03-2018
Capital Allotment Shares
Category:Capital
Date:29-03-2018
Capital Allotment Shares
Category:Capital
Date:29-03-2018
Capital Allotment Shares
Category:Capital
Date:29-03-2018
Capital Allotment Shares
Category:Capital
Date:29-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Resolution
Category:Resolution
Date:30-11-2017
Capital Allotment Shares
Category:Capital
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Capital Alter Shares Subdivision
Category:Capital
Date:17-08-2016
Resolution
Category:Resolution
Date:06-07-2016
Capital Allotment Shares
Category:Capital
Date:30-06-2016
Capital Allotment Shares
Category:Capital
Date:30-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2016
Capital Allotment Shares
Category:Capital
Date:30-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2016
Capital Allotment Shares
Category:Capital
Date:14-06-2016
Capital Allotment Shares
Category:Capital
Date:14-06-2016
Capital Allotment Shares
Category:Capital
Date:14-06-2016
Capital Allotment Shares
Category:Capital
Date:14-06-2016
Capital Allotment Shares
Category:Capital
Date:14-06-2016
Capital Allotment Shares
Category:Capital
Date:14-06-2016
Capital Allotment Shares
Category:Capital
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2016
Incorporation Company
Category:Incorporation
Date:24-03-2016

Innovate Grants

2

This company received a grant of £122169.0 for Oxsight Ava: Augmented Vision Assistant To Benefit The Visually Impaired. The project started on 01/04/2022 and ended on 31/03/2023.

This company received a grant of £850000.0 for Visually Impaired People Living With Peripheral And General Vision Loss) - For Visually Impaired People Living With Peripheral And General Vision Loss. The project started on 28/04/2021 and ended on 28/01/2023.

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months10

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date21/06/2022
Latest Accounts31/03/2022

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
Sandford Gate, Sandy Lane West, Littlemore, Oxford, Oxfordshire, OX46LB

Contact

01865580255
info@oxsight.co.uksales@oxsight.co.uk
oxsight.co.uk
Allen House 1 Westmead Road, Sutton, Surrey, SM14LA