Get an alert when OXEHEALTH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-14 (in 3mo)

Last made up 2025-07-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Corrigan Accountants Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the Directors consider to be appropriate for the following reasons. The Directors have considered the Group's liquidity position. The Group is investor funded and has sufficient funding in place to secure the business beyond the going concern consideration timeframe of 12 months. At 31 December 2024, the Group had £1,818,955 of cash and cash equivalents and net current liabilities of £(6,454,116). As detailed in the post balance sheet events note, a fundraise completed in March 2025 gave rise to an additional £2.1m of capital being invested in the business. Consequently, the Directors are confident that the Group will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. OXEHEALTH LIMITED · parent
    1. Oxehealth Inc. 100% · USA
    2. Oxehealth AB 100% · Sweden

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 14 resigned

Name Role Appointed Born Nationality
ROSE, Danny Secretary 2025-04-01
EDE-GOLIGHTLY, James Lawrence Director 2016-05-20 Aug 1979 British
GENOVESE, Michael Vincent, Dr Director 2025-01-28 Sep 1970 American
GOODWIN, Jacob Lawley Director 2023-03-22 Oct 1988 British
HAEDRICH, Todd Director 2024-02-27 May 1971 American
TARASSENKO, Lionel, Professor Director 2012-08-01 Apr 1957 British
IP2IPO SERVICES LIMITED Corporate Director 2012-09-13
Show 14 resigned officers
Name Role Appointed Resigned
HARDMAN, Simon Secretary 2017-06-29 2020-04-06
HATFIELD, Thomas Michael Secretary 2021-02-22 2025-04-01
MITCHELL, Guy James Secretary 2020-04-06 2021-02-22
IP2IPO SERVICES LIMITED Corporate Secretary 2014-01-03 2017-06-29
CHEVALLIER, Jonathan Nigel Mayne Director 2013-08-15 2016-08-24
HARDMAN, Simon Director 2018-01-24 2020-02-18
HATFIELD, Thomas Michael Director 2021-02-25 2025-02-18
HILL, Michael Ian Director 2016-09-01 2021-11-30
LLOYD-JUKES, Hugh Director 2016-08-24 2023-12-31
LLOYD-JUKES, Hugh Director 2015-05-08 2016-05-20
QUINN, Bernard Paul Director 2017-07-26 2022-12-31
REDFORD, Iain Peter Director 2012-07-31 2012-08-01
WENSLEY STOCK, Benjamin Paul Director 2013-10-22 2016-05-20
WOOD, Allan Leigh Director 2013-05-01 2017-08-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Top Technology Ventures Limited Corporate entity Shares 25–50%, Voting 25–50% 2021-04-16 Active
Ip2ipo Portfolio (Gp) Limited Corporate entity Significant influence 2017-06-13 Ceased 2021-04-16
Ora Limited Corporate entity Significant influence 2016-04-06 Ceased 2021-04-16
Ip2ipo Limited Corporate entity Significant influence 2016-04-06 Ceased 2017-06-13
The Wellcome Trust Limited Corporate entity Significant influence 2016-04-06 Ceased 2016-05-20

Filing timeline

Last 20 of 171 total filings

Date Type Category Description
2026-04-16 SH01 capital Capital allotment shares PDF
2026-02-05 SH01 capital Capital allotment shares PDF
2025-09-17 AA accounts Accounts with accounts type group
2025-08-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-06 AD02 address Change sail address company with old address new address PDF
2025-08-05 SH01 capital Capital allotment shares PDF
2025-07-11 SH01 capital Capital allotment shares PDF
2025-04-23 SH01 capital Capital allotment shares PDF
2025-04-09 SH01 capital Capital allotment shares PDF
2025-04-01 TM02 officers Termination secretary company with name termination date PDF
2025-04-01 AP03 officers Appoint person secretary company with name date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-01-29 AP01 officers Appoint person director company with name date PDF
2025-01-09 SH01 capital Capital allotment shares PDF
2024-11-27 SH01 capital Capital allotment shares PDF
2024-10-18 SH01 capital Capital allotment shares PDF
2024-10-01 AD01 address Change registered office address company with date old address new address PDF
2024-08-18 AA accounts Accounts with accounts type group
2024-08-08 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-02 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
10

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page