Get an alert when OXA AUTONOMY LTD 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

2026-10-14 (in 5mo)

Last made up 2025-09-30

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. OXA AUTONOMY LTD 2023-05-24 → present
  2. OXBOTICA LIMITED 2014-10-01 → 2023-05-24
  3. ACITOBOX LIMITED 2014-09-30 → 2014-10-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Dains Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Further significant fundraising is required in 2025 to support the groups operations and allow it to meet its liabilities as they fall due. This process is at a very advanced stage at the date of approval of these financial statements. Whilst the directors have every expectation that significant further funds will be raised in 2025, the completion of such fundraising is not wholly within the control of the group. Accordingly, a material uncertanty exists which may cast significant doubt on the groups ability to continue as a going concern.”

Group structure

  1. OXA AUTONOMY LTD · parent
    1. OXA Autonomy (US) LLC 100% · USA
    2. OXA Autonomy (Canada) Ltd 100% · Canada

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

People

8 active · 10 resigned

Name Role Appointed Born Nationality
JACKSON, Gavin Director 2021-12-06 Feb 1977 British
MCCREADIE, Alistair Andrew Carlyle Director 2025-12-31 Feb 1970 Australian
NEWMAN, Paul Michael, Dr Director 2014-09-30 Jan 1973 British
RODRIGUES, Kevin Director 2025-05-22 Feb 1983 Portuguese
SCRIVENER, Clive Gerald Director 2014-09-30 Apr 1966 British
STEVEN, Gary Martin Director 2025-12-31 Mar 1977 British
STEYN, Julia Director 2024-09-09 Jul 1975 American
IP2IPO SERVICES LIMITED Corporate Director 2025-12-31
Show 10 resigned officers
Name Role Appointed Resigned
AVERY, Philip David Director 2014-09-30 2024-09-09
BROWN, Erin Colleen Director 2020-12-22 2025-02-14
BUDD, Graham Stephen Director 2022-05-11 2025-04-30
GRALTON, James Director 2021-04-15 2025-12-31
POSNER, Herbert Ingmar Director 2014-09-30 2020-12-18
ROBINSON, Fraser Aldan Director 2018-09-18 2020-12-18
SMITH, Graeme Peter, Dr Director 2014-09-30 2019-05-21
TOHUMCU, Ozgur Director 2019-05-21 2021-07-31
IP2IPO SERVICES LIMITED Corporate Director 2018-09-04 2024-10-02
PARKWALK ADVISORS LTD Corporate Director 2020-12-22 2025-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Paul Michael Newman Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-12-22

Filing timeline

Last 20 of 121 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-13 MA Memorandum articles
  • 2026-01-13 RESOLUTIONS Resolution
  • 2025-07-21 RESOLUTIONS Resolution
Date Type Category Description
2026-04-01 SH08 capital Capital name of class of shares
2026-04-01 SH08 capital Capital name of class of shares
2026-03-23 SH01 capital Capital allotment shares PDF
2026-03-03 SH01 capital Capital allotment shares PDF
2026-02-14 SH10 capital Capital variation of rights attached to shares
2026-02-04 SH01 capital Capital allotment shares PDF
2026-01-19 AP01 officers Appoint person director company with name date PDF
2026-01-19 AP01 officers Appoint person director company with name date PDF
2026-01-19 TM01 officers Termination director company with name termination date PDF
2026-01-16 TM01 officers Termination director company with name termination date PDF
2026-01-16 AP02 officers Appoint corporate director company with name date PDF
2026-01-13 MA incorporation Memorandum articles
2026-01-13 RESOLUTIONS resolution Resolution
2025-11-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-14 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-25 AA accounts Accounts with accounts type group
2025-08-15 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-31 ANNOTATION miscellaneous Legacy
2025-07-21 RESOLUTIONS resolution Resolution
2025-06-23 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
6

last 24 months

Officers appointed
4

last 12 months

Officers resigned
2

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