OXFORD HOUSE (HOLDINGS) LIMITED
Overview
Company Name | OXFORD HOUSE (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02701035 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OXFORD HOUSE (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OXFORD HOUSE (HOLDINGS) LIMITED located?
Registered Office Address | 24 Great Chapel Street W1F 8FS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OXFORD HOUSE (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
OXFORD HOUSE (HOLDINGS) PUBLIC LIMITED COMPANY | Mar 04, 1993 | Mar 04, 1993 |
ROTHDELL ASSOCIATES PUBLIC LIMITED COMPANY | Mar 26, 1992 | Mar 26, 1992 |
What are the latest accounts for OXFORD HOUSE (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OXFORD HOUSE (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for OXFORD HOUSE (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Change of details for Larkspur (Oxford) Limited as a person with significant control on Aug 02, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Larkspur (Oxford) Limited as a person with significant control on Aug 02, 2021 | 2 pages | PSC05 | ||
Director's details changed for Ms Georgina Mary Sandland Collier on Aug 02, 2021 | 2 pages | CH01 | ||
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 24 Great Chapel Street London W1F 8FS on Aug 09, 2021 | 1 pages | AD01 | ||
Director's details changed for Ms Gaye Lorraine Dixon on Aug 02, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Nagle on Aug 02, 2021 | 2 pages | CH01 | ||
Change of details for Larkspur (Oxford) Limited as a person with significant control on Aug 02, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 24 Great Chapel Street London W1F 8FS on Aug 09, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Nagle as a director on Jan 29, 2018 | 2 pages | AP01 | ||
Who are the officers of OXFORD HOUSE (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLIER, Georgina Mary Sandland | Director | Great Chapel Street W1F 8FS London 24 United Kingdom | United Kingdom | British | Administration Manager | 165068210001 | ||||
DIXON, Gaye Lorraine | Director | Great Chapel Street W1F 8FS London 24 United Kingdom | Australia | Australian | Company Director | 151129040001 | ||||
NAGLE, Christopher | Director | Great Chapel Street W1F 8FS London 24 United Kingdom | United Kingdom | British | Company Director | 242624610001 | ||||
DRURY, Stephen | Secretary | 3 Spencers Piece IP30 0SA Rattlesden Suffolk | British | 90482160004 | ||||||
SPENCER COMPANY FORMATIONS LIMITED | Nominee Secretary | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 | |||||||
ARMUTCU, Rosalind Mary | Director | Halesworth Road Uggeshall NR34 8BJ Beccles Whitehouse Farmhouse Suffolk | United Kingdom | British | Company Director | 59543090002 | ||||
ARMUTCU, Turhan | Director | 23 Dartmouth Hill SE10 8AJ London | British | Managing Director | 32265170001 | |||||
DIXON, Gaye Lorraine | Director | Norwich Street EC4A 1BD London 10 United Kingdom | Australia | Australian | Company Director | 151129040001 | ||||
DIXON, Skye | Director | Fitzroy Square W1T 6EQ London 19 | United Kingdom | Australian | Uk | 151757850001 | ||||
DIXON, Skye | Director | 7/10 Chandos Street Cavendish Square W1G 9DQ London 4th Floor England | United Kingdom | Australian | Company Director | 151757850001 | ||||
DRURY, Stephen | Director | 3 Spencers Piece IP30 0SA Rattlesden Suffolk | United Kingdom | British | Finance Director | 90482160004 | ||||
EDMOND, James Malcolm | Director | Lilac Cottage Ashwater EX21 5EY Beaworthy Devon | British | Financial Consultant | 11287900001 | |||||
KAYNAR, Mehmet Bilgin | Director | Cankaya Evleri B Blok No 6 Hosdere Cad 06550 Cankaya Ankara Turkey | Turkey | Turkish | Mining Engineer | 34533230004 | ||||
LATIFOGLU, Osman Nuri | Director | 3 Founder Close E6 6FS London | United Kingdom | British | Wages Manager | 81402160001 | ||||
ORME, Muberra | Director | 18 Michael Fields RH18 5BH Forest Row East Sussex | United Kingdom | British | Company Director | 64792970001 | ||||
POLATCH, Christopher Neal | Director | 22 Fordington Avenue SO22 5AW Winchester Hampshire | United Kingdom | British | School Principal | 32265180002 | ||||
ROBERTS, Gerald David | Director | 421 Kingsland Road E8 4AU London | United Kingdom | British | Company Director | 16596010001 | ||||
SHEVLIN, Jodi Denise | Director | 7/10 Chandos Street Cavendish Square W1G 9DQ London 4th Floor England | United Kingdom | Australian | Company Director | 151757900001 | ||||
SHEVLIN, Jodi Denise | Director | Norwich Street EC4A 1BD London 10 United Kingdom | United Kingdom | Australian | Company Director | 151757900001 | ||||
SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 25 Greystone Manor 19958 Lewes Delaware United States Of America | 900003730001 | |||||||
SPENCER COMPANY FORMATIONS LIMITED | Nominee Director | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 |
Who are the persons with significant control of OXFORD HOUSE (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Larkspur (Oxford) Limited | Apr 06, 2016 | Great Chapel Street W1F 8FS London 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0