OXFORD AUNTS LIMITED
Overview
| Company Name | OXFORD AUNTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02903352 |
| 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 AUNTS LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is OXFORD AUNTS LIMITED located?
| Registered Office Address | 8th Floor Portsoken House 155/157 Minories EC3N 1LJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD AUNTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OXFORD AUNTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2026 |
| Overdue | No |
What are the latest filings for OXFORD AUNTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 05, 2026 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Mark Byrd on Jul 08, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 120 Leman Street London E1 8EU England to 8th Floor Portsoken House 155/157 Minories London EC3N 1LJ on Jul 22, 2025 | 1 pages | AD01 | ||||||||||
Change of details for The Good Care Group London Limited as a person with significant control on Jun 23, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 120 Leman Street London E1 8EU | 1 pages | AD04 | ||||||||||
Full accounts made up to Aug 31, 2024 | 31 pages | AA | ||||||||||
Appointment of Mr Jonathan Mark Byrd as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Stewart Kennedy as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 30 pages | AA | ||||||||||
Appointment of Alexander Mcnutt as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Darren Kennedy as a director on Apr 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 029033520002, created on Jan 23, 2024 | 57 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Adrian John Richards as a secretary on Oct 31, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Victoria Sapojnic as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian John Richards as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean Mary Renton as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Didier Jean-Marie Bernard Sandoz as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarosh Dinyar Mistry as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Aug 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OXFORD AUNTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDS, Adrian John | Secretary | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House England | 315490900001 | |||||||||||
| BYRD, Jonathan Mark | Director | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House England | United Kingdom | British | 114476050002 | |||||||||
| MCNUTT, Alexander Samuel | Director | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House England | United Kingdom | British | 322328450001 | |||||||||
| RICHARDS, Adrian John | Director | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House England | England | British | 315477990001 | |||||||||
| HAMMERSLEY, Jacqueline Vera | Secretary | 1 Orchard Close Eynsham OX8 1EZ Witney Oxfordshire | British | 38084090002 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Southampton Row WC1B 5HA London One United Kingdom |
| 119601670002 | ||||||||||
| ARNAUDO, Laurent | Director | One Southampton Row WC1B 5HA London Sodexo United Kingdom | United Kingdom | French | 257670700001 | |||||||||
| BERKELEY, Belinda Jane | Director | Botley Road OX2 9JU Oxford Suite B Hinskey Court | England | British | 163274130001 | |||||||||
| HAMMERSLEY, Jacqueline Vera | Director | 1 Orchard Close Eynsham OX8 1EZ Witney Oxfordshire | England | British | 38084090002 | |||||||||
| KENNEDY, Darren Stewart | Director | Leman Street E1 8EU London 120 England | England | British | 322328090001 | |||||||||
| LOWRY, Fiona Claire | Director | Botley Road OX2 9JU Oxford Suite B Hinskey Court | England | British | 112771610001 | |||||||||
| MCDOUGALL, Josephine Eirene Celia Etienne | Director | 87 Lower Radley OX14 3BA Abingdon Oxfordshire | United Kingdom | British | 38084080001 | |||||||||
| MISTRY, Sarosh Dinyar | Director | Park Plaza Suite 300 Irvine 1 Ca 92614 United States | United States | American | 257710460001 | |||||||||
| MOREL, Nicolas Jean-Pierre Baudouin | Director | Quai De La Bataille De Stalingrad 92130 Issy-Les-Moulineaux 255 France | France | French | 257670620001 | |||||||||
| RENTON, Jean Mary | Director | Leman Street E1 8EU London 120 England | United Kingdom | British | 194625390001 | |||||||||
| SANDOZ, Didier Jean-Marie Bernard | Director | Quai De La Bataille De Stalingrad 92130 Issy-Les-Moulineaux 255 France | France | French | 257771300001 | |||||||||
| SAPOJNIC, Victoria | Director | Leman Street E1 8EU London 120 England | France | French | 286218500001 | |||||||||
| VESTUR, Gilles Bernard | Director | Leman Street E1 8EU London 120 England | France | French | 263995480001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of OXFORD AUNTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Good Care Group London Limited | Apr 06, 2016 | 155/157 Minories EC3N 1LJ London 8th Floor Portsoken House 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