OXFORD CAPITAL PARTNERS HOLDINGS LIMITED
Overview
| Company Name | OXFORD CAPITAL PARTNERS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03696339 |
| 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 CAPITAL PARTNERS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OXFORD CAPITAL PARTNERS HOLDINGS LIMITED located?
| Registered Office Address | 46 Woodstock Road OX2 6HT Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD CAPITAL PARTNERS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD CAPITAL PARTNERS LIMITED | May 23, 2002 | May 23, 2002 |
| EMSA LIMITED | Feb 03, 1999 | Feb 03, 1999 |
| KIRKMORE LIMITED | Jan 18, 1999 | Jan 18, 1999 |
What are the latest accounts for OXFORD CAPITAL PARTNERS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for OXFORD CAPITAL PARTNERS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for OXFORD CAPITAL PARTNERS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Adriana Jadwiga Obloj as a director on Dec 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lucia Marie Gunn as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 28 pages | AA | ||
Group of companies' accounts made up to Jun 30, 2023 | 26 pages | AA | ||
Change of share class name or designation | 2 pages | SH08 | ||
Confirmation statement made on Feb 22, 2024 with updates | 7 pages | CS01 | ||
Notification of David Edward Christian Mott as a person with significant control on Jan 26, 2024 | 2 pages | PSC01 | ||
Cessation of Edward David Kynaston Mott as a person with significant control on Jan 26, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||
Notification of Christopher Billot Cotillard as a person with significant control on Dec 12, 2023 | 2 pages | PSC01 | ||
Cessation of Rowena Scrimgeour as a person with significant control on Dec 12, 2023 | 1 pages | PSC07 | ||
Cessation of David George Jenner as a person with significant control on Dec 12, 2023 | 1 pages | PSC07 | ||
Director's details changed for Mr Edward David Kynaston Mott on Dec 03, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Edward Christian Mott on Dec 03, 2020 | 2 pages | CH01 | ||
Appointment of Mrs Lucia Marie Gunn as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Oliver Van Oss as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alexander Andrew Flockhart as a director on Oct 19, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 26 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 28 pages | AA | ||
Group of companies' accounts made up to Jun 30, 2020 | 30 pages | AA | ||
Director's details changed for Mr Alexander Andrew Flockhart on Jan 05, 2021 | 2 pages | CH01 | ||
Who are the officers of OXFORD CAPITAL PARTNERS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOTT, David Edward Christian | Director | Woodstock Road OX2 6HT Oxford 46 England | England | British | 163744630001 | |||||
| MOTT, Edward David Kynaston | Director | Woodstock Road OX2 6HT Oxford 46 England | England | British | 62716410001 | |||||
| OBLOJ, Adriana Jadwiga | Director | Woodstock Road OX2 6HT Oxford 46 England | England | British | 277156630001 | |||||
| VAN OSS, David Oliver | Director | Woodstock Road OX2 6HT Oxford 46 England | England | British | 304146090001 | |||||
| WITTER, James Stephen | Director | Woodstock Road OX2 6HT Oxford 46 England | England | British | 125278660001 | |||||
| DIGHTON, Lucy Katherine | Secretary | Cumnor Hill OX2 9PJ Oxford 201 England | 166372330001 | |||||||
| DIGHTON, Lucy Katherine | Secretary | c/o Oxford Capital Partners Cumnor Hill OX2 9PJ Oxford 201 United Kingdom | 146222810001 | |||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HEPPER, Richard John | Secretary | Gunton Barn The Green, Charney Bassett OX12 0EU Wantage Oxfordshire | British | 123224920001 | ||||||
| JOHNSON, Vanessa Clare | Secretary | Cumnor Hill OX2 9PJ Oxford 201 England | 248158960001 | |||||||
| MARSHALL, Paul | Secretary | Greyfriars Court Paradise Square OX1 1BE Oxford | 160595530001 | |||||||
| MOTT, David Edward Christian | Secretary | Red House Farm Shabbington Road HP18 9ET Long Crendon Buckinghamshire | British | 163744630001 | ||||||
| MOTT, Edward David Kynaston | Secretary | Hurstcote Appleton Road Cumnor OX2 9QL Oxford | British | 62716410001 | ||||||
| BRADLEY, Daniel Thomas | Director | Cumnor Hill OX2 9PJ Oxford 201 England | England | British | 149950480002 | |||||
| BROUGHAM, David Peter, The Hon | Director | Greyfriars Court Paradise Square OX1 1BE Oxford | United Kingdom | British | 46750480001 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FLOCKHART, Alexander Andrew | Director | Woodstock Road OX2 6HT Oxford 46 England | England | British | 173378400002 | |||||
| GUNN, Lucia Marie | Director | Woodstock Road OX2 6HT Oxford 46 England | England | British | 311314770001 | |||||
| HEPPER, Richard John | Director | Gunton Barn The Green, Charney Bassett OX12 0EU Wantage Oxfordshire | British | 123224920001 | ||||||
| HILL, Robin Humphry | Director | c/o C/O Oxford Capital Partners Cumnor Hill OX2 9PJ Oxford 201 Somerset United Kingdom | England | English | 42649250002 | |||||
| MOTT, Catherine Marie Solange Jacqueline | Director | Hurstcote Appleton Road Cumnor OX2 9QL Oxford | England | French | 62575450001 | |||||
| SELBIE, George Nicholas | Director | c/o C/O Oxford Capital Partners Cumnor Hill OX2 9PJ Oxford 201 United Kingdom | United Kingdom | British | 74227160002 | |||||
| SHERLOCK, Andrew Michael | Director | Cumnor Hill OX2 9PJ Oxford 201 England | England | British | 161850000001 | |||||
| SMITH, Martin Gregory, Sir | Director | Cumnor Hill OX2 9PJ Oxford 201 England | United Kingdom | British | 35552480004 |
Who are the persons with significant control of OXFORD CAPITAL PARTNERS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Edward Christian Mott | Jan 26, 2024 | Woodstock Road OX2 6HT Oxford 46 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Billot Cotillard | Dec 12, 2023 | Esplanade JE1 1BX St Helier 6 Jersey | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David George Jenner | Mar 13, 2018 | 9 Burrard Street St Helier 521 Jersey 9 Je4 5ue United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward David Kynaston Mott | Apr 06, 2016 | Woodstock Road OX2 6HT Oxford 46 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Rowena Scrimgeour | Apr 06, 2016 | Woodstock Road OX2 6HT Oxford 46 England | Yes | ||||||||||
Nationality: British Country of Residence: Channel Islands | |||||||||||||
Natures of Control
| |||||||||||||
| Lutea Trustees Limited On Behalf Of The Emsa Trust | Apr 06, 2016 | Burrard Street St Helier JE4 5UE Jersey 9 Channel Islands | Yes | ||||||||||
| |||||||||||||
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