OXFORD CONVERSIS LIMITED
Overview
| Company Name | OXFORD CONVERSIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04580340 |
| 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 CONVERSIS LIMITED?
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is OXFORD CONVERSIS LIMITED located?
| Registered Office Address | Office 10 Building B Kirtlington Business Centre, Slade Farm OX5 3JA Kirtlington Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD CONVERSIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCEANFORGE LIMITED | Nov 04, 2002 | Nov 04, 2002 |
What are the latest accounts for OXFORD CONVERSIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 CONVERSIS LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for OXFORD CONVERSIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford Oxfordshire OX1 1JD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford Oxfordshire OX1 1JD | 1 pages | AD02 | ||||||||||
Director's details changed for Ms Charlotte Terry on Aug 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig David Harrison on Oct 10, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Change of details for Ruxley Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Ruxley Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2022 with updates | 6 pages | CS01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Jun 08, 2022
| 6 pages | SH06 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Ray Alexander Holden Barrett as a director on Feb 18, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Charlotte Terry as a director on Feb 18, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ruxley Holdings Limited as a person with significant control on Nov 12, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Dairy Bignel Park Barns Chesterton Oxfordshire OX26 1TD England to Office 10 Building B Kirtlington Business Centre, Slade Farm Kirtlington Oxfordshire OX5 3JA on Nov 17, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Martin Muddyman on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of OXFORD CONVERSIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Ray Alexander Holden | Director | Building B Kirtlington Business Centre, Slade Farm OX5 3JA Kirtlington Office 10 Oxfordshire United Kingdom | England | British | 292720660001 | |||||
| FUTTER, Charlotte | Director | Building B Kirtlington Business Centre, Slade Farm OX5 3JA Kirtlington Office 10 Oxfordshire United Kingdom | England | British | 292720570002 | |||||
| HARRISON, Craig David | Director | Building B Kirtlington Business Centre, Slade Farm OX5 3JA Kirtlington Office 10 Oxfordshire United Kingdom | United Kingdom | British | 224889260003 | |||||
| MUDDYMAN, Andrew Martin | Director | Building B Kirtlington Business Centre, Slade Farm OX5 3JA Kirtlington Office 10 Oxfordshire United Kingdom | England | British | 23120080012 | |||||
| DAVERS, Simon Edward | Secretary | 15 The Hill Square Darley Abbey DE22 1DW Derby | British | 86568750001 | ||||||
| LARBEY, Jonathan Paul | Secretary | Bignel Park Barns OX26 1TD Chesterton The Dairy Oxfordshire England | British | 67707710003 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| CRUTCHLEY, Paul | Director | Caswell Haughton Drive TF11 8HF Shifnal Shropshire | United Kingdom | British | 67404730002 | |||||
| LARBEY, Jonathan Paul | Director | Bignel Park Barns OX26 1TD Chesterton The Dairy Oxfordshire England | England | British | 195087260001 | |||||
| MUDDYMAN, Gary John | Director | Bignel Park Barns OX26 1TD Chesterton The Dairy Oxfordshire England | England | British | 87223570003 | |||||
| MUDDYMAN, William Francis, Executors Of The Late | Director | Bignel Park Barns OX26 1TD Chesterton The Dairy Oxfordshire England | England | British | 38025270007 | |||||
| PFETZER, Karin Anna | Director | 70 Baker Street KT13 8AL Weybridge Howard House Surrey | United Kingdom | German | 96941070002 | |||||
| SHRIMPTON, David Everard | Director | 21 Foxgrove Avenue BR3 5BA Beckenham Kent | England | British | 2019290003 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of OXFORD CONVERSIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ruxley Holdings Limited | Apr 06, 2016 | Chessington Business Centre 37 Cox Lane KT9 1SD Chessington Suite 12 United Kingdom | 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