OXFORD CONVERSIS LIMITED

OXFORD CONVERSIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOXFORD CONVERSIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04580340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OXFORD CONVERSIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCEANFORGE LIMITEDNov 04, 2002Nov 04, 2002

    What are the latest accounts for OXFORD CONVERSIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OXFORD CONVERSIS LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for OXFORD CONVERSIS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD03

    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 pagesAD02

    Director's details changed for Ms Charlotte Terry on Aug 04, 2025

    2 pagesCH01

    Director's details changed for Mr Craig David Harrison on Oct 10, 2025

    2 pagesCH01

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Sep 28, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Change of details for Ruxley Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Ruxley Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 12, 2022 with updates

    6 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 12, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Jun 08, 2022

    • Capital: GBP 87,109
    6 pagesSH06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Ray Alexander Holden Barrett as a director on Feb 18, 2022

    2 pagesAP01

    Appointment of Ms Charlotte Terry as a director on Feb 18, 2022

    2 pagesAP01

    Confirmation statement made on Nov 04, 2021 with updates

    4 pagesCS01

    Change of details for Ruxley Holdings Limited as a person with significant control on Nov 12, 2021

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Andrew Martin Muddyman on Nov 12, 2021

    2 pagesCH01

    Who are the officers of OXFORD CONVERSIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Ray Alexander Holden
    Building B
    Kirtlington Business Centre, Slade Farm
    OX5 3JA Kirtlington
    Office 10
    Oxfordshire
    United Kingdom
    Director
    Building B
    Kirtlington Business Centre, Slade Farm
    OX5 3JA Kirtlington
    Office 10
    Oxfordshire
    United Kingdom
    EnglandBritish292720660001
    FUTTER, Charlotte
    Building B
    Kirtlington Business Centre, Slade Farm
    OX5 3JA Kirtlington
    Office 10
    Oxfordshire
    United Kingdom
    Director
    Building B
    Kirtlington Business Centre, Slade Farm
    OX5 3JA Kirtlington
    Office 10
    Oxfordshire
    United Kingdom
    EnglandBritish292720570002
    HARRISON, Craig David
    Building B
    Kirtlington Business Centre, Slade Farm
    OX5 3JA Kirtlington
    Office 10
    Oxfordshire
    United Kingdom
    Director
    Building B
    Kirtlington Business Centre, Slade Farm
    OX5 3JA Kirtlington
    Office 10
    Oxfordshire
    United Kingdom
    United KingdomBritish224889260003
    MUDDYMAN, Andrew Martin
    Building B
    Kirtlington Business Centre, Slade Farm
    OX5 3JA Kirtlington
    Office 10
    Oxfordshire
    United Kingdom
    Director
    Building B
    Kirtlington Business Centre, Slade Farm
    OX5 3JA Kirtlington
    Office 10
    Oxfordshire
    United Kingdom
    EnglandBritish23120080012
    DAVERS, Simon Edward
    15 The Hill Square
    Darley Abbey
    DE22 1DW Derby
    Secretary
    15 The Hill Square
    Darley Abbey
    DE22 1DW Derby
    British86568750001
    LARBEY, Jonathan Paul
    Bignel Park Barns
    OX26 1TD Chesterton
    The Dairy
    Oxfordshire
    England
    Secretary
    Bignel Park Barns
    OX26 1TD Chesterton
    The Dairy
    Oxfordshire
    England
    British67707710003
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    CRUTCHLEY, Paul
    Caswell Haughton Drive
    TF11 8HF Shifnal
    Shropshire
    Director
    Caswell Haughton Drive
    TF11 8HF Shifnal
    Shropshire
    United KingdomBritish67404730002
    LARBEY, Jonathan Paul
    Bignel Park Barns
    OX26 1TD Chesterton
    The Dairy
    Oxfordshire
    England
    Director
    Bignel Park Barns
    OX26 1TD Chesterton
    The Dairy
    Oxfordshire
    England
    EnglandBritish195087260001
    MUDDYMAN, Gary John
    Bignel Park Barns
    OX26 1TD Chesterton
    The Dairy
    Oxfordshire
    England
    Director
    Bignel Park Barns
    OX26 1TD Chesterton
    The Dairy
    Oxfordshire
    England
    EnglandBritish87223570003
    MUDDYMAN, William Francis, Executors Of The Late
    Bignel Park Barns
    OX26 1TD Chesterton
    The Dairy
    Oxfordshire
    England
    Director
    Bignel Park Barns
    OX26 1TD Chesterton
    The Dairy
    Oxfordshire
    England
    EnglandBritish38025270007
    PFETZER, Karin Anna
    70 Baker Street
    KT13 8AL Weybridge
    Howard House
    Surrey
    Director
    70 Baker Street
    KT13 8AL Weybridge
    Howard House
    Surrey
    United KingdomGerman96941070002
    SHRIMPTON, David Everard
    21 Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    Director
    21 Foxgrove Avenue
    BR3 5BA Beckenham
    Kent
    EnglandBritish2019290003
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of OXFORD CONVERSIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chessington Business Centre
    37 Cox Lane
    KT9 1SD Chessington
    Suite 12
    United Kingdom
    Apr 06, 2016
    Chessington Business Centre
    37 Cox Lane
    KT9 1SD Chessington
    Suite 12
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number01851171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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