ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02129734

Incorporation date

08/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Apex Plaza, Forbury Road, Reading RG1 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1987)
dot icon05/11/2025
Director's details changed for Mr Rajendra Makanjee on 2025-11-03
dot icon04/11/2025
Appointment of Mr Rajendra Makanjee as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Steven Martin Cooper as a director on 2025-10-31
dot icon20/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon18/09/2025
Appointment of Louise Jeanette Britnell as a director on 2025-09-15
dot icon18/09/2025
Termination of appointment of Ralph Douglas Coates as a director on 2025-09-15
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon27/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon25/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon25/08/2023
Register inspection address has been changed from 2-6 Austin Friars London EC2N 2HD England to The Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon19/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon04/05/2022
Appointment of Mr Ralph Douglas Coates as a director on 2022-05-01
dot icon04/05/2022
Termination of appointment of Mary Claire Cordell as a director on 2022-04-30
dot icon04/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon09/08/2021
Register inspection address has been changed from C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF United Kingdom to 2-6 Austin Friars London EC2N 2HD
dot icon21/06/2021
Change of details for Aldermore Invoice Finance Limited as a person with significant control on 2021-06-21
dot icon12/05/2021
Appointment of Steven Martin Cooper as a director on 2021-05-10
dot icon07/05/2021
Termination of appointment of Phillip Monks as a director on 2021-05-07
dot icon29/11/2020
Registered office address changed from 1st Floor Block B Western House Lynch Wood Peterborough PE2 6FZ to Apex Plaza Forbury Road Reading RG1 1AX on 2020-11-29
dot icon13/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon28/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon25/02/2020
Appointment of Mary Claire Cordell as a director on 2020-02-24
dot icon04/02/2020
Termination of appointment of Christopher James Mack as a director on 2020-01-31
dot icon10/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon14/12/2018
Termination of appointment of Anchna Devi as a secretary on 2018-12-12
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon23/03/2018
Appointment of Miss Anchna Devi as a secretary on 2018-03-22
dot icon29/01/2018
Director's details changed for Mr Christopher James Mack on 2018-01-26
dot icon15/01/2018
Director's details changed for Mr Christopher James Mack on 2018-01-12
dot icon04/01/2018
Termination of appointment of Rachel Louise Spencer as a secretary on 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon18/12/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon15/08/2017
Register inspection address has been changed from C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR England to C/O Aldermore Bank Plc C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF
dot icon15/08/2017
Register(s) moved to registered inspection location C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
dot icon15/08/2017
Director's details changed for Phillip Monks on 2017-08-07
dot icon15/08/2017
Director's details changed for Mr Christopher James Mack on 2017-08-07
dot icon15/08/2017
Secretary's details changed for Ms Rachel Louise Spencer on 2017-08-07
dot icon16/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/08/2015
Director's details changed for Phillip Monks on 2015-08-27
dot icon27/08/2015
Director's details changed for Mr Christopher James Mack on 2015-08-27
dot icon24/07/2015
Register inspection address has been changed from C/O Aldermore Bank Plc 4th Floor Block D Apex Plaza, Forbury Road Reading Berkshire RG1 1AX United Kingdom to C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR
dot icon04/03/2015
Termination of appointment of Dionne Jane Patricia Simpson as a secretary on 2015-02-27
dot icon04/03/2015
Appointment of Ms Rachel Louise Spencer as a secretary on 2015-02-27
dot icon06/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/09/2014
Appointment of Mr Christopher James Mack as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of Mark St John Stephens as a director on 2014-09-18
dot icon07/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon02/10/2012
Secretary's details changed for Dionne Jane Patricia Baldwin on 2012-09-14
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Appointment of Dionne Jane Patricia Baldwin as a secretary
dot icon01/03/2011
Register inspection address has been changed from C/O Martin Kaye Solicitors the Foundry Euston Way Town Centre Telford Shropshire TF3 4LY United Kingdom
dot icon15/02/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon13/09/2010
Memorandum and Articles of Association
dot icon03/09/2010
Memorandum and Articles of Association
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of Andrew Wynn as a director
dot icon07/07/2010
Appointment of Mark St John Stephens as a director
dot icon07/07/2010
Appointment of Phillip Monks as a director
dot icon26/05/2010
Registered office address changed from St James House 7 Charlotte Street Manchester Greater Manchester M1 4DZ on 2010-05-26
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/02/2010
Auditor's resignation
dot icon29/01/2010
Auditor's resignation
dot icon22/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon22/01/2010
Director's details changed for Andrew Wynn on 2010-01-22
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon24/11/2009
Termination of appointment of Andrew Clarke as a director
dot icon24/11/2009
Termination of appointment of Andrew Wynn as a secretary
dot icon24/11/2009
Termination of appointment of Gail Smallpage as a director
dot icon24/11/2009
Termination of appointment of Trevor Howe as a director
dot icon24/11/2009
Termination of appointment of Douglas Crawford as a director
dot icon24/11/2009
Memorandum and Articles of Association
dot icon17/11/2009
Statement by directors
dot icon17/11/2009
Solvency statement dated 17/11/09
dot icon17/11/2009
Statement of capital on 2009-11-17
dot icon17/11/2009
Resolutions
dot icon03/11/2009
Termination of appointment of Robert East as a director
dot icon03/11/2009
Termination of appointment of Roland Todd as a secretary
dot icon03/11/2009
Termination of appointment of James Drummond Smith as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Peter Mcintyre as a director
dot icon14/10/2009
Appointment of Andrew Wynn as a secretary
dot icon14/10/2009
Appointment of Andrew Wynn as a director
dot icon12/10/2009
Director's details changed for Trevor Bruce Howe on 2009-10-07
dot icon17/09/2009
Registered office changed on 17/09/2009 from kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/09/2009
Memorandum and Articles of Association
dot icon14/09/2009
Certificate of change of name
dot icon21/08/2009
Resolutions
dot icon16/07/2009
Director appointed robert david east
dot icon13/07/2009
Appointment terminated director james corr
dot icon13/07/2009
Appointment terminated director mark collins
dot icon13/07/2009
Appointment terminated director ian cummine
dot icon13/07/2009
Appointment terminated director david postings
dot icon16/05/2009
Resolutions
dot icon12/05/2009
Director appointed james robert drummond smith
dot icon06/01/2009
Return made up to 28/12/08; full list of members
dot icon22/09/2008
Director appointed trevor bruce howe
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 28/12/07; full list of members
dot icon15/11/2007
New director appointed
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon22/08/2007
Director's particulars changed
dot icon04/01/2007
Return made up to 28/12/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon21/08/2006
New director appointed
dot icon21/07/2006
Resolutions
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Director's particulars changed
dot icon05/01/2006
Return made up to 28/12/05; full list of members
dot icon14/12/2005
Director resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon11/01/2005
Return made up to 28/12/04; full list of members
dot icon15/12/2004
New director appointed
dot icon17/11/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
New secretary appointed
dot icon23/06/2004
New secretary appointed
dot icon22/06/2004
Secretary resigned
dot icon24/01/2004
Return made up to 28/12/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Resolutions
dot icon21/02/2003
Auditor's resignation
dot icon21/01/2003
Return made up to 28/12/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon15/01/2002
Return made up to 28/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon24/01/2001
Return made up to 28/12/00; full list of members
dot icon22/01/2001
Certificate of change of name
dot icon19/12/2000
Declaration of assistance for shares acquisition
dot icon22/11/2000
Full accounts made up to 1999-12-31
dot icon29/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon26/01/2000
Return made up to 28/12/99; full list of members
dot icon17/12/1999
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon01/10/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon28/06/1999
Declaration of assistance for shares acquisition
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon26/01/1999
Return made up to 28/12/98; no change of members
dot icon17/12/1998
Declaration of assistance for shares acquisition
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Auditor's resignation
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon26/01/1998
Return made up to 28/12/97; full list of members
dot icon31/12/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon12/12/1997
Auditor's resignation
dot icon02/11/1997
New director appointed
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Registered office changed on 27/10/97 from: 15 progress business centre whittle parkway slough SL1 6DQ
dot icon27/10/1997
New secretary appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon11/03/1997
Return made up to 28/12/96; no change of members
dot icon24/10/1996
Full accounts made up to 1996-06-30
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon10/01/1996
Full accounts made up to 1995-06-30
dot icon10/01/1996
Return made up to 28/12/95; full list of members
dot icon10/07/1995
Auditor's resignation
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon16/06/1995
Director resigned;new director appointed
dot icon16/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1995
Accounting reference date shortened from 31/12 to 30/06
dot icon06/02/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Director's particulars changed
dot icon11/04/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon25/03/1994
Return made up to 28/12/93; no change of members
dot icon29/09/1993
Accounting reference date extended from 30/09 to 31/12
dot icon21/09/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1993
Declaration of satisfaction of mortgage/charge
dot icon09/09/1993
Registered office changed on 09/09/93 from: argent house no.1 Progress business centre whittle parkway slough berks SL1 6DQ
dot icon01/09/1993
Certificate of change of name
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon02/03/1993
Particulars of mortgage/charge
dot icon12/02/1993
Full accounts made up to 1992-09-30
dot icon12/02/1993
Return made up to 28/12/92; full list of members
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon13/02/1992
Full accounts made up to 1991-09-30
dot icon06/02/1992
Return made up to 28/12/91; no change of members
dot icon22/11/1991
Particulars of mortgage/charge
dot icon29/06/1991
Director resigned
dot icon27/06/1991
Particulars of mortgage/charge
dot icon25/02/1991
Full accounts made up to 1990-09-30
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon16/07/1990
Director resigned
dot icon13/06/1990
New director appointed
dot icon11/05/1990
New director appointed
dot icon26/04/1990
Registered office changed on 26/04/90 from: argent house 15 progress business centre whittle parkway slough berks SL1 6DQ
dot icon29/01/1990
Full accounts made up to 1989-09-30
dot icon29/01/1990
Return made up to 28/12/89; full list of members
dot icon11/12/1989
Director resigned
dot icon08/09/1989
New director appointed
dot icon23/03/1989
Declaration of satisfaction of mortgage/charge
dot icon22/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Full accounts made up to 1988-09-30
dot icon23/12/1988
Return made up to 23/12/88; full list of members
dot icon02/11/1988
Accounting reference date extended from 31/03 to 30/09
dot icon07/10/1988
Wd 30/09/88 ad 21/09/88--------- £ si 4500@1=4500 £ ic 25500/30000
dot icon28/09/1988
Registered office changed on 28/09/88 from: 47 castle street reading berkshire RG1 7SR
dot icon07/06/1988
Particulars of mortgage/charge
dot icon27/01/1988
Wd 05/01/88 ad 14/12/87--------- £ si 25498@1=25498 £ ic 2/25500
dot icon06/01/1988
Resolutions
dot icon24/09/1987
Certificate of change of name
dot icon16/08/1987
Director resigned;new director appointed
dot icon16/08/1987
Registered office changed on 16/08/87 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/08/1987
New director appointed
dot icon07/08/1987
Particulars of mortgage/charge
dot icon08/05/1987
Incorporation
dot icon08/05/1987
Certificate of Incorporation
dot icon08/05/1987
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Postings, David John
Director
31/08/2007 - 29/06/2009
35
East, Robert David
Director
02/07/2009 - 13/09/2009
38
Harlow, Ian
Director
07/10/1997 - 12/11/1999
9
Wynn, Andrew
Director
13/09/2009 - 17/06/2010
2
Capleton, Alan
Director
17/05/1995 - 07/10/1997
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED is an(a) Active company incorporated on 08/05/1987 with the registered office located at Apex Plaza, Forbury Road, Reading RG1 1AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?

toggle

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED is currently Active. It was registered on 08/05/1987 .

Where is ALDERMORE INVOICE FINANCE (OXFORD) LIMITED located?

toggle

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED is registered at Apex Plaza, Forbury Road, Reading RG1 1AX.

What does ALDERMORE INVOICE FINANCE (OXFORD) LIMITED do?

toggle

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALDERMORE INVOICE FINANCE (OXFORD) LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Mr Rajendra Makanjee on 2025-11-03.