DAYBREAK OXFORD

Register to unlock more data on OkredoRegister

DAYBREAK OXFORD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05641765

Incorporation date

01/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clockhouse, Long Ground, Oxford OX4 7FXCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2022)
dot icon20/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon19/02/2026
Appointment of Alison Rosemary Madden as a director on 2025-12-11
dot icon13/02/2026
Appointment of Mr Christopher John Loftus as a director on 2025-09-18
dot icon12/02/2026
Appointment of Idan Shavit as a director on 2025-12-11
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2025
Registered office address changed from Wenn Townsend 30 st Giles Oxford OX1 3LE to The Clockhouse Long Ground Oxford OX4 7FX on 2025-11-21
dot icon23/10/2025
Termination of appointment of Jonathan Atherton as a director on 2025-04-16
dot icon24/02/2025
Appointment of Dr Mary-Ann Elvina Xavier as a director on 2024-12-11
dot icon24/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon21/02/2025
Termination of appointment of Stuart Raymond Skyte as a director on 2024-01-22
dot icon21/02/2025
Termination of appointment of Julia Fenton as a director on 2024-03-07
dot icon21/02/2025
Termination of appointment of Simon Hewett-Avison as a director on 2023-04-05
dot icon21/02/2025
Termination of appointment of Mary Helen Tovey as a director on 2024-01-22
dot icon21/02/2025
Director's details changed for Mr Jonathan Atherton on 2025-02-08
dot icon21/02/2025
Director's details changed for Mr Clifford Henry Grand-Scrutton on 2025-02-08
dot icon21/02/2025
Director's details changed for Mr Philip Lewis Gregory on 2025-02-08
dot icon21/02/2025
Director's details changed for Mr Jonathan Atherton on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Clifford Henry Grand-Scrutton on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Philip Lewis Gregory on 2025-02-21
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skyte, Stuart Raymond
Director
28/06/2018 - 22/01/2024
1
White Thomson, John
Director
01/12/2005 - 12/11/2013
-
Gregory, Philip Lewis
Director
03/09/2019 - Present
1
Loftus, Christopher John
Director
18/09/2025 - Present
12
Phipps, Peter Harry
Director
28/02/2006 - 12/05/2011
-

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 DAYBREAK OXFORD

DAYBREAK OXFORD is an(a) Active company incorporated on 01/12/2005 with the registered office located at The Clockhouse, Long Ground, Oxford OX4 7FX. There are currently 6 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 DAYBREAK OXFORD?

toggle

DAYBREAK OXFORD is currently Active. It was registered on 01/12/2005 .

Where is DAYBREAK OXFORD located?

toggle

DAYBREAK OXFORD is registered at The Clockhouse, Long Ground, Oxford OX4 7FX.

What does DAYBREAK OXFORD do?

toggle

DAYBREAK OXFORD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for DAYBREAK OXFORD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-09 with no updates.