GRAVITA OXFORD LLP

Register to unlock more data on OkredoRegister

GRAVITA OXFORD LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC354137

Incorporation date

14/04/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Park Central, 40-41 Park End Street, Oxford, Oxfordshire OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon26/03/2026
Member's details changed for Gravita Oxford Ii Limited on 2026-03-26
dot icon26/03/2026
Member's details changed for Gravita Oxford Iii Limited on 2026-03-26
dot icon26/03/2026
Member's details changed for Gravita Oxford Ii Limited on 2026-03-26
dot icon26/03/2026
Change of details for Gravita Oxford Ii Limited as a person with significant control on 2026-03-26
dot icon26/03/2026
Change of details for Gravita Oxford Iii Limited as a person with significant control on 2026-03-26
dot icon20/05/2025
Change of details for Gravita Oxford Ii Limited as a person with significant control on 2024-10-14
dot icon19/05/2025
Member's details changed for Mark Rusher Ltd on 2024-10-24
dot icon19/05/2025
Member's details changed for Robert Kirtland Ltd on 2024-10-24
dot icon19/05/2025
Change of details for Gravita Oxford Iii Limited as a person with significant control on 2024-10-14
dot icon19/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon23/04/2025
Current accounting period shortened from 2025-05-31 to 2025-04-30
dot icon20/12/2024
Registration of charge OC3541370004, created on 2024-12-14
dot icon16/12/2024
Registration of charge OC3541370003, created on 2024-12-14
dot icon21/11/2024
Certificate of change of name
dot icon21/11/2024
Change of name notice
dot icon18/11/2024
Withdrawal of a person with significant control statement on 2024-11-18
dot icon18/11/2024
Notification of Gravita Oxford Ii Limited as a person with significant control on 2024-10-14
dot icon18/11/2024
Notification of Gravita Oxford Iii Limited as a person with significant control on 2024-10-14
dot icon15/11/2024
Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to Park Central 40-41 Park End Street Oxford Oxfordshire OX1 1JD on 2024-11-15
dot icon28/10/2024
Termination of appointment of Jennifer Sewell as a member on 2024-10-14
dot icon28/10/2024
Termination of appointment of Ian Timms as a member on 2024-10-14
dot icon28/10/2024
Termination of appointment of Katherine Anne Wilkes as a member on 2024-10-14
dot icon18/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/10/2024
Termination of appointment of Critchleys Annuitants as a member on 2024-10-14
dot icon19/09/2024
Satisfaction of charge 1 in full
dot icon19/09/2024
Satisfaction of charge OC3541370002 in full
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon01/03/2024
Termination of appointment of Nicholas Ashley as a member on 2024-02-29
dot icon13/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/07/2022
Termination of appointment of Jason Mcguigan Ltd as a member on 2022-07-01
dot icon01/06/2022
Appointment of Mrs Katherine Anne Wilkes as a member on 2022-06-01
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/06/2021
Appointment of Jennifer Sewell as a member on 2021-06-01
dot icon10/06/2021
Termination of appointment of Lawrence John King as a member on 2021-05-31
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon23/04/2021
Termination of appointment of Andrew Christopher Rodzynski as a member on 2021-02-28
dot icon04/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/09/2020
Appointment of Mr Ian Timms as a member on 2020-06-01
dot icon27/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon01/04/2020
Termination of appointment of Gavin Little Ltd as a member on 2020-03-05
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/06/2019
Termination of appointment of Matthew John Williams as a member on 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/11/2018
Appointment of Mr Nicholas Ashley as a member on 2018-06-01
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon20/04/2018
Member's details changed for Critchleys Annuitants on 2018-04-18
dot icon20/04/2018
Member's details changed for Gavin Little Ltd on 2018-04-18
dot icon20/04/2018
Member's details changed for Mr Lawrence John King on 2018-04-18
dot icon16/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/12/2017
Termination of appointment of Katherine Anna Bruce as a member on 2017-11-30
dot icon27/09/2017
Termination of appointment of Martin James Wright as a member on 2017-07-31
dot icon23/06/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-06-23
dot icon08/06/2017
Termination of appointment of Anthony John Harris as a member on 2017-05-31
dot icon07/06/2017
Termination of appointment of Gerry Jackson as a member on 2017-05-31
dot icon07/06/2017
Termination of appointment of Peter John Kemp as a member on 2017-05-31
dot icon07/06/2017
Termination of appointment of Caroline Sarah Webster as a member on 2017-05-31
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon06/04/2017
Appointment of Mr Matthew John Williams as a member on 2016-06-01
dot icon06/04/2017
Termination of appointment of Kathryn Lynda Pocock as a member on 2017-03-31
dot icon02/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon22/12/2016
Member's details changed for Mr Martin James Wright on 2016-12-13
dot icon15/07/2016
Registration of charge OC3541370002, created on 2016-07-14
dot icon01/07/2016
Member's details changed for Mark Rusher Ltd on 2016-05-27
dot icon09/06/2016
Appointment of Mr Peter Kemp as a member on 2016-05-26
dot icon09/06/2016
Appointment of Mr Gerry Jackson as a member on 2016-05-26
dot icon09/06/2016
Appointment of Jason Mcguigan Ltd as a member on 2016-05-26
dot icon09/06/2016
Appointment of Mr Anthony John Harris as a member on 2016-05-26
dot icon08/06/2016
Termination of appointment of Kevin Charlton Bryne as a member on 2016-05-26
dot icon08/06/2016
Termination of appointment of Michael Good Ltd as a member on 2016-05-26
dot icon08/06/2016
Termination of appointment of Peter Kemp Ltd as a member on 2016-05-26
dot icon08/06/2016
Termination of appointment of Gerry Jackson Ltd as a member on 2016-05-26
dot icon08/06/2016
Termination of appointment of Anthony Harris Ltd as a member on 2016-05-26
dot icon09/05/2016
Annual return made up to 2016-04-14
dot icon05/05/2016
Member's details changed for Gerry Jackson Ltd on 2015-12-15
dot icon29/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon09/12/2015
Termination of appointment of Justin Ray Ltd as a member on 2015-10-31
dot icon09/06/2015
Appointment of Mrs Caroline Sarah Webster as a member on 2015-06-01
dot icon09/06/2015
Appointment of Mr Andrew Christopher Rodzynski as a member on 2015-06-01
dot icon09/06/2015
Appointment of Miss Kathryn Lynda Pocock as a member on 2015-06-01
dot icon09/06/2015
Appointment of Mr Lawrence John King as a member on 2015-06-01
dot icon09/06/2015
Appointment of Ms Katherine Anna Bruce as a member on 2015-06-01
dot icon17/04/2015
Annual return made up to 2015-04-14
dot icon26/02/2015
Group of companies' accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-04-14
dot icon09/05/2014
Member's details changed for Michael Good Ltd on 2014-03-17
dot icon09/05/2014
Member's details changed for Robert Kirtland Ltd on 2013-08-30
dot icon18/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon01/08/2013
Termination of appointment of Dai David Ltd as a member
dot icon18/04/2013
Annual return made up to 2013-04-14
dot icon18/04/2013
Member's details changed for Anthony Harris Ltd on 2013-04-14
dot icon18/04/2013
Termination of appointment of Adam Stein as a member
dot icon26/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon15/11/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon07/08/2012
Termination of appointment of Timothy Keeley as a member
dot icon30/04/2012
Annual return made up to 2012-04-14
dot icon30/04/2012
Member's details changed for Gavin Little Ltd on 2012-04-14
dot icon30/04/2012
Member's details changed for Mr Kevin Charlton Bryne on 2012-04-14
dot icon12/01/2012
Group of companies' accounts made up to 2011-05-31
dot icon13/05/2011
Annual return made up to 2011-04-14
dot icon13/05/2011
Member's details changed for Anthony Harris Ltd on 2011-04-14
dot icon13/05/2011
Member's details changed for Michael Good Ltd on 2011-04-14
dot icon13/05/2011
Member's details changed for Mark Rusher Ltd on 2011-04-14
dot icon13/05/2011
Member's details changed for Dai David Ltd on 2011-04-14
dot icon13/05/2011
Member's details changed for Robert Kirtland Ltd on 2011-04-14
dot icon12/05/2011
Member's details changed for Adam Paul Stein on 2011-04-14
dot icon12/05/2011
Member's details changed for Peter Kemp Ltd on 2011-04-14
dot icon12/05/2011
Member's details changed for Gavin Little Ltd on 2011-04-14
dot icon12/05/2011
Member's details changed for Kevin Charlton Bryne on 2011-04-14
dot icon12/05/2011
Termination of appointment of Critchleys Accounting Llp as a member
dot icon11/03/2011
Member's details changed for A J Harris Fcca Fabrp on 2010-05-19
dot icon15/10/2010
Appointment of Critchleys Annuitants as a member
dot icon12/10/2010
Appointment of Mr Martin James Wright as a member
dot icon12/10/2010
Appointment of Mr Timothy John Keeley as a member
dot icon23/09/2010
Certificate of change of name
dot icon28/05/2010
Appointment of Mark Rusher Ltd as a member
dot icon28/05/2010
Appointment of Justin Ray Ltd as a member
dot icon28/05/2010
Appointment of Gavin Little Ltd as a member
dot icon28/05/2010
Appointment of Peter Kemp Ltd as a member
dot icon28/05/2010
Appointment of Gerry Jackson Ltd as a member
dot icon28/05/2010
Appointment of Michael Good Ltd as a member
dot icon28/05/2010
Appointment of Dai David Ltd as a member
dot icon28/05/2010
Appointment of Adam Paul Stein as a member
dot icon28/05/2010
Appointment of Kevin Charlton Bryne as a member
dot icon28/05/2010
Member's details changed for R M Kirtland Fca Ltd on 2010-05-19
dot icon28/05/2010
Member's details changed for A J Harris Fcca Fabrp on 2010-05-19
dot icon28/05/2010
Current accounting period extended from 2011-04-30 to 2011-05-31
dot icon14/04/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAVITA OXFORD II LIMITED
LLP Designated Member
24/05/2010 - Present
-
GRAVITA OXFORD III LIMITED
LLP Designated Member
14/04/2010 - Present
-
CRITCHLEYS ANNUITANTS
LLP Member
24/05/2010 - 14/10/2024
-
Wilkes, Katherine Anne
LLP Member
01/06/2022 - 14/10/2024
1
Ashley, Nicholas
LLP Member
01/06/2018 - 29/02/2024
-

Persons with Significant Control

3
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 GRAVITA OXFORD LLP

GRAVITA OXFORD LLP is an(a) Active company incorporated on 14/04/2010 with the registered office located at Park Central, 40-41 Park End Street, Oxford, Oxfordshire OX1 1JD. 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 GRAVITA OXFORD LLP?

toggle

GRAVITA OXFORD LLP is currently Active. It was registered on 14/04/2010 .

Where is GRAVITA OXFORD LLP located?

toggle

GRAVITA OXFORD LLP is registered at Park Central, 40-41 Park End Street, Oxford, Oxfordshire OX1 1JD.

What is the latest filing for GRAVITA OXFORD LLP?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with no updates.