OXFORD HOUSE (BOLNEY) LLP

Register to unlock more data on OkredoRegister

OXFORD HOUSE (BOLNEY) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC353953

Incorporation date

09/04/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

The White House, 164 Bridge Road, Southampton, Hampshire SO31 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2010)
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon24/07/2025
Previous accounting period extended from 2024-10-27 to 2025-04-05
dot icon24/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/04/2024
Withdrawal of a person with significant control statement on 2024-04-29
dot icon29/04/2024
Notification of Timothy John Ramson as a person with significant control on 2024-04-06
dot icon29/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/07/2022
Previous accounting period shortened from 2021-10-28 to 2021-10-27
dot icon20/07/2022
Member's details changed for Mrs Mandy Teresa Ramson on 2022-07-01
dot icon20/07/2022
Termination of appointment of Brett R Ramson as a member on 2022-06-30
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-29
dot icon20/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-29
dot icon24/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-10-29
dot icon23/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-29
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2016-10-29
dot icon28/07/2017
Previous accounting period shortened from 2016-10-29 to 2016-10-28
dot icon05/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2015-10-29
dot icon29/07/2016
Previous accounting period shortened from 2015-10-30 to 2015-10-29
dot icon12/05/2016
Annual return made up to 2016-04-09
dot icon09/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon20/05/2015
Annual return made up to 2015-04-09
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/05/2014
Annual return made up to 2014-04-09
dot icon30/04/2014
Total exemption small company accounts made up to 2012-10-31
dot icon28/01/2014
Current accounting period shortened from 2013-04-29 to 2012-10-31
dot icon21/05/2013
Annual return made up to 2013-04-09
dot icon21/05/2013
Member's details changed for Mr Timothy John Ramson on 2012-04-10
dot icon21/05/2013
Member's details changed for Mrs Mandy Teresa Ramson on 2012-04-10
dot icon08/05/2013
Total exemption small company accounts made up to 2012-04-29
dot icon31/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-04-29
dot icon15/09/2012
Compulsory strike-off action has been discontinued
dot icon13/09/2012
Annual return made up to 2012-04-09
dot icon13/09/2012
Appointment of Mr Brett R Ramson as a member
dot icon13/09/2012
Member's details changed for Timothy John Ramson on 2012-06-01
dot icon13/09/2012
Member's details changed for Mandy Teresa Ramson on 2012-06-01
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-04-09
dot icon21/10/2010
Termination of appointment of Woodberry Secretarial Limited as a member
dot icon21/10/2010
Termination of appointment of Woodbury Directors Limited as a member
dot icon21/10/2010
Appointment of Mandy Teresa Ramson as a member
dot icon21/10/2010
Appointment of Timothy John Ramson as a member
dot icon09/04/2010
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.89K
-
0.00
442.00
-
2022
-
2.85K
-
0.00
388.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 OXFORD HOUSE (BOLNEY) LLP

OXFORD HOUSE (BOLNEY) LLP is an(a) Active company incorporated on 09/04/2010 with the registered office located at The White House, 164 Bridge Road, Southampton, Hampshire SO31 7EH. 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 OXFORD HOUSE (BOLNEY) LLP?

toggle

OXFORD HOUSE (BOLNEY) LLP is currently Active. It was registered on 09/04/2010 .

Where is OXFORD HOUSE (BOLNEY) LLP located?

toggle

OXFORD HOUSE (BOLNEY) LLP is registered at The White House, 164 Bridge Road, Southampton, Hampshire SO31 7EH.

What is the latest filing for OXFORD HOUSE (BOLNEY) LLP?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-04-05.