OXFORD HOUSE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

OXFORD HOUSE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02701035

Incorporation date

26/03/1992

Size

Dormant

Contacts

Registered address

Registered address

24 Great Chapel Street, London W1F 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1992)
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/08/2021
Change of details for Larkspur (Oxford) Limited as a person with significant control on 2021-08-02
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/08/2021
Change of details for Larkspur (Oxford) Limited as a person with significant control on 2021-08-02
dot icon09/08/2021
Director's details changed for Ms Georgina Mary Sandland Collier on 2021-08-02
dot icon09/08/2021
Director's details changed for Ms Gaye Lorraine Dixon on 2021-08-02
dot icon09/08/2021
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 24 Great Chapel Street London W1F 8FS on 2021-08-09
dot icon09/08/2021
Director's details changed for Mr Christopher Nagle on 2021-08-02
dot icon09/08/2021
Change of details for Larkspur (Oxford) Limited as a person with significant control on 2021-08-02
dot icon09/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 24 Great Chapel Street London W1F 8FS on 2021-08-09
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon30/01/2018
Appointment of Mr Christopher Nagle as a director on 2018-01-29
dot icon30/01/2018
Termination of appointment of Skye Dixon as a director on 2018-01-29
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon26/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Appointment of Ms Georgina Mary Sandland Collier as a director on 2016-04-19
dot icon30/09/2016
Termination of appointment of Jodi Denise Shevlin as a director on 2016-04-19
dot icon14/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon05/10/2015
Full accounts made up to 2014-12-30
dot icon08/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon27/04/2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-04-27
dot icon15/12/2014
Accounts for a small company made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon24/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon15/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon02/09/2010
Director's details changed for Ms Gaye Dixon on 2010-09-02
dot icon02/09/2010
Director's details changed for Ms Jodi Denise Shevlin on 2010-09-02
dot icon02/09/2010
Director's details changed for Ms Skye Dixon on 2010-09-02
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon28/06/2010
Re-registration of Memorandum and Articles
dot icon28/06/2010
Re-registration from a public company to a private limited company
dot icon21/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/06/2010
Director's details changed for Ms Skye Dixon on 2010-03-08
dot icon10/06/2010
Termination of appointment of Skye Dixon as a director
dot icon10/06/2010
Termination of appointment of Jodi Shevlin as a director
dot icon10/06/2010
Termination of appointment of Gaye Dixon as a director
dot icon10/06/2010
Registered office address changed from 30 Oxford Street London W1D 1AU on 2010-06-10
dot icon09/06/2010
Appointment of Ms Gaye Dixon as a director
dot icon09/06/2010
Appointment of Ms Skye Dixon as a director
dot icon09/06/2010
Appointment of Ms Jodi Denise Shevlin as a director
dot icon08/06/2010
Termination of appointment of Stephen Drury as a secretary
dot icon08/06/2010
Termination of appointment of Gerald Roberts as a director
dot icon08/06/2010
Termination of appointment of Christopher Polatch as a director
dot icon08/06/2010
Termination of appointment of Muberra Orme as a director
dot icon08/06/2010
Termination of appointment of Osman Latifoglu as a director
dot icon08/06/2010
Termination of appointment of Mehmet Kaynar as a director
dot icon08/06/2010
Termination of appointment of Stephen Drury as a director
dot icon08/06/2010
Termination of appointment of Rosalind Armutcu as a director
dot icon07/06/2010
Appointment of Gaye Dixon as a director
dot icon07/06/2010
Appointment of Skye Dixon as a director
dot icon07/06/2010
Appointment of Jodi Denise Shevlin as a director
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 26/03/09; full list of members; amend
dot icon05/06/2009
Return made up to 26/03/09; full list of members
dot icon25/03/2009
Director's change of particulars / rosalind armutcu / 01/02/2009
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 28 market place london W1W 8AW
dot icon05/06/2008
Return made up to 26/03/08; change of members
dot icon05/12/2007
Particulars of mortgage/charge
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 26/03/07; full list of members
dot icon02/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 26/03/06; full list of members
dot icon24/01/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2005
Return made up to 26/03/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/09/2004
Director resigned
dot icon14/04/2004
Return made up to 26/03/04; full list of members
dot icon25/02/2004
Secretary's particulars changed
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/06/2003
Secretary's particulars changed;director's particulars changed
dot icon25/04/2003
Return made up to 26/03/03; full list of members
dot icon30/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 26/03/02; full list of members
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/05/2001
Return made up to 26/03/01; full list of members
dot icon16/08/2000
New director appointed
dot icon28/07/2000
Full group accounts made up to 1999-12-31
dot icon05/05/2000
Return made up to 26/03/00; full list of members
dot icon13/12/1999
New director appointed
dot icon01/08/1999
Full group accounts made up to 1998-12-31
dot icon22/06/1999
Return made up to 26/03/99; full list of members
dot icon11/01/1999
Director resigned
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Full group accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 26/03/98; no change of members
dot icon03/08/1997
Full group accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 26/03/97; no change of members
dot icon05/08/1996
Full group accounts made up to 1995-12-31
dot icon01/05/1996
Return made up to 26/03/96; full list of members
dot icon31/08/1995
Director's particulars changed
dot icon31/08/1995
Resolutions
dot icon03/08/1995
Accounts made up to 1994-12-31
dot icon03/05/1995
Return made up to 26/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full group accounts made up to 1993-12-31
dot icon30/06/1994
Resolutions
dot icon11/05/1994
Return made up to 26/03/94; no change of members
dot icon25/01/1994
Memorandum and Articles of Association
dot icon13/10/1993
Resolutions
dot icon19/07/1993
Accounts made up to 1992-12-31
dot icon17/06/1993
New director appointed
dot icon19/05/1993
Memorandum and Articles of Association
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Secretary's particulars changed
dot icon17/05/1993
Return made up to 26/03/93; full list of members
dot icon29/03/1993
Ad 01/03/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/03/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon15/03/1993
Certificate of authorisation to commence business and borrow
dot icon15/03/1993
Application to commence business
dot icon03/03/1993
Certificate of change of name
dot icon23/02/1993
Registered office changed on 23/02/93 from: 28 market place london W1N 7AL
dot icon11/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Registered office changed on 11/02/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon11/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/02/1993
Director resigned;new director appointed
dot icon26/03/1992
Incorporation
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Gaye Lorraine
Director
08/03/2010 - Present
30
Dixon, Gaye Lorraine
Director
08/03/2010 - 08/03/2010
30
Collier, Georgina Mary Sandland
Director
19/04/2016 - Present
21
Nagle, Christopher Flood
Director
29/01/2018 - Present
14

Persons with Significant Control

0

No PSC data available.

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 (HOLDINGS) LIMITED

OXFORD HOUSE (HOLDINGS) LIMITED is an(a) Active company incorporated on 26/03/1992 with the registered office located at 24 Great Chapel Street, London W1F 8FS. There are currently 3 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 (HOLDINGS) LIMITED?

toggle

OXFORD HOUSE (HOLDINGS) LIMITED is currently Active. It was registered on 26/03/1992 .

Where is OXFORD HOUSE (HOLDINGS) LIMITED located?

toggle

OXFORD HOUSE (HOLDINGS) LIMITED is registered at 24 Great Chapel Street, London W1F 8FS.

What does OXFORD HOUSE (HOLDINGS) LIMITED do?

toggle

OXFORD HOUSE (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OXFORD HOUSE (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/08/2025: Accounts for a dormant company made up to 2024-12-31.