OXFORD MORTGAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

OXFORD MORTGAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06437697

Incorporation date

26/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10 Station Yard, Tiddington, Thame OX9 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon16/09/2017
Micro company accounts made up to 2017-03-31
dot icon30/12/2016
Registered office address changed from 138-144 London Road Wheatley Oxford OX33 1JH to 10 Station Yard Tiddington Thame OX9 2FG on 2016-12-30
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon23/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon23/01/2014
Director's details changed for Simon Charles Sturt on 2013-11-26
dot icon23/01/2014
Director's details changed for Jeremy Mark May on 2013-11-26
dot icon23/01/2014
Registered office address changed from the Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 2014-01-23
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon13/08/2012
Sub-division of shares on 2012-08-08
dot icon03/07/2012
Appointment of Jeremy Mark May as a director
dot icon03/07/2012
Appointment of Simon Charles Sturt as a director
dot icon03/07/2012
Termination of appointment of Mark Gee as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mark Ian Gee on 2009-11-23
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon27/11/2008
Return made up to 26/11/08; full list of members
dot icon24/06/2008
Appointment terminated secretary hilary kellie
dot icon23/01/2008
Secretary's particulars changed
dot icon22/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Registered office changed on 07/12/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon07/12/2007
New secretary appointed
dot icon26/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
144.50K
-
0.00
-
-
2022
4
181.22K
-
0.00
-
-
2023
4
206.68K
-
0.00
-
-
2023
4
206.68K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

206.68K £Ascended14.05 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sturt, Simon Charles
Director
28/06/2012 - Present
2
May, Jeremy Mark
Director
28/06/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About OXFORD MORTGAGE COMPANY LIMITED

OXFORD MORTGAGE COMPANY LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at 10 Station Yard, Tiddington, Thame OX9 2FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD MORTGAGE COMPANY LIMITED?

toggle

OXFORD MORTGAGE COMPANY LIMITED is currently Active. It was registered on 26/11/2007 .

Where is OXFORD MORTGAGE COMPANY LIMITED located?

toggle

OXFORD MORTGAGE COMPANY LIMITED is registered at 10 Station Yard, Tiddington, Thame OX9 2FG.

What does OXFORD MORTGAGE COMPANY LIMITED do?

toggle

OXFORD MORTGAGE COMPANY LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does OXFORD MORTGAGE COMPANY LIMITED have?

toggle

OXFORD MORTGAGE COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for OXFORD MORTGAGE COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-26 with no updates.