OXFORD MUTUAL AID LIMITED

Register to unlock more data on OkredoRegister

OXFORD MUTUAL AID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12842725

Incorporation date

27/08/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Richard Benson Hall, Cowley Road, Oxford OX4 1URCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2020)
dot icon19/12/2025
Registered office address changed from Richard Benson Hall Cowley Road Oxford OX4 1UH England to Richard Benson Hall Cowley Road Oxford OX4 1UR on 2025-12-19
dot icon14/11/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon24/06/2025
Termination of appointment of Louise Geraldine Cowen as a director on 2025-06-24
dot icon24/06/2025
Registered office address changed from 3 Chelsea Mews Bermuda Road Cambridge CB4 3JY England to Richard Benson Hall Cowley Road Oxford OX4 1UH on 2025-06-24
dot icon18/05/2025
Micro company accounts made up to 2024-08-31
dot icon05/12/2024
Appointment of Dr Arun Vijay Nair Nutter as a director on 2024-11-21
dot icon04/12/2024
Appointment of Ms Vagisha Sinha as a director on 2024-11-21
dot icon04/12/2024
Appointment of Mr Sanjay Rajendran as a director on 2024-11-21
dot icon03/12/2024
Termination of appointment of Lia Judith Johanna Den Daas as a director on 2024-11-21
dot icon05/11/2024
Termination of appointment of Lia Judith Johanna Den Daas as a secretary on 2024-11-04
dot icon05/11/2024
Appointment of Mr Alfred George Taylor as a secretary on 2024-11-04
dot icon08/10/2024
Termination of appointment of Shazeaa Nisa Ishmael as a director on 2024-10-07
dot icon23/09/2024
Appointment of Dr Karin Slater as a director on 2024-09-04
dot icon20/09/2024
Appointment of Louise Geraldine Cowen as a director on 2024-09-04
dot icon13/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon25/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/02/2024
Appointment of Alexei Spasic as a director on 2024-02-25
dot icon27/02/2024
Termination of appointment of Marianne Luisa Mountfield Tambini as a director on 2024-02-25
dot icon03/10/2023
Appointment of Ms Lia Judith Johanna Den Daas as a director on 2023-10-01
dot icon27/09/2023
Termination of appointment of Nabila Qureshi as a director on 2023-09-26
dot icon05/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon23/08/2023
Termination of appointment of Jessica Kate Knight as a director on 2023-08-20
dot icon18/08/2023
Termination of appointment of Muireann Meehan Speed as a director on 2023-08-15
dot icon18/08/2023
Termination of appointment of Carolyn Margaret Hicks as a director on 2023-08-15
dot icon18/08/2023
Cessation of Carolyn Margaret Hicks as a person with significant control on 2023-08-15
dot icon18/08/2023
Cessation of Muireann Meehan Speed as a person with significant control on 2023-08-15
dot icon18/08/2023
Notification of a person with significant control statement
dot icon18/08/2023
Registered office address changed from 62a Stapleton Road Headington Oxford OX3 7LU England to 3 Chelsea Mews Bermuda Road Cambridge CB4 3JY on 2023-08-18
dot icon10/08/2023
Appointment of Ms Lia Judith Johanna Den Daas as a secretary on 2023-08-10
dot icon10/08/2023
Termination of appointment of Felix Joseph Levay as a secretary on 2023-08-10
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/11/2022
Appointment of Ms. Shazeaa Nisa Ishmael as a director on 2022-11-14
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon03/05/2022
Micro company accounts made up to 2021-08-31
dot icon26/09/2021
Registered office address changed from 62 Woodstock Close Oxford OX2 8DD England to 62a Stapleton Road Headington Oxford OX3 7LU on 2021-09-26
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon05/08/2021
Registered office address changed from 31 Abbey Road Oxford OX2 0AD England to 62 Woodstock Close Oxford OX2 8DD on 2021-08-05
dot icon20/03/2021
Termination of appointment of Marie Jones as a director on 2021-01-28
dot icon13/11/2020
Termination of appointment of Luke Robert Brewer as a director on 2020-11-09
dot icon24/10/2020
Appointment of Mr Felix Joseph Levay as a secretary on 2020-10-19
dot icon09/09/2020
Notification of Carolyn Hicks as a person with significant control on 2020-09-09
dot icon02/09/2020
Notification of Muireann Meehan Speed as a person with significant control on 2020-09-02
dot icon02/09/2020
Withdrawal of a person with significant control statement on 2020-09-02
dot icon27/08/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.27K
-
0.00
-
-
2022
3
74.30K
-
0.00
-
-
2022
3
74.30K
-
0.00
-
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

74.30K £Ascended99.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
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 MUTUAL AID LIMITED

OXFORD MUTUAL AID LIMITED is an(a) Active company incorporated on 27/08/2020 with the registered office located at Richard Benson Hall, Cowley Road, Oxford OX4 1UR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD MUTUAL AID LIMITED?

toggle

OXFORD MUTUAL AID LIMITED is currently Active. It was registered on 27/08/2020 .

Where is OXFORD MUTUAL AID LIMITED located?

toggle

OXFORD MUTUAL AID LIMITED is registered at Richard Benson Hall, Cowley Road, Oxford OX4 1UR.

What does OXFORD MUTUAL AID LIMITED do?

toggle

OXFORD MUTUAL AID LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does OXFORD MUTUAL AID LIMITED have?

toggle

OXFORD MUTUAL AID LIMITED had 3 employees in 2022.

What is the latest filing for OXFORD MUTUAL AID LIMITED?

toggle

The latest filing was on 19/12/2025: Registered office address changed from Richard Benson Hall Cowley Road Oxford OX4 1UH England to Richard Benson Hall Cowley Road Oxford OX4 1UR on 2025-12-19.