OXFORD MUTUAL LIMITED

Register to unlock more data on OkredoRegister

OXFORD MUTUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05877295

Incorporation date

14/07/2006

Size

Full

Contacts

Registered address

Registered address

University Offices, Wellington Square, Oxford, Oxfordshire OX1 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2006)
dot icon03/05/2026
Full accounts made up to 2025-07-31
dot icon17/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon27/12/2024
Full accounts made up to 2024-07-31
dot icon11/12/2024
Register inspection address has been changed from 23-38 Hythe Bridge Street University of Oxford Finance Division Hythe Bridge Street Oxford Oxfordshire OX1 2ET England to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP
dot icon26/11/2024
Appointment of Dr Stephen Lawrence John Conway as a director on 2024-11-18
dot icon22/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon10/06/2024
Second filing to change the details of Nigel Sean Anderson as a director
dot icon21/05/2024
Director's details changed for Mr Nigel Sean Anderson on 2023-02-19
dot icon30/04/2024
Termination of appointment of Ewan Gordon Mckendrick as a director on 2024-03-28
dot icon23/02/2024
Full accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon15/04/2023
Full accounts made up to 2022-07-31
dot icon29/11/2022
Termination of appointment of Timothy Edward Laurence Del Nevo as a director on 2022-11-23
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon16/03/2022
Full accounts made up to 2021-07-31
dot icon25/02/2022
Appointment of Mr Simon Boddie as a director on 2022-02-21
dot icon23/02/2022
Director's details changed for Mr Nigel Sean Anderson on 2020-02-01
dot icon15/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon11/02/2021
Full accounts made up to 2020-07-31
dot icon12/01/2021
Termination of appointment of David Robert Holmes as a director on 2020-12-31
dot icon31/07/2020
Full accounts made up to 2019-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon13/11/2019
Appointment of Professor Ewan Gordon Mckendrick as a director on 2019-11-06
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon15/01/2019
Termination of appointment of David Edward Harry Bryan as a director on 2019-01-11
dot icon10/01/2019
Full accounts made up to 2018-07-31
dot icon01/11/2018
Appointment of Miss Lyndie Michelle Hayes as a director on 2018-10-15
dot icon28/09/2018
Appointment of Mrs Sophia Pryor as a secretary on 2018-09-07
dot icon24/09/2018
Termination of appointment of Sonia Thelma Billett as a secretary on 2018-09-07
dot icon31/08/2018
Termination of appointment of Carolyn Alicia Puddicombe as a director on 2018-08-08
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon29/12/2017
Full accounts made up to 2017-07-31
dot icon12/10/2017
Termination of appointment of William Colquhoun as a secretary on 2017-10-05
dot icon12/10/2017
Appointment of Ms Sonia Thelma Billett as a secretary on 2017-10-05
dot icon17/07/2017
Register(s) moved to registered inspection location 23-38 Hythe Bridge Street University of Oxford Finance Division Hythe Bridge Street Oxford Oxfordshire OX1 2ET
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon03/04/2017
Appointment of Mr Nigel Sean Anderson as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Giles Kerr as a director on 2017-03-31
dot icon07/12/2016
Full accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon08/04/2016
Register inspection address has been changed to 23-38 Hythe Bridge Street University of Oxford Finance Division Hythe Bridge Street Oxford Oxfordshire OX1 2ET
dot icon08/04/2016
Register(s) moved to registered inspection location 23-38 Hythe Bridge Street University of Oxford Finance Division Hythe Bridge Street Oxford Oxfordshire OX1 2ET
dot icon11/12/2015
Full accounts made up to 2015-07-31
dot icon17/11/2015
Appointment of Mrs Carolyn Alicia Puddicombe as a director on 2015-11-16
dot icon19/10/2015
Termination of appointment of Alan Charles Kendall as a director on 2015-10-04
dot icon14/07/2015
Annual return made up to 2015-07-14 no member list
dot icon25/11/2014
Full accounts made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-07-14 no member list
dot icon22/11/2013
Full accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-14 no member list
dot icon26/11/2012
Full accounts made up to 2012-07-31
dot icon16/11/2012
Appointment of Mr Timothy Edward Laurence Del Nevo as a director
dot icon23/07/2012
Annual return made up to 2012-07-14 no member list
dot icon01/03/2012
Appointment of Mr Paul Francis Goffin as a director
dot icon29/11/2011
Full accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-14 no member list
dot icon27/05/2011
Appointment of Mr William Colquhoun as a secretary
dot icon10/05/2011
Termination of appointment of Matthew Fleet as a secretary
dot icon16/03/2011
Full accounts made up to 2010-07-31
dot icon10/08/2010
Termination of appointment of Jennifer Wood as a director
dot icon23/07/2010
Annual return made up to 2010-07-14 no member list
dot icon04/03/2010
Full accounts made up to 2009-07-31
dot icon07/09/2009
Director's change of particulars / jennifer wood / 21/08/2009
dot icon29/07/2009
Annual return made up to 14/07/09
dot icon16/05/2009
Full accounts made up to 2008-07-31
dot icon17/07/2008
Location of register of members
dot icon17/07/2008
Director's change of particulars / jennife wood / 17/07/2008
dot icon17/07/2008
Director's change of particulars / david holme / 17/07/2008
dot icon17/07/2008
Director's change of particulars / alan kendall / 17/07/2008
dot icon17/07/2008
Director's change of particulars / gile kerr / 17/07/2008
dot icon17/07/2008
Annual return made up to 14/07/08
dot icon17/07/2008
Location of debenture register
dot icon17/07/2008
Director's change of particulars / david bryan / 17/07/2008
dot icon03/06/2008
Appointment terminated secretary amy hadde
dot icon03/06/2008
Secretary appointed matthew brian fleet
dot icon12/05/2008
Full accounts made up to 2007-07-31
dot icon23/07/2007
Annual return made up to 14/07/07
dot icon14/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Del Nevo, Timothy Edward Laurence
Director
12/11/2012 - 23/11/2022
3
Anderson, Nigel Sean
Director
31/03/2017 - Present
9
Goffin, Paul Francis
Director
01/03/2012 - Present
2
Boddie, Simon
Director
21/02/2022 - Present
13
Mckendrick, Ewan Gordon, Professor
Director
06/11/2019 - 28/03/2024
7

Persons with Significant Control

1
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 OXFORD MUTUAL LIMITED

OXFORD MUTUAL LIMITED is an(a) Active company incorporated on 14/07/2006 with the registered office located at University Offices, Wellington Square, Oxford, Oxfordshire OX1 2JD. There are currently 5 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 MUTUAL LIMITED?

toggle

OXFORD MUTUAL LIMITED is currently Active. It was registered on 14/07/2006 .

Where is OXFORD MUTUAL LIMITED located?

toggle

OXFORD MUTUAL LIMITED is registered at University Offices, Wellington Square, Oxford, Oxfordshire OX1 2JD.

What does OXFORD MUTUAL LIMITED do?

toggle

OXFORD MUTUAL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for OXFORD MUTUAL LIMITED?

toggle

The latest filing was on 03/05/2026: Full accounts made up to 2025-07-31.