OXFORD OILS LTD

Register to unlock more data on OkredoRegister

OXFORD OILS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08743627

Incorporation date

22/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2013)
dot icon10/02/2026
Registered office address changed from 2nd Floor College House 17 King Edwards Road, , , Ruislip London HA4 7AE United Kingdom to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2026-02-10
dot icon10/02/2026
Secretary's details changed for Mr Christopher Paul Gentles on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Christopher Paul Gentles on 2026-02-10
dot icon09/02/2026
Registered office address changed from 13-15 High Street Witney Oxfordshire OX28 6HW United Kingdom to 2nd Floor College House 17 King Edwards Road, , , Ruislip London HA4 7AE on 2026-02-09
dot icon05/11/2025
Micro company accounts made up to 2024-09-28
dot icon23/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon24/09/2025
Compulsory strike-off action has been discontinued
dot icon05/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Total exemption full accounts made up to 2023-09-30
dot icon25/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Confirmation statement made on 2024-10-08 with updates
dot icon24/09/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon23/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/03/2023
Registered office address changed from 7 Elm Close Witney Oxfordshire OX28 5BT England to 13-15 High Street Witney Oxfordshire OX28 6HW on 2023-03-20
dot icon16/12/2022
Registered office address changed from Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH England to 7 Elm Close Witney Oxfordshire OX28 5BT on 2022-12-16
dot icon30/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon03/11/2022
Termination of appointment of Philip David Shadbolt as a director on 2022-10-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/03/2022
Director's details changed for Mr Christopher Paul Gentles on 2022-02-03
dot icon11/03/2022
Change of details for Mr Christopher Paul Gentles as a person with significant control on 2022-02-03
dot icon14/12/2021
Confirmation statement made on 2021-10-08 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2021
Satisfaction of charge 087436270001 in full
dot icon10/09/2021
All of the property or undertaking no longer forms part of charge 087436270001
dot icon28/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon05/01/2021
Confirmation statement made on 2020-10-08 with no updates
dot icon04/01/2021
Director's details changed for Mr Chris Paul Gentles on 2021-01-04
dot icon04/01/2021
Secretary's details changed for Chris Gentles on 2021-01-04
dot icon04/01/2021
Change of details for Mr Chris Paul Gentles as a person with significant control on 2021-01-04
dot icon04/01/2021
Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE United Kingdom to Wittas House Two Rivers Station Lane Witney Oxon OX28 4BH on 2021-01-04
dot icon29/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/01/2020
Amended total exemption full accounts made up to 2018-09-30
dot icon17/12/2019
Confirmation statement made on 2019-10-08 with updates
dot icon27/11/2019
Registration of charge 087436270001, created on 2019-11-27
dot icon08/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/07/2018
Sub-division of shares on 2018-01-25
dot icon27/04/2018
Appointment of Mr Philip David Shadbolt as a director on 2018-04-25
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2017
Secretary's details changed for Chris Gentles on 2017-03-08
dot icon08/03/2017
Registered office address changed from , 1 Church Row Church Row Curbridge, Witney, Oxfordshire, OX29 7NU, United Kingdom to 37 Market Square Witney Oxfordshire OX28 6RE on 2017-03-08
dot icon28/02/2017
Registered office address changed from , 1 Church Row Church Row, Curbridge, Witney, Oxfordshire, OX29 7NU to 37 Market Square Witney Oxfordshire OX28 6RE on 2017-02-28
dot icon28/02/2017
Director's details changed for Mr Chris Paul Gentles on 2017-02-28
dot icon15/02/2017
Compulsory strike-off action has been discontinued
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon13/02/2017
Confirmation statement made on 2016-10-08 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/01/2016
Annual return made up to 2015-10-22 with full list of shareholders
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2015
Previous accounting period shortened from 2014-10-31 to 2014-09-30
dot icon07/03/2015
Compulsory strike-off action has been discontinued
dot icon04/03/2015
Annual return made up to 2014-10-22 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Chris Paul Gentles on 2015-03-01
dot icon04/03/2015
Secretary's details changed for Chris Gentles on 2015-03-01
dot icon04/03/2015
Registered office address changed from , C/O Care of: C.Gentles, 2-4 Market Square, Witney, Oxon, OX28 6AN, England to 37 Market Square Witney Oxfordshire OX28 6RE on 2015-03-04
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon22/10/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
61.43K
-
0.00
1.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shadbolt, Philip David
Director
25/04/2018 - 31/10/2022
17
Gentles, Christopher Paul
Director
22/10/2013 - Present
1
Gentles, Christopher Paul
Secretary
22/10/2013 - Present
-

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 OILS LTD

OXFORD OILS LTD is an(a) Active company incorporated on 22/10/2013 with the registered office located at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE. 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 OILS LTD?

toggle

OXFORD OILS LTD is currently Active. It was registered on 22/10/2013 .

Where is OXFORD OILS LTD located?

toggle

OXFORD OILS LTD is registered at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE.

What does OXFORD OILS LTD do?

toggle

OXFORD OILS LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for OXFORD OILS LTD?

toggle

The latest filing was on 10/02/2026: Registered office address changed from 2nd Floor College House 17 King Edwards Road, , , Ruislip London HA4 7AE United Kingdom to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2026-02-10.