OXFORD SJM 2 GP LIMITED

Register to unlock more data on OkredoRegister

OXFORD SJM 2 GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10449823

Incorporation date

27/10/2016

Size

Full

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
Declaration of solvency
dot icon06/01/2026
Registered office address changed from 8 Sackville Street London W1S 3DG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2026-01-06
dot icon22/12/2025
Appointment of Mrs Joy Chen as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Jay Drexler as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Robin James Ele William Everall as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Emma Elizabeth Downey as a director on 2025-12-22
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon17/06/2025
Full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Secretary's details changed for Crestbridge Corporate Services Limited on 2024-04-16
dot icon14/02/2024
Appointment of Mr Jay Drexler as a director on 2024-01-31
dot icon14/02/2024
Termination of appointment of Joanne Sarah Mcnamara as a director on 2024-01-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Appointment of Crestbridge Corporate Services Limited as a secretary on 2023-05-26
dot icon12/06/2023
Termination of appointment of Crestbridge Uk Limited as a secretary on 2023-05-26
dot icon04/05/2023
Appointment of Miss Emma Elizabeth Downey as a director on 2023-04-26
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon08/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon13/10/2022
Appointment of Mrs Joanne Sarah Mcnamara as a director on 2022-10-12
dot icon13/10/2022
Termination of appointment of Alison Jane Lambert as a director on 2022-10-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRESTBRIDGE UK LIMITED
Corporate Secretary
27/10/2016 - 26/05/2023
556
CRESTBRIDGE CORPORATE SERVICES LIMITED
Corporate Secretary
26/05/2023 - Present
185
Chen, Joy
Director
22/12/2025 - Present
62
Carter Keall, Christopher Philip
Director
27/10/2016 - 19/07/2019
33
Everall, Robin James Ele William
Director
20/07/2021 - 22/12/2025
26

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD SJM 2 GP LIMITED

OXFORD SJM 2 GP LIMITED is an(a) Liquidation company incorporated on 27/10/2016 with the registered office located at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. 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 SJM 2 GP LIMITED?

toggle

OXFORD SJM 2 GP LIMITED is currently Liquidation. It was registered on 27/10/2016 .

Where is OXFORD SJM 2 GP LIMITED located?

toggle

OXFORD SJM 2 GP LIMITED is registered at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does OXFORD SJM 2 GP LIMITED do?

toggle

OXFORD SJM 2 GP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for OXFORD SJM 2 GP LIMITED?

toggle

The latest filing was on 08/01/2026: Resolutions.