OXFORD WILLIAM FAMILY OFFICE LTD

Register to unlock more data on OkredoRegister

OXFORD WILLIAM FAMILY OFFICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08758757

Incorporation date

01/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2013)
dot icon30/07/2025
Micro company accounts made up to 2024-11-30
dot icon15/07/2025
Termination of appointment of Farzin Koroorian- Motlagh as a director on 2025-07-15
dot icon19/06/2025
Change of details for Ms Laila Shahi as a person with significant control on 2025-06-03
dot icon05/06/2025
Certificate of change of name
dot icon05/06/2025
Registered office address changed from Flat 25 Fitzjames Avenue London W14 0RS England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2025-06-05
dot icon05/06/2025
Director's details changed for Ms Laila Shahi on 2025-06-05
dot icon05/06/2025
Change of details for Ms Laila Shahi as a person with significant control on 2025-06-05
dot icon21/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon21/05/2025
Registered office address changed from 254 Goldhawk Road London W12 9PE England to Flat 25 Fitzjames Avenue London W14 0RS on 2025-05-21
dot icon22/08/2024
Compulsory strike-off action has been discontinued
dot icon21/08/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon08/08/2023
Registered office address changed from 56 Fulham High Street London SW6 3LQ to 254 Goldhawk Road London W12 9PE on 2023-08-08
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon02/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon10/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon06/12/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon10/11/2021
Appointment of Mr Farzin Koroorian- Motlagh as a director on 2021-11-10
dot icon04/08/2021
Micro company accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon18/11/2020
Micro company accounts made up to 2019-11-30
dot icon29/07/2020
Confirmation statement made on 2019-10-02 with no updates
dot icon19/09/2019
Termination of appointment of Peter Shahi as a director on 2019-09-19
dot icon21/08/2019
Micro company accounts made up to 2018-11-30
dot icon23/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon26/09/2016
Termination of appointment of Behnam Mahmoodzadegan as a director on 2016-09-26
dot icon01/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon26/02/2016
Appointment of Mr Behnam Mahmoodzadegan as a director on 2016-02-25
dot icon01/10/2015
Accounts for a dormant company made up to 2014-11-30
dot icon23/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon23/04/2015
Appointment of Mr Peter Shahi as a director on 2015-04-22
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon13/05/2014
Registered office address changed from Flat 25 North End House Fitzjames Avenue London W14 0RS England on 2014-05-13
dot icon01/11/2013
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
30/11/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.80K
-
0.00
-
-
2022
1
4.80K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahi, Laila
Director
01/11/2013 - Present
6
Koroorian- Motlagh, Farzin
Director
10/11/2021 - 15/07/2025
1

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 WILLIAM FAMILY OFFICE LTD

OXFORD WILLIAM FAMILY OFFICE LTD is an(a) Active company incorporated on 01/11/2013 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There is currently 1 active director 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 WILLIAM FAMILY OFFICE LTD?

toggle

OXFORD WILLIAM FAMILY OFFICE LTD is currently Active. It was registered on 01/11/2013 .

Where is OXFORD WILLIAM FAMILY OFFICE LTD located?

toggle

OXFORD WILLIAM FAMILY OFFICE LTD is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does OXFORD WILLIAM FAMILY OFFICE LTD do?

toggle

OXFORD WILLIAM FAMILY OFFICE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OXFORD WILLIAM FAMILY OFFICE LTD?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-11-30.