OXFORDS BAKERY LIMITED

Register to unlock more data on OkredoRegister

OXFORDS BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918394

Incorporation date

01/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bakery, Alweston, Dorset DT9 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon10/07/2024
Change of details for Mr Steven John Oxford as a person with significant control on 2023-03-30
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/01/2024
Appointment of Mrs Gemma Oxford as a director on 2024-01-10
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon19/04/2023
Change of share class name or designation
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/10/2022
Change of details for Mr Steven John Oxford as a person with significant control on 2022-10-05
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2022
Director's details changed for Mr Steven John Oxford on 2022-03-16
dot icon23/03/2022
Change of details for Mr Steven John Oxford as a person with significant control on 2022-03-16
dot icon16/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/12/2020
Confirmation statement made on 2020-10-01 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/11/2019
Termination of appointment of Gemma Oxford as a director on 2019-11-19
dot icon13/11/2019
Confirmation statement made on 2019-10-01 with updates
dot icon20/02/2019
Micro company accounts made up to 2018-06-30
dot icon19/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon22/12/2017
Appointment of Mrs Gemma Oxford as a director on 2017-11-20
dot icon22/12/2017
Change of details for Mr Steven John Oxford as a person with significant control on 2017-11-15
dot icon14/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon06/10/2017
Director's details changed for Mr Steven John Oxford on 2017-10-06
dot icon31/08/2017
Micro company accounts made up to 2017-06-30
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon09/03/2017
Director's details changed for Mr Steven John Oxford on 2017-03-09
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/07/2016
Termination of appointment of Susan Denise Oxford as a director on 2013-12-15
dot icon18/07/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon22/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Director's details changed for Mr Steven John Oxford on 2013-04-02
dot icon14/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Director's details changed for Susan Denise Oxford on 2012-05-31
dot icon31/05/2012
Director's details changed for Susan Denise Oxford on 2012-05-28
dot icon26/03/2012
Termination of appointment of Susan Oxford as a secretary
dot icon26/03/2012
Termination of appointment of Roger Oxford as a director
dot icon01/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon15/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 29/10/08; full list of members
dot icon15/12/2008
Director's change of particulars / steven oxford / 15/12/2008
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 01/10/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 01/10/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/10/2004
Return made up to 01/10/04; full list of members
dot icon26/07/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon10/11/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New secretary appointed;new director appointed
dot icon10/10/2003
Registered office changed on 10/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Ad 01/10/03--------- £ si 1@1=1 £ ic 2/3
dot icon10/10/2003
Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

48
2023
change arrow icon+63.61 % *

* during past year

Cash in Bank

£70,271.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
34.46K
-
0.00
133.68K
-
2022
37
149.39K
-
0.00
42.95K
-
2023
48
70.82K
-
0.00
70.27K
-
2023
48
70.82K
-
0.00
70.27K
-

Employees

2023

Employees

48 Ascended30 % *

Net Assets(GBP)

70.82K £Descended-52.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.27K £Ascended63.61 % *

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
Oxford, Steven John
Director
01/10/2003 - Present
2
Oxford, Gemma
Director
10/01/2024 - Present
2

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About OXFORDS BAKERY LIMITED

OXFORDS BAKERY LIMITED is an(a) Active company incorporated on 01/10/2003 with the registered office located at The Bakery, Alweston, Dorset DT9 5JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORDS BAKERY LIMITED?

toggle

OXFORDS BAKERY LIMITED is currently Active. It was registered on 01/10/2003 .

Where is OXFORDS BAKERY LIMITED located?

toggle

OXFORDS BAKERY LIMITED is registered at The Bakery, Alweston, Dorset DT9 5JR.

What does OXFORDS BAKERY LIMITED do?

toggle

OXFORDS BAKERY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does OXFORDS BAKERY LIMITED have?

toggle

OXFORDS BAKERY LIMITED had 48 employees in 2023.

What is the latest filing for OXFORDS BAKERY LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-06-30.