OXTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

OXTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01871873

Incorporation date

14/12/1984

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Hay Group, Berkeley House Dix's Field, Exeter, Devon EX1 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1984)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with updates
dot icon24/02/2026
Termination of appointment of Christopher Harry Dorrien Venn as a director on 2026-02-20
dot icon27/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon15/12/2025
Termination of appointment of Ashley Scott Bookman as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Shenton Richard Charles as a director on 2025-12-15
dot icon24/11/2025
Micro company accounts made up to 2025-06-30
dot icon11/11/2025
Termination of appointment of Valerie Jean Carter as a director on 2025-11-11
dot icon07/11/2025
Director's details changed for Miss Joanne Louise Kitchen on 2025-11-07
dot icon30/12/2024
Micro company accounts made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon12/12/2024
Appointment of Mr Robert William Maddicott as a director on 2024-11-20
dot icon27/11/2024
Termination of appointment of David Verner Coulson as a director on 2024-11-20
dot icon01/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-06-30
dot icon14/08/2023
Memorandum and Articles of Association
dot icon14/08/2023
Resolutions
dot icon06/02/2023
Appointment of Mr Matthew James Locke as a director on 2023-02-03
dot icon06/02/2023
Appointment of Mr Mickey James Bonin as a director on 2023-02-06
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon23/11/2022
Termination of appointment of Keith Russell Diffey as a director on 2022-11-16
dot icon27/09/2022
Micro company accounts made up to 2022-06-30
dot icon11/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon20/10/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon29/04/2021
Appointment of Miss Joanne Louise Kitchen as a director on 2021-04-29
dot icon22/04/2021
Termination of appointment of Alice Garrood as a director on 2021-04-12
dot icon05/01/2021
Appointment of Mrs Jan Wilson as a director on 2021-01-05
dot icon03/12/2020
Appointment of Mr Brett Swain as a director on 2020-11-23
dot icon02/10/2020
Micro company accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon01/05/2020
Termination of appointment of Michael Terrance Wilson as a director on 2020-04-28
dot icon08/03/2020
Termination of appointment of Anthony Patrick Jamieson as a director on 2020-02-29
dot icon27/02/2020
Termination of appointment of Martin Edward Tew as a director on 2020-01-29
dot icon27/02/2020
Appointment of Mrs Jutta Tew as a director on 2020-01-29
dot icon21/08/2019
Micro company accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon15/07/2019
Appointment of Mr Shenton Richard Charles as a director on 2019-06-28
dot icon30/11/2018
Micro company accounts made up to 2018-06-30
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon07/02/2018
Appointment of Luisa Maria Nicholson as a director on 2017-11-27
dot icon05/12/2017
Termination of appointment of Charles John Sinclair Nuttall as a director on 2017-11-27
dot icon30/11/2017
Micro company accounts made up to 2017-06-30
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon14/08/2017
Appointment of Mr David Verner Coulson as a director on 2017-07-31
dot icon11/08/2017
Termination of appointment of John Michael Adams as a director on 2017-07-31
dot icon11/08/2017
Appointment of Dr Keith Russell Diffey as a director on 2017-07-31
dot icon25/07/2017
Termination of appointment of Charlotte Emma May as a director on 2017-07-12
dot icon16/01/2017
Termination of appointment of Lynda Barraclough as a director on 2017-01-12
dot icon16/01/2017
Appointment of Mr Jonathan Michael Hughes as a director on 2017-01-12
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon20/03/2015
Appointment of Mr Ashley Scott Bookman as a director on 2015-03-16
dot icon03/02/2015
Appointment of Charlotte Emma May as a director on 2014-10-23
dot icon02/12/2014
Termination of appointment of John Stokes as a secretary on 2014-11-01
dot icon29/11/2014
Termination of appointment of John Stokes as a director on 2014-11-01
dot icon20/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon22/07/2014
Termination of appointment of John Burrows as a director on 2014-04-26
dot icon22/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon07/05/2013
Appointment of Miss Alice Garrood as a director
dot icon25/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Termination of appointment of Eileen Bevington Smith as a director
dot icon23/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mr Michael Terrance Wilson on 2011-09-07
dot icon23/09/2011
Director's details changed for Martin Edward Tew on 2011-09-07
dot icon23/09/2011
Director's details changed for Christopher Harry Dorrien Venn on 2011-09-07
dot icon23/09/2011
Director's details changed for Susan Peta Saillard Thompson on 2011-09-07
dot icon23/09/2011
Director's details changed for Charles John Sinclair Nuttall on 2011-09-07
dot icon23/09/2011
Director's details changed for John Stokes on 2011-09-07
dot icon23/09/2011
Director's details changed for Mr John Burrows on 2011-09-07
dot icon23/09/2011
Director's details changed for Anthony Patrick Jamieson on 2011-09-07
dot icon23/09/2011
Director's details changed for Rosie Miles on 2011-09-07
dot icon23/09/2011
Director's details changed for Valerie Jean Carter on 2011-09-07
dot icon23/09/2011
Director's details changed for Eileen Mary Bevington Smith on 2011-09-07
dot icon21/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Termination of appointment of John Locke as a director
dot icon16/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon25/09/2010
Annual return made up to 2010-09-07
dot icon14/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon04/08/2009
Director appointed christopher harry dorrien venn
dot icon04/08/2009
Appointment terminated director william wannell
dot icon19/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon04/11/2008
Return made up to 07/09/08; change of members
dot icon25/09/2008
Director appointed rosie miles
dot icon04/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon22/10/2007
Return made up to 07/09/07; full list of members
dot icon21/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon04/08/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon11/10/2006
Return made up to 07/09/06; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon25/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon25/10/2005
Return made up to 07/09/05; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
New secretary appointed;new director appointed
dot icon16/09/2004
Return made up to 07/09/04; full list of members
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon12/01/2004
New director appointed
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon04/12/2003
Director resigned
dot icon16/10/2003
Return made up to 07/09/03; full list of members
dot icon25/09/2003
Secretary resigned
dot icon09/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon15/08/2003
Director's particulars changed
dot icon27/07/2003
New secretary appointed
dot icon13/06/2003
Registered office changed on 13/06/03 from: quay house tuckers malting quay road newton abbot devon TQ12 2BU
dot icon02/06/2003
Secretary resigned
dot icon08/11/2002
Director resigned
dot icon06/11/2002
Return made up to 07/09/02; full list of members
dot icon27/10/2002
New secretary appointed
dot icon27/10/2002
Registered office changed on 27/10/02 from: quay house tuckers maltings quay road newton abbot devon TQ12 2BU
dot icon27/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon28/08/2002
Registered office changed on 28/08/02 from: 4 marine parade dawlish devon EX7 9DJ
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon20/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Return made up to 07/09/01; full list of members
dot icon10/09/2001
New director appointed
dot icon27/11/2000
New director appointed
dot icon11/10/2000
Return made up to 07/09/00; full list of members
dot icon19/09/2000
Secretary resigned
dot icon11/09/2000
Accounts made up to 2000-06-30
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon11/08/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon14/12/1999
New secretary appointed
dot icon16/09/1999
Return made up to 07/09/99; full list of members
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
New secretary appointed
dot icon09/09/1999
Accounts made up to 1999-06-30
dot icon04/11/1998
Registered office changed on 04/11/98 from: oxton house kenton nr exeter devon EX6 8EX
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Location of register of members
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon07/10/1998
Secretary resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Return made up to 07/09/98; full list of members
dot icon26/07/1998
Accounts made up to 1998-06-30
dot icon30/09/1997
Return made up to 07/09/97; change of members
dot icon04/09/1997
Accounts made up to 1997-06-30
dot icon25/06/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon26/09/1996
Return made up to 07/09/96; full list of members
dot icon05/09/1996
Accounts made up to 1996-06-30
dot icon04/06/1996
Resolutions
dot icon04/10/1995
Return made up to 07/09/95; full list of members
dot icon08/09/1995
Accounts made up to 1995-06-30
dot icon21/07/1995
New director appointed
dot icon21/06/1995
Director resigned
dot icon15/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounts made up to 1994-06-30
dot icon28/09/1994
Director resigned;new director appointed
dot icon16/09/1994
Return made up to 07/09/94; full list of members
dot icon27/04/1994
Director resigned;new director appointed
dot icon09/09/1993
Return made up to 07/09/93; no change of members
dot icon02/09/1993
Accounts made up to 1993-06-30
dot icon23/09/1992
Return made up to 07/09/92; full list of members
dot icon15/09/1992
Accounts made up to 1992-06-30
dot icon16/06/1992
Director resigned;new director appointed
dot icon11/05/1992
Director resigned;new director appointed
dot icon04/10/1991
Return made up to 07/09/91; no change of members
dot icon05/09/1991
Accounts made up to 1991-06-30
dot icon25/09/1990
Return made up to 07/09/90; full list of members
dot icon14/09/1990
Accounts made up to 1990-06-30
dot icon02/08/1990
Director resigned
dot icon02/08/1990
New director appointed
dot icon14/05/1990
New director appointed
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon04/04/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon02/04/1990
New secretary appointed;new director appointed
dot icon02/04/1990
New director appointed
dot icon02/04/1990
New secretary appointed
dot icon16/03/1990
Accounts for a dormant company made up to 1989-12-31
dot icon10/05/1989
Return made up to 31/03/88; full list of members
dot icon10/05/1989
Return made up to 31/03/89; full list of members
dot icon10/05/1989
Return made up to 31/03/87; full list of members
dot icon10/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon10/05/1989
Accounts for a dormant company made up to 1987-12-31
dot icon10/05/1989
Accounts for a dormant company made up to 1986-12-31
dot icon10/05/1989
Accounts for a dormant company made up to 1985-12-31
dot icon27/01/1989
Resolutions
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon28/07/1988
Return made up to 28/02/86; full list of members
dot icon11/03/1988
Dissolution discontinued
dot icon01/03/1988
First gazette
dot icon25/06/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon14/12/1984
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
30/06/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
0
47.28K
-
0.00
-
-
2022
0
39.21K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locke, Matthew James
Director
03/02/2023 - Present
2
Bookman, Ashley Scott
Director
16/03/2015 - 15/12/2025
4
Venn, Christopher Harry Dorrien
Director
27/05/2009 - 20/02/2026
2
Carter, Valerie Jean
Director
20/11/2000 - 11/11/2025
1
Maddicott, Robert William
Director
20/11/2024 - 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

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 OXTON HOUSE LIMITED

OXTON HOUSE LIMITED is an(a) Active company incorporated on 14/12/1984 with the registered office located at C/O The Hay Group, Berkeley House Dix's Field, Exeter, Devon EX1 1PZ. There are currently 11 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 OXTON HOUSE LIMITED?

toggle

OXTON HOUSE LIMITED is currently Active. It was registered on 14/12/1984 .

Where is OXTON HOUSE LIMITED located?

toggle

OXTON HOUSE LIMITED is registered at C/O The Hay Group, Berkeley House Dix's Field, Exeter, Devon EX1 1PZ.

What does OXTON HOUSE LIMITED do?

toggle

OXTON HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OXTON HOUSE LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with updates.