UKBizDB.co.uk

OXBRIDGE ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxbridge Associates Limited. The company was founded 20 years ago and was given the registration number 05081206. The firm's registered office is in WINCHESTER. You can find them at 1 Winnall Valley Road, , Winchester, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OXBRIDGE ASSOCIATES LIMITED
Company Number:05081206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Winnall Valley Road, Winchester, Hampshire, England, SO23 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, St. Georges Street, Winchester, England, SO23 8BG

Director01 February 2022Active
Wickham, Cross Way, Shawford, Winchester, England, SO21 2BZ

Director22 February 2010Active
44, Buriton Road, Winchester, United Kingdom, SO22 6JE

Secretary01 January 2012Active
17, North Drive, Littleton, Winchester, United Kingdom, SO22 6QA

Secretary22 February 2010Active
68 Cranbourne Gardens, London, NW11 0JD

Secretary20 October 2006Active
31 Christchurch Crescent, Radlett, WD7 8AQ

Secretary01 March 2007Active
Flat 5, Mollases House, Plantation Wharf, London, United Kingdom, SW11 3TN

Secretary31 January 2011Active
7, Petworth Road, Haslemere, United Kingdom, GU27 2JB

Corporate Secretary24 February 2009Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary23 March 2004Active
Park Cottage, Burma Road, Romsey, SO51 7LA

Director24 February 2009Active
12 Gills Hill Lane, Radlett, WD7 8DF

Director20 October 2006Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director23 March 2004Active

People with Significant Control

Mr Andrew Robert Dymond
Notified on:27 February 2024
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:6a St. Georges Street, Winchester, United Kingdom, SO23 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin John Funnell
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:84, Hiltingbury Road, Chandler's Ford, United Kingdom, SO53 5NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Capital

Capital allotment shares.

Download
2024-02-27Capital

Capital allotment shares.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Capital

Capital allotment shares.

Download
2023-05-27Capital

Capital allotment shares.

Download
2023-05-27Capital

Capital variation of rights attached to shares.

Download
2023-05-27Capital

Capital name of class of shares.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-13Resolution

Resolution.

Download
2023-05-13Incorporation

Memorandum articles.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.