UKBizDB.co.uk

OXFORD MARKETING ASSOCIATES LIMITED

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

This company is commonly known as Oxford Marketing Associates Limited. The company was founded 15 years ago and was given the registration number 06861957. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OXFORD MARKETING ASSOCIATES LIMITED
Company Number:06861957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Michaels Court Hanney Road, Southmoor, Abingdon, England, OX13 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Secretary02 June 2017Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director23 October 2009Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director27 March 2009Active
3, Redcliffe Close, Old Brompton Road, London, United Kingdom, SW5 9HX

Secretary27 March 2009Active

People with Significant Control

Mr Andrew James Robinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:27, Ironstone Hollow, Banbury, United Kingdom, OX15 5NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Albina Natalchenko
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Russian
Country of residence:England
Address:2 Michaels Court, Hanney Road, Abingdon, England, OX13 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-04-17Officers

Change person secretary company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Address

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

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.