Background WavePink WaveYellow Wave

OXFORD ECONOMICS LIMITED (01557776)

OXFORD ECONOMICS LIMITED (01557776) is an active UK company. incorporated on 23 April 1981. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OXFORD ECONOMICS LIMITED has been registered for 44 years. Current directors include BOLTHO, Andrea George, BURTON, Charles Philip Henry, COOPER, Adrian John and 2 others.

Company Number
01557776
Status
active
Type
ltd
Incorporated
23 April 1981
Age
44 years
Address
60 St. Aldates, Oxford, OX1 1ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOLTHO, Andrea George, BURTON, Charles Philip Henry, COOPER, Adrian John, MCFEE, Innes Daniel Calder, WALKER, Neil Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD ECONOMICS LIMITED

OXFORD ECONOMICS LIMITED is an active company incorporated on 23 April 1981 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OXFORD ECONOMICS LIMITED was registered 44 years ago.(SIC: 74909)

Status

active

Active since 44 years ago

Company No

01557776

LTD Company

Age

44 Years

Incorporated 23 April 1981

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

OXFORD ECONOMIC FORECASTING LIMITED
From: 31 December 1981To: 17 November 2006
PRECIS FORTY LIMITED
From: 23 April 1981To: 31 December 1981
Contact
Address

60 St. Aldates Oxford, OX1 1ST,

Previous Addresses

, Abbey House, 121 st Aldates, Oxford, OX1 1HB
From: 23 April 1981To: 31 January 2025
Timeline

18 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Apr 81
Director Joined
Feb 10
Director Joined
Dec 10
Funding Round
May 11
Director Left
Apr 15
Director Left
Jun 15
Funding Round
Jan 17
Director Left
May 17
Funding Round
Aug 17
Director Joined
Jun 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Sept 19
Loan Cleared
Nov 22
Director Left
Apr 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BOLTHO, Andrea George

Active
St. Aldates, OxfordOX1 1ST
Born October 1939
Director
Appointed 17 Jun 1998

BURTON, Charles Philip Henry

Active
Spithurst House Spithurst Road, LewesBN8 5EE
Born December 1952
Director
Appointed 30 Apr 2008

COOPER, Adrian John

Active
Longworth, AbingdonOX13 5EP
Born December 1964
Director
Appointed 19 Apr 1996

MCFEE, Innes Daniel Calder

Active
St. Aldates, OxfordOX1 1ST
Born August 1983
Director
Appointed 18 Dec 2025

WALKER, Neil Michael

Active
St. Aldates, OxfordOX1 1ST
Born July 1983
Director
Appointed 18 Dec 2025

BURTON, Charles Philip Henry

Resigned
21 Broadwall, LondonSE1 9PL
Secretary
Appointed 01 Jun 2011
Resigned 08 Jun 2022

COOPER, Adrian John

Resigned
37 Blandford Avenue, OxfordOX2 8EB
Secretary
Appointed 31 Oct 1999
Resigned 31 Jul 2011

GASTER, John Robin

Resigned
The Malthouse, WitneyOX8 7NT
Secretary
Appointed 19 Apr 1996
Resigned 31 Oct 1999

MEEN, Geoffrey Peter, Dr

Resigned
15 Healey Close, AbingdonOX14 5RL
Secretary
Appointed N/A
Resigned 19 Apr 1996

ALLSOPP, Christopher John

Resigned
73 Walton Street, OxfordOX2 6EA
Born April 1941
Director
Appointed 06 Oct 2004
Resigned 05 Mar 2025

ALLSOPP, Christopher John

Resigned
13 Bardwell Road, OxfordOX2 6SU
Born April 1941
Director
Appointed N/A
Resigned 19 May 2000

BRISTOL, Paul Lanfear Harold

Resigned
7 Stockwell Terrace, LondonSW9 0QD
Born November 1937
Director
Appointed 15 Mar 2001
Resigned 07 Mar 2003

CELI, Louis

Resigned
45 East Argonne Road, New York
Born December 1951
Director
Appointed 25 Nov 2010
Resigned 21 Apr 2015

DAVIES, Rosser Llewellyn, Dr

Resigned
Spring & Well Cottage, Little MiltowOX9 7PP
Born September 1940
Director
Appointed 05 Jul 1994
Resigned 30 Jun 1996

DELACAVE, Bruno Daniel Geoffrey

Resigned
Abbey House, OxfordOX1 1HB
Born July 1961
Director
Appointed 05 Jan 2018
Resigned 28 Aug 2019

EVANS, Russell Wilmot

Resigned
Walnut Tree, LondonSW15 5JR
Born November 1922
Director
Appointed N/A
Resigned 19 Apr 1996

FLEMMING, John Stanton

Resigned
Wardens Lodgings, OxfordOX1 3PN
Born February 1941
Director
Appointed 24 Feb 1994
Resigned 06 Aug 2003

GASTER, John Robin

Resigned
The Malthouse, WitneyOX8 7NT
Born June 1939
Director
Appointed N/A
Resigned 31 Oct 1999

KOELLREUTER, Christoph, Dr.Rer.Pol.

Resigned
St Alban-Berg 8, Basle-City SwitzerlandFOREIGN
Born May 1944
Director
Appointed 10 Oct 1997
Resigned 04 Jan 2007

MEEN, Geoffrey Peter, Dr

Resigned
15 Healey Close, AbingdonOX14 5RL
Born March 1952
Director
Appointed N/A
Resigned 19 Apr 1996

MORRIS, Derek

Resigned
15 Linton Road, OxfordOX2 6UH
Born December 1945
Director
Appointed N/A
Resigned 12 Jan 1998

THOLSTRUP, Jens Jorgen

Resigned
121 St Aldates, OxfordOX1 1HB
Born May 1955
Director
Appointed 08 Feb 2010
Resigned 09 Jan 2017

UNDY, Roger

Resigned
6 Seilden Grove, OxfordOX3
Born November 1938
Director
Appointed N/A
Resigned 24 Mar 1994

WALKER, John

Resigned
92 Kingston Road, OxfordOX2 6RL
Born April 1949
Director
Appointed N/A
Resigned 14 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
St Aldates, OxfordOX1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr John Walker

Ceased
Abbey House, OxfordOX1 1HB
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr Adrian John Cooper

Ceased
Abbey House, OxfordOX1 1HB
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Resolution
4 July 2025
RESOLUTIONSResolutions
Memorandum Articles
4 July 2025
MAMA
Capital Variation Of Rights Attached To Shares
16 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 June 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Resolution
14 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Resolution
11 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2017
CC04CC04
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Resolution
10 January 2013
RESOLUTIONSResolutions
Auditors Resignation Company
12 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
19 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Group
4 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Medium
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Legacy
15 May 2009
363aAnnual Return
Resolution
24 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Resolution
19 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
122122
Resolution
5 April 2005
RESOLUTIONSResolutions
Resolution
5 April 2005
RESOLUTIONSResolutions
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
26 March 2001
MEM/ARTSMEM/ARTS
Resolution
23 March 2001
RESOLUTIONSResolutions
Resolution
23 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
122122
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
11 March 1999
169169
Resolution
23 February 1999
RESOLUTIONSResolutions
Resolution
23 February 1999
RESOLUTIONSResolutions
Resolution
23 February 1999
RESOLUTIONSResolutions
Resolution
23 February 1999
RESOLUTIONSResolutions
Resolution
23 February 1999
RESOLUTIONSResolutions
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
6 July 1997
88(3)88(3)
Legacy
6 July 1997
88(2)O88(2)O
Legacy
27 June 1997
88(2)P88(2)P
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
2 August 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
2 May 1995
88(2)R88(2)R
Legacy
2 May 1995
288288
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
3 September 1993
287Change of Registered Office
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
19 March 1993
88(3)88(3)
Legacy
19 March 1993
88(2)O88(2)O
Legacy
17 February 1993
88(2)P88(2)P
Resolution
28 January 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Legacy
2 December 1991
88(2)R88(2)R
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
123Notice of Increase in Nominal Capital
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
17 May 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
2 March 1988
288288
Accounts With Accounts Type Group
13 April 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Legacy
14 October 1986
288288
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Legacy
10 June 1986
288288
Certificate Change Of Name Company
12 October 1981
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1981
288aAppointment of Director or Secretary
Incorporation Company
23 April 1981
NEWINCIncorporation
Miscellaneous
23 April 1981
MISCMISC