Background WavePink WaveYellow Wave

OXFORD LAND LIMITED (02057655)

OXFORD LAND LIMITED (02057655) is an active UK company. incorporated on 23 September 1986. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OXFORD LAND LIMITED has been registered for 39 years. Current directors include FLINT, Graham Anthony, LEWIS, Rachel Wendy, RAY, Supriya Kinkar.

Company Number
02057655
Status
active
Type
ltd
Incorporated
23 September 1986
Age
39 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLINT, Graham Anthony, LEWIS, Rachel Wendy, RAY, Supriya Kinkar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD LAND LIMITED

OXFORD LAND LIMITED is an active company incorporated on 23 September 1986 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OXFORD LAND LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02057655

LTD Company

Age

39 Years

Incorporated 23 September 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

CONSORTIUM DEVELOPMENTS (OXFORDSHIRE) LIMITED
From: 23 September 1986To: 14 May 1992
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ
From: 23 September 1986To: 2 July 2018
Timeline

6 key events • 1986 - 2014

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Aug 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

FLINT, Graham Anthony

Active
Wellington Way, SouthmoorOX13 5FG
Born September 1969
Director
Appointed 21 Dec 2011

LEWIS, Rachel Wendy

Active
11 Howell Hill Close, MentmoreLU7 0TZ
Born May 1963
Director
Appointed 12 Jun 2009

RAY, Supriya Kinkar

Active
Tower View, West MallingME19 4UY
Born August 1971
Director
Appointed 10 Jun 2014

EMERY, John Michael

Resigned
The Model Barn House, Long Itchington SouthamCV47 9QB
Secretary
Appointed 01 Jul 1996
Resigned 03 Jan 2002

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 03 Jan 2002
Resigned 25 Jun 2021

PARSONS, Kenneth Roy

Resigned
Bovis House, CheltenhamGL50 2JA
Secretary
Appointed 23 Jul 1993
Resigned 01 Jul 1996

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed N/A
Resigned 23 Jul 1993

BAKER, Peter Dennis

Resigned
Ray Meadow House, ToddingtonGL54 5DN
Born August 1949
Director
Appointed N/A
Resigned 22 Dec 1997

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Born September 1946
Director
Appointed 18 Aug 2006
Resigned 21 Dec 2011

BLAKE, Geoffrey

Resigned
58 Waltham Avenue, GuildfordGU2 9QE
Born January 1960
Director
Appointed 01 Feb 2002
Resigned 22 Jul 2005

CHAMBERLAIN, Jonathan Denniss

Resigned
The Paddocks, AbingdonOX14 3PG
Born May 1942
Director
Appointed 22 Dec 1997
Resigned 18 Aug 2006

COLEMAN, Geoffrey Arthur Robert

Resigned
33 Sandy Mount, MaidstoneME14 4PJ
Born May 1952
Director
Appointed 22 Dec 1997
Resigned 31 Dec 2008

HUMPHREY, Graeme Martin Clive

Resigned
11 Melford Drive, MaidstoneME16 0UN
Born February 1958
Director
Appointed 22 Jul 2005
Resigned 17 Jul 2006

PYE, Graham Christopher

Resigned
Davenant Place, OxfordOX2 8BX
Born November 1939
Director
Appointed N/A
Resigned 12 Jun 2009

SHARPE, Michael

Resigned
1 Manor Place, Great BookhamKT23 4JT
Born May 1946
Director
Appointed 22 Dec 1997
Resigned 31 Jan 2002

THOMPSON, Peter Leonard

Resigned
Marfurlong Farm, Chipping CampdenGL55 6XZ
Born May 1944
Director
Appointed N/A
Resigned 10 Jun 1997

TWINE, Nicholas Paul

Resigned
The Manor House, LongfieldDA3 8HQ
Born December 1954
Director
Appointed 31 Dec 2008
Resigned 31 Jan 2014

WALFORD, Ronald Norman

Resigned
12 Gopshill Lane, CheltenhamGL54 5ET
Born July 1944
Director
Appointed N/A
Resigned 23 Jul 1994

WALKER, John Vincent

Resigned
Denge Wood Farm Garlinge Green, CanterburyCT4 5RS
Born December 1946
Director
Appointed 31 Dec 2006
Resigned 30 Jan 2009

WARNER, Philip Leslie

Resigned
Hale Croft Stamages Lane, StroudGL6 6XA
Born February 1936
Director
Appointed N/A
Resigned 23 Jul 1993

WICKINGTON, Mark Andrew

Resigned
Old Church Way, CanterburyCT4 7TN
Born December 1963
Director
Appointed 30 Jan 2009
Resigned 30 Jul 2014

WILCOX, William Thomas

Resigned
Little Bookham Street, LeatherheadKT23 3AA
Born August 1969
Director
Appointed 17 Jul 2006
Resigned 31 Dec 2006

Persons with significant control

2

J.A.Pye (Oxford) Limited

Active
Langford Locks, KidlingtonOX5 1HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Vistry Homes Limited

Active
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Statement Of Companys Objects
7 March 2011
CC04CC04
Resolution
7 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288cChange of Particulars
Legacy
16 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
15 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2003
AAAnnual Accounts
Legacy
5 March 2003
288cChange of Particulars
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
287Change of Registered Office
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
16 November 1999
288cChange of Particulars
Legacy
25 August 1999
287Change of Registered Office
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1999
AAAnnual Accounts
Legacy
3 February 1999
288cChange of Particulars
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1998
AAAnnual Accounts
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 1997
AAAnnual Accounts
Legacy
4 August 1996
288288
Legacy
3 August 1996
288288
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1994
AAAnnual Accounts
Resolution
23 September 1993
RESOLUTIONSResolutions
Resolution
23 September 1993
RESOLUTIONSResolutions
Legacy
1 September 1993
287Change of Registered Office
Legacy
1 September 1993
288288
Legacy
3 August 1993
363x363x
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
6 August 1992
363x363x
Certificate Change Of Name Company
13 May 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
1 April 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
1 October 1991
363x363x
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
30 October 1990
288288
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
17 October 1990
363363
Legacy
31 August 1990
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
20 February 1989
288288
Resolution
31 October 1988
RESOLUTIONSResolutions
Legacy
24 October 1988
288288
Legacy
8 September 1988
288288
Legacy
6 September 1988
363363
Legacy
18 August 1988
363363
Accounts With Made Up Date
11 August 1988
AAAnnual Accounts
Legacy
23 June 1988
287Change of Registered Office
Legacy
23 June 1988
288288
Legacy
16 June 1988
288288
Resolution
21 April 1988
RESOLUTIONSResolutions
Legacy
14 April 1988
225(1)225(1)
Legacy
10 December 1987
288288
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Incorporation Company
23 September 1986
NEWINCIncorporation
Certificate Incorporation
23 September 1986
CERTINCCertificate of Incorporation