Background WavePink WaveYellow Wave

OXFORDSM LIMITED (02079796)

OXFORDSM LIMITED (02079796) is an active UK company. incorporated on 3 December 1986. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OXFORDSM LIMITED has been registered for 39 years. Current directors include DALTON, Thomas Neil, KIRKBY, Peter, MORGAN, Laurie Robin and 4 others.

Company Number
02079796
Status
active
Type
ltd
Incorporated
3 December 1986
Age
39 years
Address
Suite A, First Floor, Links 1 Old Woking Road, Woking, GU22 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DALTON, Thomas Neil, KIRKBY, Peter, MORGAN, Laurie Robin, PLANT, Jonathon, PRICE, Adam Jacob, TELFORD, Andrew Douglas, WATSON, Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORDSM LIMITED

OXFORDSM LIMITED is an active company incorporated on 3 December 1986 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OXFORDSM LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

02079796

LTD Company

Age

39 Years

Incorporated 3 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

OXFORD STRATEGIC MARKETING LIMITED
From: 27 July 2001To: 15 July 2016
OXFORD CORPORATE CONSULTANTS LIMITED
From: 8 October 1987To: 27 July 2001
LINEHAPPY LIMITED
From: 3 December 1986To: 8 October 1987
Contact
Address

Suite A, First Floor, Links 1 Old Woking Road Old Woking Woking, GU22 8BF,

Previous Addresses

Oxford Sm Links 2 Links Business Centre Old Woking Road Woking Surrey GU22 8BF England
From: 9 May 2017To: 23 April 2021
Greyfriars Court Paradise Square Oxford OX1 1BE
From: 3 December 1986To: 9 May 2017
Timeline

23 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Dec 86
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 22
Director Left
May 24
Director Left
May 24
Loan Secured
Jun 24
Director Left
Nov 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

KING, Elizabeth

Active
Old Woking Road, WokingGU22 8BF
Secretary
Appointed 26 Sept 2017

DALTON, Thomas Neil

Active
Old Woking Road, WokingGU22 8BF
Born December 1975
Director
Appointed 11 Mar 2016

KIRKBY, Peter

Active
Old Woking Road, WokingGU22 8BF
Born March 1967
Director
Appointed 11 Mar 2016

MORGAN, Laurie Robin

Active
Old Woking Road, WokingGU22 8BF
Born February 1969
Director
Appointed 11 Mar 2016

PLANT, Jonathon

Active
Links 1, Old WokingGU22 8BF
Born December 1980
Director
Appointed 07 Nov 2022

PRICE, Adam Jacob

Active
Old Woking Road, WokingGU22 8BF
Born April 1976
Director
Appointed 11 Mar 2016

TELFORD, Andrew Douglas

Active
Old Woking Road, WokingGU22 8BF
Born September 1969
Director
Appointed 11 Mar 2016

WATSON, Andrew

Active
Old Woking Road, WokingGU22 8BF
Born September 1972
Director
Appointed 26 Sept 2013

DAVIDSON, Sandra Maria

Resigned
Chilswell Edge, OxfordOX1 5BN
Secretary
Appointed N/A
Resigned 30 Jun 1998

THOMAS, Julian Clive Vaughan

Resigned
65 Windsor Road, WokingGU24 8LD
Secretary
Appointed 01 Jul 1998
Resigned 26 Sept 2017

ANDREWS, Vanessa Jane

Resigned
Old Woking Road, WokingGU22 8BF
Born October 1968
Director
Appointed 11 Mar 2016
Resigned 14 May 2024

BANNS, Georgina Ann May

Resigned
14 Atherton Road, LondonSW13 9NH
Born April 1951
Director
Appointed 03 Apr 1998
Resigned 11 Mar 2016

DAVIDSON, John Hugh

Resigned
Chilswell Edge, OxfordOX1 5BN
Born May 1935
Director
Appointed N/A
Resigned 30 Jun 1998

FOXLEE, Marina Anne

Resigned
2 Fielding Road, LondonW4 1HL
Born January 1958
Director
Appointed 03 Apr 1998
Resigned 11 Mar 2016

GARBUTT, Carol Elizabeth

Resigned
Old Woking Road, WokingGU22 8BF
Born March 1970
Director
Appointed 11 Mar 2016
Resigned 30 Sept 2024

HILL, David Anthony

Resigned
3 Marlborough Road, RichmondTW10 6JT
Born February 1943
Director
Appointed N/A
Resigned 30 Sept 1998

LANGAN, Sarah Elizabeth

Resigned
Old Woking Road, WokingGU22 8BF
Born August 1964
Director
Appointed 11 Mar 2016
Resigned 03 Mar 2021

MOORE, Simon James

Resigned
Links Business Centre, WokingGU22 8BF
Born September 1964
Director
Appointed 26 Sept 2013
Resigned 25 May 2021

SAUNDERS, Richard

Resigned
Middlethorpe, YorkYO23 2QB
Born June 1978
Director
Appointed 17 Jun 2021
Resigned 10 Apr 2024

THOMAS, Julian Clive Vaughan

Resigned
65 Windsor Road, WokingGU24 8LD
Born May 1959
Director
Appointed 03 Apr 1998
Resigned 11 Mar 2016

TURNER, Jonathan Charles

Resigned
14 Mount Park Road, LondonW5 2RP
Born May 1958
Director
Appointed 03 Apr 1998
Resigned 25 May 2021

Persons with significant control

1

Links Business Centre, WokingGU22 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 August 2025
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 May 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
9 May 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
9 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 May 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
9 May 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
9 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Resolution
15 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Miscellaneous
24 July 2012
MISCMISC
Resolution
4 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
190190
Legacy
14 September 2007
353353
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 November 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 July 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Cancellation Share Premium Account
27 September 2000
CERT21CERT21
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Court Order
27 September 2000
OCOC
Legacy
11 September 2000
363sAnnual Return (shuttle)
Resolution
17 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Statement Of Affairs
21 February 1997
SASA
Statement Of Affairs
21 February 1997
SASA
Legacy
21 February 1997
88(2)O88(2)O
Legacy
31 January 1997
88(2)P88(2)P
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Small
31 August 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
25 May 1989
225(1)225(1)
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
10 April 1989
88(2)Return of Allotment of Shares
Legacy
10 April 1989
123Notice of Increase in Nominal Capital
Resolution
10 April 1989
RESOLUTIONSResolutions
Memorandum Articles
1 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1987
288288
Legacy
24 March 1987
287Change of Registered Office
Legacy
7 March 1987
GAZ(U)GAZ(U)
Memorandum Articles
7 March 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 December 1986
NEWINCIncorporation
Certificate Incorporation
3 December 1986
CERTINCCertificate of Incorporation