Background WavePink WaveYellow Wave

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED (02129734)

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED (02129734) is an active UK company. incorporated on 8 May 1987. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALDERMORE INVOICE FINANCE (OXFORD) LIMITED has been registered for 38 years.

Company Number
02129734
Status
active
Type
ltd
Incorporated
8 May 1987
Age
38 years
Address
Apex Plaza, Reading, RG1 1AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED is an active company incorporated on 8 May 1987 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALDERMORE INVOICE FINANCE (OXFORD) LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02129734

LTD Company

Age

38 Years

Incorporated 8 May 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

ABSOLUTE INVOICE FINANCE (OXFORD) LIMITED
From: 14 September 2009To: 31 August 2010
CATTLES INVOICE FINANCE (OXFORD) LIMITED
From: 22 January 2001To: 14 September 2009
ARGENT COMMERCIAL SERVICES LIMITED
From: 1 September 1993To: 22 January 2001
MADDOX FACTORING (UK) LIMITED
From: 25 September 1987To: 1 September 1993
HONEYTOWER FINANCIAL LIMITED
From: 8 May 1987To: 25 September 1987
Contact
Address

Apex Plaza Forbury Road Reading, RG1 1AX,

Previous Addresses

1st Floor Block B Western House Lynch Wood Peterborough PE2 6FZ
From: 26 May 2010To: 29 November 2020
St James House 7 Charlotte Street Manchester Greater Manchester M1 4DZ
From: 8 May 1987To: 26 May 2010
Timeline

25 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Capital Update
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

261

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 August 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2017
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
15 August 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 August 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Change Sail Address Company With Old Address
1 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Memorandum Articles
13 September 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
3 September 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Legacy
24 February 2010
MG02MG02
Auditors Resignation Company
3 February 2010
AUDAUD
Auditors Resignation Company
29 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Memorandum Articles
24 November 2009
MEM/ARTSMEM/ARTS
Legacy
17 November 2009
SH20SH20
Legacy
17 November 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 November 2009
SH19Statement of Capital
Resolution
17 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
17 September 2009
287Change of Registered Office
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Memorandum Articles
15 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288cChange of Particulars
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
21 August 2006
288aAppointment of Director or Secretary
Resolution
21 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 January 2006
363aAnnual Return
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Resolution
17 July 2003
RESOLUTIONSResolutions
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2000
155(6)a155(6)a
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
155(6)a155(6)a
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
155(6)a155(6)a
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Auditors Resignation Company
24 August 1998
AUDAUD
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
225Change of Accounting Reference Date
Auditors Resignation Company
12 December 1997
AUDAUD
Legacy
2 November 1997
288aAppointment of Director or Secretary
Resolution
28 October 1997
RESOLUTIONSResolutions
Resolution
28 October 1997
RESOLUTIONSResolutions
Resolution
28 October 1997
RESOLUTIONSResolutions
Resolution
28 October 1997
RESOLUTIONSResolutions
Resolution
28 October 1997
RESOLUTIONSResolutions
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
287Change of Registered Office
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
10 July 1995
AUDAUD
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
17 May 1995
225(1)225(1)
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
225(1)225(1)
Legacy
21 September 1993
403aParticulars of Charge Subject to s859A
Legacy
21 September 1993
403aParticulars of Charge Subject to s859A
Legacy
9 September 1993
287Change of Registered Office
Certificate Change Of Name Company
1 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1993
403aParticulars of Charge Subject to s859A
Legacy
2 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
14 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Legacy
29 June 1991
288288
Legacy
27 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
16 July 1990
288288
Legacy
13 June 1990
288288
Legacy
11 May 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
11 December 1989
288288
Legacy
8 September 1989
288288
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 December 1988
AAAnnual Accounts
Legacy
23 December 1988
363363
Legacy
2 November 1988
225(2)225(2)
Legacy
7 October 1988
PUC 2PUC 2
Legacy
28 September 1988
287Change of Registered Office
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Legacy
27 January 1988
PUC 2PUC 2
Resolution
6 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1987
288288
Legacy
16 August 1987
287Change of Registered Office
Legacy
16 August 1987
288288
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Incorporation Company
8 May 1987
NEWINCIncorporation
Certificate Incorporation
8 May 1987
CERTINCCertificate of Incorporation
Miscellaneous
8 May 1987
MISCMISC