Background WavePink WaveYellow Wave

OXFORD UNIVERSITY FIXED ASSETS LIMITED (02219889)

OXFORD UNIVERSITY FIXED ASSETS LIMITED (02219889) is an active UK company. incorporated on 10 February 1988. with registered office in Oxford. The company operates in the Construction sector, engaged in construction of commercial buildings. OXFORD UNIVERSITY FIXED ASSETS LIMITED has been registered for 38 years. Current directors include HEATH, Nicholas Benjamin, PAYNE, Trevor Brian, VINCENT, Alexandra Ellen.

Company Number
02219889
Status
active
Type
ltd
Incorporated
10 February 1988
Age
38 years
Address
University Offices, Oxford, OX1 2JD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HEATH, Nicholas Benjamin, PAYNE, Trevor Brian, VINCENT, Alexandra Ellen
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD UNIVERSITY FIXED ASSETS LIMITED

OXFORD UNIVERSITY FIXED ASSETS LIMITED is an active company incorporated on 10 February 1988 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. OXFORD UNIVERSITY FIXED ASSETS LIMITED was registered 38 years ago.(SIC: 41201)

Status

active

Active since 38 years ago

Company No

02219889

LTD Company

Age

38 Years

Incorporated 10 February 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

LOVEMIX LIMITED
From: 10 February 1988To: 24 May 1988
Contact
Address

University Offices Wellington Square Oxford, OX1 2JD,

Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Aug 10
Director Joined
Feb 12
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Dec 21
Director Joined
Jan 23
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

PRYOR, Sophia

Active
University Offices, OxfordOX1 2JD
Secretary
Appointed 01 Nov 2018

HEATH, Nicholas Benjamin

Active
University Offices, OxfordOX1 2JD
Born November 1962
Director
Appointed 31 Mar 2017

PAYNE, Trevor Brian

Active
University Offices, OxfordOX1 2JD
Born August 1965
Director
Appointed 24 Feb 2025

VINCENT, Alexandra Ellen

Active
Woodstock Road, OxfordOX2 6GG
Born April 1976
Director
Appointed 23 Jan 2023

CHUBB, John Andrew, Hon

Resigned
70 Thame Road, WallingfordOX10 7DA
Secretary
Appointed N/A
Resigned 07 Oct 1994

HADDEN, Amy Margaret

Resigned
25 Green Hill, OxfordOX4 7UJ
Secretary
Appointed 26 May 2004
Resigned 28 Sept 2004

SMITH, Phillip John

Resigned
Brindles Vernon Avenue, OxfordOX2 9AU
Secretary
Appointed 07 Oct 1994
Resigned 26 May 2004

THE CHANCELLOR MASTERS & SCHOLARS OF THE UNIVERSITY OF OXFORD

Resigned
Wellington Square, OxfordOX1 2JD
Corporate secretary
Appointed 28 Sept 2004
Resigned 01 Nov 2018

BLACK, Lauchlan Glenn, Dr

Resigned
56 Wytham Street, OxfordOX1 4TS
Born September 1943
Director
Appointed 16 Sept 1996
Resigned 20 Sept 1999

BLOWERS, Alan John

Resigned
19 Heron Drive, BicesterOX26 6YJ
Born October 1963
Director
Appointed 23 Jul 1999
Resigned 28 Sept 2004

CHUBB, John Andrew, Hon

Resigned
70 Thame Road, WallingfordOX10 7DA
Born April 1946
Director
Appointed N/A
Resigned 31 Mar 2004

CLEMENTS, John Rodney

Resigned
Flat 2, OxfordOX2 6QW
Born January 1947
Director
Appointed 30 Sept 1995
Resigned 12 Jun 2004

DAVIS, Kevin Peter

Resigned
Dorn Rise, Middle BartonOX7 7BY
Born February 1959
Director
Appointed 23 Jul 1999
Resigned 26 May 2004

FIENNES, Nicholas John

Resigned
21 Chalfont Road, OxfordOX2 6TL
Born July 1940
Director
Appointed N/A
Resigned 12 Feb 1999

GOFFIN, Paul Francis

Resigned
University Offices, OxfordOX1 2JD
Born July 1964
Director
Appointed 01 Mar 2012
Resigned 25 Oct 2024

HACKNEY, Jeffrey

Resigned
25 Barton Lane, OxfordOX3 9JW
Born January 1941
Director
Appointed 01 Sept 1991
Resigned 20 Sept 1993

HAYES, William, Dr President

Resigned
St John S College St Giles, OxfordOX1 3JP
Born November 1930
Director
Appointed 01 Dec 1991
Resigned 28 Feb 2001

HIRSCH, Lynne

Resigned
University Offices, OxfordOX1 2JD
Born May 1964
Director
Appointed 30 May 2017
Resigned 17 Dec 2021

NORTH, Peter Machin, Sir

Resigned
Principals Lodgings, OxfordOX1 3DW
Born August 1936
Director
Appointed N/A
Resigned 01 Dec 1991

PEACH, John Vincent, Dr

Resigned
6 Charlbury Road, OxfordOX2 6UT
Born January 1936
Director
Appointed 20 Sept 1993
Resigned 30 Sept 1995

SLACK, Paul Alexander, Dr

Resigned
Exeter College, OxfordOX1 3DP
Born January 1943
Director
Appointed N/A
Resigned 30 Sept 1996

SMETHURST, Richard Good

Resigned
The Provost's Lodgings, OxfordOX1 2HB
Born January 1941
Director
Appointed N/A
Resigned 01 Dec 1991

SMITH, Phillip John

Resigned
University Offices, OxfordOX1 2JD
Born October 1947
Director
Appointed 11 Jun 2004
Resigned 28 Sept 2004

THOMPSON, Ian Granville

Resigned
2 Rose Avenue, AbingdonOX14 1XX
Born August 1945
Director
Appointed N/A
Resigned 26 Sept 1995

WALKER, Ralph Charles Sutherland, Dr

Resigned
Magdalen College, OxfordOX1 4AU
Born June 1944
Director
Appointed 01 Oct 1999
Resigned 28 Feb 2001

WATSON, Helen Claire

Resigned
University Offices, OxfordOX1 2JD
Born May 1970
Director
Appointed 19 Oct 2015
Resigned 20 Feb 2017

WILLIAMS, Robert Edward

Resigned
Wellington Square, OxfordOX1 2JD
Born November 1954
Director
Appointed 20 Apr 2009
Resigned 31 Mar 2017

WOOD, Jennifer

Resigned
Tidmarsh Lane, OxfordOX1 1NQ
Born January 1957
Director
Appointed 20 Sept 2004
Resigned 06 Aug 2010

THE CHANCELLOR MASTERS & SCHOLARS OF THE UNIVERSITY OF OXFORD

Resigned
Wellington Square, OxfordOX1 2JD
Corporate director
Appointed 28 Sept 2004
Resigned 19 Oct 2015
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 December 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
5 March 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Legacy
3 March 2011
MG02MG02
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Legacy
2 September 2009
288cChange of Particulars
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
24 January 2007
353353
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 December 2003
AUDAUD
Legacy
28 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Miscellaneous
19 July 2002
MISCMISC
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
11 May 2001
123Notice of Increase in Nominal Capital
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
88(2)R88(2)R
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
29 September 1995
288288
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363b363b
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
4 October 1991
288288
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
25 September 1989
288288
Legacy
6 April 1989
288288
Legacy
14 March 1989
288288
Legacy
6 July 1988
224224
Memorandum Articles
16 June 1988
MEM/ARTSMEM/ARTS
Legacy
27 May 1988
288288
Certificate Change Of Name Company
23 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1988
PUC 2PUC 2
Legacy
22 April 1988
PUC 5PUC 5
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Legacy
15 March 1988
287Change of Registered Office
Memorandum Articles
15 March 1988
MEM/ARTSMEM/ARTS
Resolution
10 March 1988
RESOLUTIONSResolutions
Incorporation Company
10 February 1988
NEWINCIncorporation