Background WavePink WaveYellow Wave

JOHN SHEEHAN (OXFORD) LIMITED (02265817)

JOHN SHEEHAN (OXFORD) LIMITED (02265817) is an active UK company. incorporated on 8 June 1988. with registered office in Kidlington. The company operates in the Construction sector, engaged in site preparation. JOHN SHEEHAN (OXFORD) LIMITED has been registered for 37 years. Current directors include MCGOVERN, Tara Louise, SHEEHAN, Christopher John, SHEEHAN, Richard.

Company Number
02265817
Status
active
Type
ltd
Incorporated
8 June 1988
Age
37 years
Address
30 Bankside Court, Kidlington, OX5 1JE
Industry Sector
Construction
Business Activity
Site preparation
Directors
MCGOVERN, Tara Louise, SHEEHAN, Christopher John, SHEEHAN, Richard
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SHEEHAN (OXFORD) LIMITED

JOHN SHEEHAN (OXFORD) LIMITED is an active company incorporated on 8 June 1988 with the registered office located in Kidlington. The company operates in the Construction sector, specifically engaged in site preparation. JOHN SHEEHAN (OXFORD) LIMITED was registered 37 years ago.(SIC: 43120)

Status

active

Active since 37 years ago

Company No

02265817

LTD Company

Age

37 Years

Incorporated 8 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SHEEHANS LIMITED
From: 8 June 1988To: 31 January 2000
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Timeline

13 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jun 88
Loan Secured
May 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Joined
Nov 14
Funding Round
Dec 14
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Sept 17
New Owner
Jan 18
New Owner
Feb 18
Loan Cleared
Oct 22
Loan Secured
Oct 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SHEEHAN, Helen Catherine

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed N/A

MCGOVERN, Tara Louise

Active
Stationfields, KidlingtonOX5 1JE
Born October 1985
Director
Appointed 12 Nov 2014

SHEEHAN, Christopher John

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1963
Director
Appointed N/A

SHEEHAN, Richard

Active
Bankside Court, KidlingtonOX5 1JE
Born December 1967
Director
Appointed 23 Feb 2007

SHEEHAN, John Joseph

Resigned
3 Field Close, KidlingtonOX5 1NE
Born September 1937
Director
Appointed N/A
Resigned 23 Feb 2007

Persons with significant control

1

Mr Christopher John Sheehan

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2023
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Legacy
11 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
15 August 2001
123Notice of Increase in Nominal Capital
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
28 November 2000
225Change of Accounting Reference Date
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 May 1999
AAAnnual Accounts
Resolution
13 May 1999
RESOLUTIONSResolutions
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Resolution
2 May 1997
RESOLUTIONSResolutions
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1996
AAAnnual Accounts
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1995
AAAnnual Accounts
Resolution
3 May 1995
RESOLUTIONSResolutions
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
29 June 1994
AAAnnual Accounts
Resolution
29 June 1994
RESOLUTIONSResolutions
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
21 July 1993
287Change of Registered Office
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1993
AAAnnual Accounts
Resolution
6 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 January 1993
AAAnnual Accounts
Resolution
27 January 1993
RESOLUTIONSResolutions
Legacy
16 September 1992
363b363b
Accounts With Accounts Type Dormant
12 September 1991
AAAnnual Accounts
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
6 September 1991
287Change of Registered Office
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 1990
AAAnnual Accounts
Resolution
23 April 1990
RESOLUTIONSResolutions
Resolution
23 April 1990
RESOLUTIONSResolutions
Legacy
23 April 1990
363363
Legacy
23 April 1990
363363
Legacy
11 August 1988
224224
Legacy
15 June 1988
288288
Incorporation Company
8 June 1988
NEWINCIncorporation