Background WavePink WaveYellow Wave

OXFORD TENANCIES LIMITED (02297416)

OXFORD TENANCIES LIMITED (02297416) is an active UK company. incorporated on 16 September 1988. with registered office in Tenterden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OXFORD TENANCIES LIMITED has been registered for 37 years. Current directors include LLOYD, Jeremy William, MORLEY, John Robert.

Company Number
02297416
Status
active
Type
ltd
Incorporated
16 September 1988
Age
37 years
Address
The Old Barn, Tenterden, TN30 6NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LLOYD, Jeremy William, MORLEY, John Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD TENANCIES LIMITED

OXFORD TENANCIES LIMITED is an active company incorporated on 16 September 1988 with the registered office located in Tenterden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OXFORD TENANCIES LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02297416

LTD Company

Age

37 Years

Incorporated 16 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

AUBURN LIMITED
From: 16 September 1988To: 24 October 1988
Contact
Address

The Old Barn Ox Lane, Tenterden, TN30 6NG,

Timeline

2 key events • 1988 - 2012

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MORLEY, John Robert

Active
The Old Barn, TenterdenTN30 6NG
Secretary
Appointed 28 Sept 1994

LLOYD, Jeremy William

Active
Lansdowne Road, LondonW11 3AL
Born December 1942
Director
Appointed 12 Aug 1994

MORLEY, John Robert

Active
The Old Barn, TenterdenTN30 6NG
Born November 1945
Director
Appointed N/A

FIM SERVICES LIMITED

Resigned
Glebe Barn, BurfordOX18 4US
Corporate secretary
Appointed N/A
Resigned 28 Sept 1994

LANDON, Robin Edward

Resigned
74 Denbigh Street, LondonSW1V 2EX
Born June 1947
Director
Appointed N/A
Resigned 12 Aug 1994

MEEHAN, Tara Corina

Resigned
Bellevue Avenue, Belvedere
Born June 1971
Director
Appointed 14 Oct 2002
Resigned 06 Jul 2012

STRONG, Donald Malcolm David

Resigned
Parkside House 58 Mill Lane, WelwynAL6 9ES
Born May 1941
Director
Appointed N/A
Resigned 12 Aug 1994

Persons with significant control

1

Lansdowne Road, LondonW11 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Legacy
8 August 2012
MG02MG02
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2003
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
287Change of Registered Office
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
17 February 1991
225(1)225(1)
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
20 October 1989
225(1)225(1)
Legacy
22 March 1989
287Change of Registered Office
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Memorandum Articles
8 November 1988
MEM/ARTSMEM/ARTS
Legacy
4 November 1988
PUC 2PUC 2
Legacy
2 November 1988
287Change of Registered Office
Legacy
2 November 1988
288288
Legacy
2 November 1988
224224
Resolution
1 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 October 1988
RESOLUTIONSResolutions
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
19 October 1988
123Notice of Increase in Nominal Capital
Incorporation Company
16 September 1988
NEWINCIncorporation