Background WavePink WaveYellow Wave

15 RAWLINSON ROAD LIMITED (02422463)

15 RAWLINSON ROAD LIMITED (02422463) is an active UK company. incorporated on 13 September 1989. with registered office in Oxon. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 15 RAWLINSON ROAD LIMITED has been registered for 36 years. Current directors include DEVITT, Desmond Philip, REYNOLDS, Sophie Francesca.

Company Number
02422463
Status
active
Type
ltd
Incorporated
13 September 1989
Age
36 years
Address
22b High Street, Oxon, OX28 6RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DEVITT, Desmond Philip, REYNOLDS, Sophie Francesca
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 RAWLINSON ROAD LIMITED

15 RAWLINSON ROAD LIMITED is an active company incorporated on 13 September 1989 with the registered office located in Oxon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 15 RAWLINSON ROAD LIMITED was registered 36 years ago.(SIC: 81100)

Status

active

Active since 36 years ago

Company No

02422463

LTD Company

Age

36 Years

Incorporated 13 September 1989

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 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

STREAMSURE PROPERTY MANAGEMENT LIMITED
From: 13 September 1989To: 2 July 1990
Contact
Address

22b High Street Witney Oxon, OX28 6RB,

Timeline

4 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Sept 10
New Owner
Nov 23
Owner Exit
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DEVITT, Desmond Philip

Active
Rawlinson Road, OxfordOX2 6UE
Secretary
Appointed 05 Apr 2005

DEVITT, Desmond Philip

Active
Rawlinson Road, OxfordOX2 6UE
Born November 1950
Director
Appointed 06 Feb 2002

REYNOLDS, Sophie Francesca

Active
Flat 6, OxfordOX2 6UE
Born June 1973
Director
Appointed 10 Jul 2002

BROOK, Richard

Resigned
Flat 6 Willow Court, LondonE11 4RU
Secretary
Appointed 12 Aug 1996
Resigned 09 Sept 1999

CRAMPTON SMITH, Marjorie

Resigned
15 Rawlinson Road, OxfordOX2 6UE
Secretary
Appointed 09 Jan 2002
Resigned 05 Apr 2005

DRAGE, Jonathan Benjamin Davidson

Resigned
15 Rawlinson Road, OxfordOX2 6UE
Secretary
Appointed N/A
Resigned 18 Aug 1996

HORNE, Kathleen

Resigned
Flat 4, OxfordOX2 6UE
Secretary
Appointed 09 Sept 1999
Resigned 15 Jan 2002

BATES, Christopher Ralph

Resigned
15 Rawlinson Road, OxfordOX2 6UE
Born November 1963
Director
Appointed N/A
Resigned 04 Oct 1992

BROOK, Elizabeth Christine

Resigned
Flat 6, OxfordOX2 6UE
Born August 1939
Director
Appointed 14 Sept 1993
Resigned 11 Jan 2002

CRAMPTON SMITH, Alexander, Professor

Resigned
Flat One, OxfordOX2 6UE
Born June 1917
Director
Appointed 09 Jan 2002
Resigned 29 Jul 2010

DRAGE, Jonathan Benjamin Davidson

Resigned
15 Rawlinson Road, OxfordOX2 6UE
Born January 1960
Director
Appointed N/A
Resigned 18 Aug 1996

HORNE, Kathleen

Resigned
Flat 4, OxfordOX2 6UE
Born January 1929
Director
Appointed 15 Jan 2002
Resigned 16 Nov 2006

THOMAS, Sarah Hindmore

Resigned
15 Rawlinson Road, OxfordOX2 6UE
Born August 1939
Director
Appointed 04 Oct 1992
Resigned 15 Feb 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Desmond Philip Devitt

Ceased
22b High Street, OxonOX28 6RB
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2021
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
22 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2007
AAAnnual Accounts
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
2 October 1993
288288
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
20 March 1991
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 March 1991
AAAnnual Accounts
Resolution
14 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1990
287Change of Registered Office
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Incorporation Company
13 September 1989
NEWINCIncorporation