Background WavePink WaveYellow Wave

OXFORD WHOLEFOODS LTD (02528822)

OXFORD WHOLEFOODS LTD (02528822) is an active UK company. incorporated on 8 August 1990. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. OXFORD WHOLEFOODS LTD has been registered for 35 years. Current directors include LEBUS, Matthew John, PERRY, Robert Murcer.

Company Number
02528822
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 1990
Age
35 years
Address
30 St. Giles, Oxford, OX1 3LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
LEBUS, Matthew John, PERRY, Robert Murcer
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD WHOLEFOODS LTD

OXFORD WHOLEFOODS LTD is an active company incorporated on 8 August 1990 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. OXFORD WHOLEFOODS LTD was registered 35 years ago.(SIC: 46390)

Status

active

Active since 35 years ago

Company No

02528822

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 8 August 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

30 St. Giles Oxford, OX1 3LE,

Previous Addresses

3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hants PO6 3th
From: 21 May 2010To: 22 November 2018
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 8 August 1990To: 21 May 2010
Timeline

5 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Dec 18
New Owner
Sept 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEBUS, Matthew John

Active
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 31 May 2018

LEBUS, Matthew John

Active
Northarbour Road, PortsmouthPO6 3TH
Born May 1959
Director
Appointed 31 May 2018

PERRY, Robert Murcer

Active
1 Upper Cross Lane, East HagbourneOX11 9NE
Born March 1970
Director
Appointed 01 Sept 2000

CATLING, Lesley Ann

Resigned
6 Simons Close, OxfordOX33 1SU
Secretary
Appointed 01 Sept 1992
Resigned 21 Mar 1996

SCAMBLER, Gay Ruth

Resigned
The Rickyard, WarboroughOX10 7DN
Secretary
Appointed 21 Mar 1996
Resigned 31 May 2018

WHITTLE, Mary Elizabeth

Resigned
Tanner Cottage, WallingfordOX10 6JN
Secretary
Appointed N/A
Resigned 01 Sept 1992

CARTER, Terence Rowley

Resigned
Karibuni 38 Ilges Lane, WallingfordOX10 9PA
Born May 1926
Director
Appointed N/A
Resigned 30 Sept 1993

CATLING, Lesley Ann

Resigned
6 Simons Close, OxfordOX33 1SU
Born December 1950
Director
Appointed 01 Sept 1992
Resigned 21 Mar 1996

CROSS, Jon Francis

Resigned
Maple Court High Street, DidcotOX11 9AT
Born May 1958
Director
Appointed N/A
Resigned 29 Sept 1993

HARDCASTLE, Peter

Resigned
38 Harwell Road, AbingdonOX14 4BW
Born April 1935
Director
Appointed 01 Sept 1992
Resigned 31 Aug 2000

SCAMBLER, Gay Ruth

Resigned
The Rickyard, WarboroughOX10 7DN
Born May 1948
Director
Appointed 01 Nov 1993
Resigned 31 May 2018

WHITTLE, Mary Elizabeth

Resigned
Tanner Cottage, WallingfordOX10 6JN
Born September 1944
Director
Appointed N/A
Resigned 01 Nov 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew John Lebus

Active
St. Giles, OxfordOX1 3LE
Born May 1959

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2018

Mrs Gay Ruth Scambler

Ceased
St. Giles, OxfordOX1 3LE
Born May 1948

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2018

Mr Robert Murcer Perry

Active
St. Giles, OxfordOX1 3LE
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
21 September 2004
287Change of Registered Office
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
17 March 1996
287Change of Registered Office
Legacy
17 March 1996
225(1)225(1)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
287Change of Registered Office
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
16 November 1993
288288
Legacy
15 October 1993
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1992
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
5 November 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
3 February 1992
363aAnnual Return
Legacy
3 September 1991
288288
Legacy
22 April 1991
224224
Incorporation Company
8 August 1990
NEWINCIncorporation