Background WavePink WaveYellow Wave

OXFORD AUNTS LIMITED (02903352)

OXFORD AUNTS LIMITED (02903352) is an active UK company. incorporated on 1 March 1994. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. OXFORD AUNTS LIMITED has been registered for 32 years. Current directors include BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
02903352
Status
active
Type
ltd
Incorporated
1 March 1994
Age
32 years
Address
8th Floor Portsoken House, London, EC3N 1LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BYRD, Jonathan Mark, MCNUTT, Alexander Samuel, RICHARDS, Adrian John
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD AUNTS LIMITED

OXFORD AUNTS LIMITED is an active company incorporated on 1 March 1994 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. OXFORD AUNTS LIMITED was registered 32 years ago.(SIC: 87900)

Status

active

Active since 32 years ago

Company No

02903352

LTD Company

Age

32 Years

Incorporated 1 March 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

8th Floor Portsoken House 155/157 Minories London, EC3N 1LJ,

Previous Addresses

120 Leman Street London E1 8EU England
From: 23 March 2020To: 22 July 2025
Suite B Hinskey Court Botley Road Oxford OX2 9JU
From: 23 May 2011To: 23 March 2020
3 Cornmarket Street Oxford OX1 3EX
From: 1 March 1994To: 23 May 2011
Timeline

30 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Funding Round
Sept 11
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

RICHARDS, Adrian John

Active
155/157 Minories, LondonEC3N 1LJ
Secretary
Appointed 31 Oct 2023

BYRD, Jonathan Mark

Active
155/157 Minories, LondonEC3N 1LJ
Born November 1967
Director
Appointed 31 Oct 2024

MCNUTT, Alexander Samuel

Active
155/157 Minories, LondonEC3N 1LJ
Born May 1963
Director
Appointed 24 Apr 2024

RICHARDS, Adrian John

Active
155/157 Minories, LondonEC3N 1LJ
Born November 1969
Director
Appointed 31 Oct 2023

HAMMERSLEY, Jacqueline Vera

Resigned
1 Orchard Close, WitneyOX8 1EZ
Secretary
Appointed 01 Mar 1994
Resigned 18 Nov 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Mar 1994
Resigned 01 Mar 1994

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 05 Apr 2019
Resigned 31 Oct 2023

ARNAUDO, Laurent

Resigned
One Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 05 Apr 2019
Resigned 01 Nov 2019

BERKELEY, Belinda Jane

Resigned
Botley Road, OxfordOX2 9JU
Born July 1973
Director
Appointed 18 Nov 2015
Resigned 05 Apr 2019

HAMMERSLEY, Jacqueline Vera

Resigned
1 Orchard Close, WitneyOX8 1EZ
Born January 1944
Director
Appointed 01 Mar 1994
Resigned 18 Nov 2015

KENNEDY, Darren Stewart

Resigned
Leman Street, LondonE1 8EU
Born October 1974
Director
Appointed 24 Apr 2024
Resigned 31 Oct 2024

LOWRY, Fiona Claire

Resigned
Botley Road, OxfordOX2 9JU
Born August 1965
Director
Appointed 18 Nov 2015
Resigned 05 Apr 2019

MCDOUGALL, Josephine Eirene Celia Etienne

Resigned
87 Lower Radley, AbingdonOX14 3BA
Born April 1940
Director
Appointed 01 Mar 1994
Resigned 18 Nov 2015

MISTRY, Sarosh Dinyar

Resigned
Park Plaza, Irvine
Born August 1969
Director
Appointed 05 Apr 2019
Resigned 31 Oct 2023

MOREL, Nicolas Jean-Pierre Baudouin

Resigned
Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux
Born November 1973
Director
Appointed 05 Apr 2019
Resigned 14 Oct 2019

RENTON, Jean Mary

Resigned
Leman Street, LondonE1 8EU
Born December 1968
Director
Appointed 01 Nov 2019
Resigned 31 Oct 2023

SANDOZ, Didier Jean-Marie Bernard

Resigned
Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux
Born July 1962
Director
Appointed 05 Apr 2019
Resigned 31 Oct 2023

SAPOJNIC, Victoria

Resigned
Leman Street, LondonE1 8EU
Born July 1980
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2023

VESTUR, Gilles Bernard

Resigned
Leman Street, LondonE1 8EU
Born May 1959
Director
Appointed 14 Oct 2019
Resigned 01 Jul 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Mar 1994
Resigned 01 Mar 1994

Persons with significant control

1

155/157 Minories, LondonEC3N 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 March 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Memorandum Articles
14 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Resolution
1 May 2019
RESOLUTIONSResolutions
Auditors Resignation Limited Company
1 May 2019
AA03AA03
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 April 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
18 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
14 March 2016
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
4 January 2016
MAMA
Resolution
4 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
288cChange of Particulars
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Legacy
25 March 1997
353353
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
88(2)R88(2)R
Legacy
28 June 1994
353353
Legacy
28 June 1994
224224
Legacy
8 March 1994
288288
Legacy
8 March 1994
287Change of Registered Office
Incorporation Company
1 March 1994
NEWINCIncorporation