Background WavePink WaveYellow Wave

OXFORD ECONOMIC FORECASTING LIMITED (03237708)

OXFORD ECONOMIC FORECASTING LIMITED (03237708) is an active UK company. incorporated on 14 August 1996. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. OXFORD ECONOMIC FORECASTING LIMITED has been registered for 29 years. Current directors include COOPER, Adrian John, WALKER, John.

Company Number
03237708
Status
active
Type
ltd
Incorporated
14 August 1996
Age
29 years
Address
60 St. Aldates, Oxford, OX1 1ST
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COOPER, Adrian John, WALKER, John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD ECONOMIC FORECASTING LIMITED

OXFORD ECONOMIC FORECASTING LIMITED is an active company incorporated on 14 August 1996 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. OXFORD ECONOMIC FORECASTING LIMITED was registered 29 years ago.(SIC: 63990)

Status

active

Active since 29 years ago

Company No

03237708

LTD Company

Age

29 Years

Incorporated 14 August 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

OXFORD ECONOMICS LIMITED
From: 14 August 1996To: 17 November 2006
Contact
Address

60 St. Aldates Oxford, OX1 1ST,

Previous Addresses

Abbey House 121 st Aldates Oxford OX1 1HB
From: 14 August 1996To: 8 April 2025
Timeline

2 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Owner Exit
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BURTON, Charles Philip Henry

Active
21 Broadwall, LondonSE1 9PL
Secretary
Appointed 01 Jun 2011

COOPER, Adrian John

Active
37 Blandford Avenue, OxfordOX2 8EB
Born December 1964
Director
Appointed 14 Aug 1996

WALKER, John

Active
St. Aldates, OxfordOX1 1ST
Born April 1949
Director
Appointed 14 Aug 1996

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 14 Aug 1996
Resigned 14 Aug 1996

COOPER, Adrian John

Resigned
37 Blandford Avenue, OxfordOX2 8EB
Secretary
Appointed 09 Aug 2001
Resigned 31 Jul 2011

GASTER, John Robin

Resigned
The Malthouse, WitneyOX8 7NT
Secretary
Appointed 14 Aug 1996
Resigned 09 Aug 2001

GASTER, John Robin

Resigned
The Malthouse, WitneyOX8 7NT
Born June 1939
Director
Appointed 14 Aug 1996
Resigned 09 Aug 2001

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 14 Aug 1996
Resigned 14 Aug 1996

Persons with significant control

2

1 Active
1 Ceased

Mr John Walker

Ceased
St. Aldates, OxfordOX1 1ST
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Ceased 04 Jun 2025
St. Aldates, OxfordOX1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Made Up Date
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Accounts With Made Up Date
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
1 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Resolution
2 June 1998
RESOLUTIONSResolutions
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
225Change of Accounting Reference Date
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
287Change of Registered Office
Incorporation Company
14 August 1996
NEWINCIncorporation