Background WavePink WaveYellow Wave

OXFORD GREENPRINT LIMITED (03324495)

OXFORD GREENPRINT LIMITED (03324495) is an active UK company. incorporated on 26 February 1997. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other publishing activities. OXFORD GREENPRINT LIMITED has been registered for 29 years. Current directors include GLASS WOODIN, Deborah Madeline, VERNON, Paul Vincent.

Company Number
03324495
Status
active
Type
ltd
Incorporated
26 February 1997
Age
29 years
Address
28 Marlborough Road, Oxford, OX1 4LP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GLASS WOODIN, Deborah Madeline, VERNON, Paul Vincent
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD GREENPRINT LIMITED

OXFORD GREENPRINT LIMITED is an active company incorporated on 26 February 1997 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. OXFORD GREENPRINT LIMITED was registered 29 years ago.(SIC: 58190)

Status

active

Active since 29 years ago

Company No

03324495

LTD Company

Age

29 Years

Incorporated 26 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

28 Marlborough Road Oxford, OX1 4LP,

Previous Addresses

East Oxford Community Centre Princes Street Oxford OX4 1DD
From: 26 March 2014To: 21 February 2024
54a Rectory Road Oxford Oxfordshire OX4 1BW
From: 26 February 1997To: 26 March 2014
Timeline

9 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Mar 17
Director Joined
Apr 17
Owner Exit
Mar 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GLASS WOODIN, Deborah Madeline

Active
28 Marlborough Road, OxfordOX1 4LP
Secretary
Appointed 30 Jan 2007

GLASS WOODIN, Deborah Madeline

Active
28 Marlborough Road, OxfordOX1 4LP
Born March 1962
Director
Appointed 13 Jul 2006

VERNON, Paul Vincent

Active
Marlborough Road, OxfordOX1 4LP
Born June 1972
Director
Appointed 01 Sept 2016

INGRAM, Paul Martin

Resigned
50 Keston Road, PeckhamSE15 4JB
Secretary
Appointed 28 Feb 1997
Resigned 30 Jan 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 26 Feb 1997
Resigned 28 Feb 1997

BENJAMIN, Elise Danielle

Resigned
41 Magdalen Road, OxfordOX4 1RB
Born December 1965
Director
Appointed 28 Feb 1997
Resigned 19 Aug 2011

ENGLISH, Owen

Resigned
Rectory Road, OxfordOX4 1DD
Born June 1983
Director
Appointed 19 Aug 2011
Resigned 30 Sept 2013

ESSEX, Gary Philip

Resigned
155 Campbell Road, OxfordOX4 3NX
Born August 1968
Director
Appointed 30 Jan 2007
Resigned 01 Jun 2008

HOBART-TICHBORNE, Bethan Joan

Resigned
Princes Street, OxfordOX4 1DD
Born September 1984
Director
Appointed 01 Oct 2013
Resigned 05 Sept 2016

INGRAM, Paul Martin

Resigned
50 Keston Road, PeckhamSE15 4JB
Born December 1967
Director
Appointed 28 Feb 1997
Resigned 30 Jan 2007

SCHOLFIELD, Dominic Alexander

Resigned
161 Campbell Road, OxfordOX4 3NX
Born October 1973
Director
Appointed 25 Feb 2005
Resigned 30 Jan 2007

SMITH, Donald Robert

Resigned
50 Aston Street, OxfordOX4 1EP
Born March 1959
Director
Appointed 28 Feb 1997
Resigned 21 Jul 2004

WILLIAMS, Arthur David

Resigned
320 London Road, OxfordOX3 8DN
Born May 1949
Director
Appointed 30 Jan 2007
Resigned 26 Feb 2011

WOODIN, Michael Edward

Resigned
28 Marlborough Road, OxfordOX1 4LP
Born November 1965
Director
Appointed 28 Feb 1997
Resigned 21 Jul 2004

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 26 Feb 1997
Resigned 28 Feb 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Vincent Vernon

Ceased
Princes Street, OxfordOX4 1DD
Born June 1972

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Resolution
8 August 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
8 August 2011
CC01CC01
Capital Name Of Class Of Shares
8 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
18 July 2011
CC01CC01
Capital Name Of Class Of Shares
13 July 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
8 July 2009
123Notice of Increase in Nominal Capital
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
1 November 2004
AAMDAAMD
Legacy
1 November 2004
287Change of Registered Office
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
13 March 2001
AAMDAAMD
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Accounts Amended With Accounts Type Full
8 November 1999
AAMDAAMD
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
88(2)R88(2)R
Legacy
27 March 1998
123Notice of Increase in Nominal Capital
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
225Change of Accounting Reference Date
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
287Change of Registered Office
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Incorporation Company
26 February 1997
NEWINCIncorporation