Background WavePink WaveYellow Wave

UPSTREAM DEVELOPMENTS LIMITED (03331359)

UPSTREAM DEVELOPMENTS LIMITED (03331359) is an active UK company. incorporated on 11 March 1997. with registered office in Oxford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UPSTREAM DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include DOUGLAS, Gavin Fairlie, DOUGLAS, Niall William.

Company Number
03331359
Status
active
Type
ltd
Incorporated
11 March 1997
Age
29 years
Address
264 Banbury Road, Oxford, OX2 7DY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOUGLAS, Gavin Fairlie, DOUGLAS, Niall William
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPSTREAM DEVELOPMENTS LIMITED

UPSTREAM DEVELOPMENTS LIMITED is an active company incorporated on 11 March 1997 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UPSTREAM DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 41100, 68100)

Status

active

Active since 29 years ago

Company No

03331359

LTD Company

Age

29 Years

Incorporated 11 March 1997

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 31 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

WORTONOAK LIMITED
From: 11 March 1997To: 2 April 1997
Contact
Address

264 Banbury Road Oxford, OX2 7DY,

Previous Addresses

59a St Mary's Street Wallingford Oxfordshire OX10 0EL
From: 11 March 1997To: 14 April 2020
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Jul 17
Owner Exit
Mar 18
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
Director Joined
Jun 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOUGLAS, Gavin Fairlie

Active
Banbury Road, OxfordOX2 7DY
Born April 1972
Director
Appointed 06 Feb 2006

DOUGLAS, Niall William

Active
Banbury Road, OxfordOX2 7DY
Born November 1974
Director
Appointed 03 Jun 2025

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 11 Mar 1997
Resigned 13 Mar 1997

EUSTACE, Timothy

Resigned
7 Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 11 Mar 2009
Resigned 20 Jan 2014

FRANKLIN, James Thomas, Sol

Resigned
Dale House, AbingdonOX13 5NX
Secretary
Appointed 13 Mar 1997
Resigned 11 Mar 2009

DOUGLAS, Richard Colin

Resigned
Manor Stable House, On Thames WallingfordOX10 7HX
Born August 1939
Director
Appointed 13 Mar 1997
Resigned 08 Jun 2017

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 11 Mar 1997
Resigned 13 Mar 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 11 Mar 1997
Resigned 13 Mar 1997

Persons with significant control

5

3 Active
2 Ceased

Mr Gavin Fairlie Douglas

Active
Banbury Road, OxfordOX2 7DY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Apr 2025

Mr Niall William Douglas

Active
Banbury Road, OxfordOX2 7DY
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Apr 2025
Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2025

Mr Richard Colin Douglas

Ceased
Manor Farm Road, WallingfordOX10 7HX
Born August 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 08 Jun 2017

Mrs Jennifer Ann Douglas

Active
Manor Farm Road, WallingfordOX10 7HX
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Corporate Secretary Company
3 May 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Auditors Resignation Company
17 January 2014
AUDAUD
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
6 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
190190
Legacy
23 March 2007
353353
Legacy
23 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
287Change of Registered Office
Legacy
8 September 2005
288cChange of Particulars
Legacy
8 September 2005
288cChange of Particulars
Legacy
21 July 2005
288cChange of Particulars
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
225Change of Accounting Reference Date
Legacy
3 July 1997
88(2)R88(2)R
Memorandum Articles
22 April 1997
MEM/ARTSMEM/ARTS
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
287Change of Registered Office
Legacy
17 April 1997
88(2)R88(2)R
Legacy
17 April 1997
123Notice of Increase in Nominal Capital
Resolution
17 April 1997
RESOLUTIONSResolutions
Resolution
17 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1997
NEWINCIncorporation