Background WavePink WaveYellow Wave

EMMAUS OXFORD (03422350)

EMMAUS OXFORD (03422350) is an active UK company. incorporated on 20 August 1997. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791) and 3 other business activities. EMMAUS OXFORD has been registered for 28 years. Current directors include HIPKIN, Abigail Louise, MAITLAND, David Russell, MOLONEY, Barry Peter and 3 others.

Company Number
03422350
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 August 1997
Age
28 years
Address
171 Oxford Road, Oxford, OX4 2ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
HIPKIN, Abigail Louise, MAITLAND, David Russell, MOLONEY, Barry Peter, MORGAN-GILES, John Andrew Digby, O'SULLIVAN, Christopher Mark, ROSE, Nicholas, Dr
SIC Codes
47791, 47799, 47910, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAUS OXFORD

EMMAUS OXFORD is an active company incorporated on 20 August 1997 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791) and 3 other business activities. EMMAUS OXFORD was registered 28 years ago.(SIC: 47791, 47799, 47910, 87900)

Status

active

Active since 28 years ago

Company No

03422350

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 20 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

171 Oxford Road Cowley Oxford, OX4 2ES,

Timeline

43 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
May 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Aug 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MAITLAND, David Russell

Active
Hinksey Hill, OxfordOX1 5BE
Secretary
Appointed 25 Aug 2025

HIPKIN, Abigail Louise

Active
Oxford Road, OxfordOX4 2ES
Born August 1980
Director
Appointed 19 Dec 2023

MAITLAND, David Russell

Active
Oxford Road, OxfordOX4 2ES
Born November 1963
Director
Appointed 02 Jun 2024

MOLONEY, Barry Peter

Active
Oxford Road, OxfordOX4 2ES
Born April 1957
Director
Appointed 21 Jul 2021

MORGAN-GILES, John Andrew Digby

Active
Oxford Road, OxfordOX4 2ES
Born March 1952
Director
Appointed 25 Jan 2012

O'SULLIVAN, Christopher Mark

Active
Oxford Road, OxfordOX4 2ES
Born March 1966
Director
Appointed 09 Apr 2024

ROSE, Nicholas, Dr

Active
Oxford Road, OxfordOX4 2ES
Born December 1946
Director
Appointed 13 Sept 2017

FOSTER, Jerome

Resigned
Confessors Gate, OxfordOX5 2SN
Secretary
Appointed 20 Aug 1997
Resigned 01 Jun 2000

HARDING, James William Watson

Resigned
Melbank, WendleburyOX25 2PN
Secretary
Appointed 02 Sept 2002
Resigned 06 Oct 2003

IREDALE, Kenneth Edward

Resigned
54 Nursery Drive, BanburyOX16 2LY
Secretary
Appointed 06 Oct 2003
Resigned 31 Mar 2009

MASON, Paul Lindsay

Resigned
Manor Barn, CheltenhamGL54 3QZ
Secretary
Appointed 01 Jan 2009
Resigned 31 Dec 2011

MORGAN - GILES, John Andrew Digby

Resigned
Deadmans Lane, ReadingRG8 7RX
Secretary
Appointed 25 Jan 2012
Resigned 01 Feb 2026

POWELL, Charles Robert Wilson

Resigned
The Old Vicarage, Chipping NortonOX7 4NL
Secretary
Appointed 04 Sept 2000
Resigned 02 Sept 2002

YOUNIE, Cameron Peter

Resigned
Well Cottage, WantageOX12 8QD
Secretary
Appointed 08 Jan 2001
Resigned 22 Aug 2001

ALDEN, William John

Resigned
Beeston Hall, Beeston St AndrewNR12 7BP
Born April 1955
Director
Appointed 01 Jul 2005
Resigned 15 Nov 2010

BATTCOCK, Humphrey William

Resigned
Ennismore Gardens, LondonSW7 1NL
Born September 1955
Director
Appointed 25 Jan 2012
Resigned 06 Feb 2013

BAYFIELD, Dianne

Resigned
25 Davenant Road, OxfordOX2 8BU
Born October 1955
Director
Appointed 06 Feb 2008
Resigned 12 Dec 2016

BOWLT, Joanne Louise

Resigned
9 Dudley Court, OxfordOX2 7LX
Born May 1969
Director
Appointed 04 Dec 2006
Resigned 10 Sept 2008

BRAIN, Kate Margaret

Resigned
Oxford Road, OxfordOX4 2ES
Born October 1967
Director
Appointed 18 Nov 2021
Resigned 12 May 2023

CLARK, Amanda Louise

Resigned
Oxford Road, OxfordOX4 2ES
Born March 1972
Director
Appointed 18 Nov 2021
Resigned 08 Oct 2024

COLE, David James

Resigned
Edith Road, OxfordOX1 4QA
Born November 1970
Director
Appointed 01 Jan 2005
Resigned 01 Jun 2012

CRISP, John Hugh

Resigned
Oxford Road, OxfordOX4 2ES
Born January 1958
Director
Appointed 01 Oct 2009
Resigned 11 Apr 2022

DARLINGTON, Moira Ellen

Resigned
261 Woodstock Road, OxfordOX2 7AE
Born November 1952
Director
Appointed 03 Jul 2000
Resigned 23 Sept 2009

DAVISON, David Stephen, Dr

Resigned
12 Maple Avenue, KidlingtonOX5 1ES
Born April 1959
Director
Appointed 03 Jul 2000
Resigned 09 Jan 2006

FAULKNER, David Oakley, Dr

Resigned
Christ Church, OxfordOX1 1DP
Born January 1938
Director
Appointed 13 Apr 2000
Resigned 06 Oct 2003

FAULKNER, Margaret Susan

Resigned
9 Halls Close, OxfordOX2 9HR
Born July 1954
Director
Appointed 15 Jul 2002
Resigned 06 Oct 2003

FOSTER, Jerome

Resigned
Confessors Gate, OxfordOX5 2SN
Born August 1936
Director
Appointed 20 Aug 1997
Resigned 01 Jun 2000

GYE, Renold Susan

Resigned
2 Linton Road, OxfordOX2 6UG
Born November 1957
Director
Appointed 11 Feb 2009
Resigned 01 Jun 2012

HALLAM, Mark Francis

Resigned
Stonor Green, WatlingtonOX49 5PT
Born March 1960
Director
Appointed 29 Apr 2013
Resigned 02 Aug 2024

HISCOCK, Sophie Ann

Resigned
Chilswell Road, OxfordOX1 4PU
Born March 1969
Director
Appointed 25 Jan 2012
Resigned 13 Jun 2018

HUBBARD, Julian Richard Hawes, Ven

Resigned
Archdeacon's Lodging, OxfordOX1 1DP
Born February 1955
Director
Appointed 25 Jul 2007
Resigned 08 Sept 2011

IMAGE, Selwyn Dyson

Resigned
73 Barton Road, CambridgeCB3 9LG
Born November 1938
Director
Appointed 03 Jul 2000
Resigned 28 Feb 2005

IREDALE, Kenneth Edward

Resigned
54 Nursery Drive, BanburyOX16 2LY
Born January 1956
Director
Appointed 15 Jul 2002
Resigned 31 Mar 2009

JEFFERY, Robert Martin Colquhoun, Very Revd

Resigned
47 The Manor House, OxfordOX4 2UG
Born April 1935
Director
Appointed 03 Jul 2000
Resigned 30 Apr 2005

LAMBERT, Mark

Resigned
Woodpecker Green, OxfordOX5 7QW
Born October 1969
Director
Appointed 25 Jan 2012
Resigned 29 Apr 2013
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Resolution
7 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2012
AR01AR01
Resolution
11 July 2012
RESOLUTIONSResolutions
Legacy
11 July 2012
MG02MG02
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
8 September 2009
363aAnnual Return
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288cChange of Particulars
Legacy
23 June 2009
287Change of Registered Office
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
21 March 2006
287Change of Registered Office
Legacy
8 September 2005
363aAnnual Return
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Incorporation Company
20 August 1997
NEWINCIncorporation