Background WavePink WaveYellow Wave

OXCIS LIMITED (03539118)

OXCIS LIMITED (03539118) is an active UK company. incorporated on 1 April 1998. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OXCIS LIMITED has been registered for 27 years. Current directors include AL-AKITI, Afifi, Dr, GAJARIA, Ibrahim Mohammad Amin, MUSTAFA, Basil Abdul-Jabbar, Dr and 1 others.

Company Number
03539118
Status
active
Type
ltd
Incorporated
1 April 1998
Age
27 years
Address
Oxford Centre For Islamic Studies Marston Road, Oxford, OX3 0EE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AL-AKITI, Afifi, Dr, GAJARIA, Ibrahim Mohammad Amin, MUSTAFA, Basil Abdul-Jabbar, Dr, WEYERS, Richard Yousif
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXCIS LIMITED

OXCIS LIMITED is an active company incorporated on 1 April 1998 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OXCIS LIMITED was registered 27 years ago.(SIC: 68310)

Status

active

Active since 27 years ago

Company No

03539118

LTD Company

Age

27 Years

Incorporated 1 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Oxford Centre For Islamic Studies Marston Road Marston Oxford, OX3 0EE,

Previous Addresses

1 George Street Oxford OX1 2AR
From: 1 April 1998To: 17 March 2016
Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Oct 12
Director Left
Aug 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

AL-AKITI, Afifi, Dr

Active
Marston Road, OxfordOX3 0EE
Born February 1976
Director
Appointed 16 Jan 2023

GAJARIA, Ibrahim Mohammad Amin

Active
Marston Road, OxfordOX3 0EE
Born April 1981
Director
Appointed 02 Jul 2020

MUSTAFA, Basil Abdul-Jabbar, Dr

Active
125 Poplar Grove, OxfordOX1 5QR
Born July 1954
Director
Appointed 01 Apr 1998

WEYERS, Richard Yousif

Active
Marston Road, OxfordOX3 0EE
Born April 1962
Director
Appointed 02 Jul 2020

BELL, Richard Stephen

Resigned
George Street, OxfordOX1 2AR
Secretary
Appointed 29 Apr 2010
Resigned 31 Oct 2011

MUSTAFA, Basil Abdul-Jabbar, Dr

Resigned
125 Poplar Grove, OxfordOX1 5QR
Secretary
Appointed 01 Apr 1998
Resigned 29 Apr 2010

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 01 Apr 1998
Resigned 01 Apr 1998

ABEDIN, Hassan, Dr

Resigned
44 Elms Drive, OxfordOX3 0NL
Born March 1970
Director
Appointed 21 Sept 2004
Resigned 01 Sept 2010

BELL, Richard Stephen

Resigned
George Street, OxfordOX1 2AR
Born June 1952
Director
Appointed 29 Apr 2010
Resigned 31 Oct 2011

BROWN, Gordon William

Resigned
Marston Road, OxfordOX3 0EE
Born October 1954
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2021

BROWNING, David George, Dr

Resigned
George Street, OxfordOX1 2AR
Born May 1938
Director
Appointed 20 Oct 2011
Resigned 03 Aug 2016

BROWNING, Ralph

Resigned
4 Trentham Drive, SheringhamNR26 8QZ
Born July 1963
Director
Appointed 16 May 2003
Resigned 07 Jan 2005

HASSAN, Hussein Assad Ahmed, Dr

Resigned
Flat 3 Clevedon House, OxfordOX3 0HA
Born August 1972
Director
Appointed 22 Jul 2002
Resigned 31 Aug 2004

NASIR, Sulaiman

Resigned
14a Broad Street, OxfordOX1 3AS
Born July 1956
Director
Appointed 14 Jun 2001
Resigned 30 Jun 2003

NIZAMI, Farhan Ahmad, Dr

Resigned
47 Jack Straws Lane, OxfordOX3 0DW
Born December 1956
Director
Appointed 01 Apr 1998
Resigned 03 Sept 2000

WILLS, Keith Peter

Resigned
8 Kepax Gardens, WorcesterWR3 7LB
Born March 1936
Director
Appointed 02 Apr 2000
Resigned 21 Sept 2004

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 01 Apr 1998
Resigned 01 Apr 1998
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288cChange of Particulars
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Incorporation Company
1 April 1998
NEWINCIncorporation