Background WavePink WaveYellow Wave

OXWICH MANAGEMENT COMPANY LIMITED (03546363)

OXWICH MANAGEMENT COMPANY LIMITED (03546363) is an active UK company. incorporated on 15 April 1998. with registered office in Swansea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OXWICH MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include PHILLIPS, Ruth Isobel, PHILLIPS, Simon John.

Company Number
03546363
Status
active
Type
ltd
Incorporated
15 April 1998
Age
27 years
Address
Dukefield House The Gables, Swansea, SA4 3PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PHILLIPS, Ruth Isobel, PHILLIPS, Simon John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXWICH MANAGEMENT COMPANY LIMITED

OXWICH MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 April 1998 with the registered office located in Swansea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OXWICH MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03546363

LTD Company

Age

27 Years

Incorporated 15 April 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

SECURITY CENTRES INVESTMENTS GB LTD
From: 10 September 2004To: 28 August 2014
SURVEILLANCE U.K. LTD
From: 15 April 1998To: 10 September 2004
Contact
Address

Dukefield House The Gables Three Crosses Swansea, SA4 3PL,

Previous Addresses

Dukefield House the Gables Three Crosses Swansea SA4 3PL Wales
From: 21 July 2014To: 29 August 2014
Portcullis House Swansea West Industrial Park Fforestfach Swansea SA5 4DL
From: 15 April 1998To: 21 July 2014
Timeline

16 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Jul 15
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PHILLIPS, Simon John

Active
The Gables, SwanseaSA4 3PL
Secretary
Appointed 15 Apr 1998

PHILLIPS, Ruth Isobel

Active
The Gables, SwanseaSA4 3PL
Born July 1967
Director
Appointed 23 Dec 2019

PHILLIPS, Simon John

Active
The Gables, SwanseaSA4 3PL
Born January 1962
Director
Appointed 15 Apr 1998

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 15 Apr 1998
Resigned 15 Apr 1998

JAMES-REES, Karen

Resigned
Cwmgelli Road, SwanseaSA6 7PD
Born September 1961
Director
Appointed 23 Dec 2019
Resigned 31 Mar 2022

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 15 Apr 1998
Resigned 15 Apr 1998

REES, Graham

Resigned
Cwmgelli Road, SwanseaSA6 7PD
Born October 1960
Director
Appointed 15 Apr 1998
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
The Gables, Three CrossesSA4 3PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Sept 2023

Helios (Wales) Limited

Ceased
The Gables, SwanseaSA4 3PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Mortgage Satisfy Charge Full
1 August 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
15 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 July 2014
AD01Change of Registered Office Address
Resolution
15 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
21 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
5 December 2008
225Change of Accounting Reference Date
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
363aAnnual Return
Legacy
11 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
363aAnnual Return
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
225Change of Accounting Reference Date
Legacy
20 April 1998
287Change of Registered Office
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Incorporation Company
15 April 1998
NEWINCIncorporation