Background WavePink WaveYellow Wave

OXFORD GLOBAL RESOURCES (UK) LIMITED (03713993)

OXFORD GLOBAL RESOURCES (UK) LIMITED (03713993) is an active UK company. incorporated on 16 February 1999. with registered office in Kent. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. OXFORD GLOBAL RESOURCES (UK) LIMITED has been registered for 27 years. Current directors include CUNNINGTON, Jennifer, MURRAY, John Anthony.

Company Number
03713993
Status
active
Type
ltd
Incorporated
16 February 1999
Age
27 years
Address
Valiant House 12 Knoll Rise, Kent, BR6 0PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CUNNINGTON, Jennifer, MURRAY, John Anthony
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD GLOBAL RESOURCES (UK) LIMITED

OXFORD GLOBAL RESOURCES (UK) LIMITED is an active company incorporated on 16 February 1999 with the registered office located in Kent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. OXFORD GLOBAL RESOURCES (UK) LIMITED was registered 27 years ago.(SIC: 78109, 78200)

Status

active

Active since 27 years ago

Company No

03713993

LTD Company

Age

27 Years

Incorporated 16 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

LAB SUPPORT UK LIMITED
From: 16 March 1999To: 1 November 2019
LAB SUPPORT (UK) LIMITED
From: 16 February 1999To: 16 March 1999
Contact
Address

Valiant House 12 Knoll Rise Orpington Kent, BR6 0PG,

Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Oct 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Cleared
Mar 25
Loan Cleared
May 25
Loan Secured
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MADDEN, Benjamin James

Active
Valiant House 12 Knoll Rise, KentBR6 0PG
Secretary
Appointed 31 Jan 2014

CUNNINGTON, Jennifer

Active
Knoll Rise, OrpingtonBR6 0PG
Born March 1978
Director
Appointed 17 Aug 2021

MURRAY, John Anthony

Active
Cummings Center Suite 206l, Beverly01915
Born April 1972
Director
Appointed 17 Aug 2021

BOWDEN, John Robert

Resigned
Valiant House 12 Knoll Rise, KentBR6 0PG
Secretary
Appointed 01 Nov 2001
Resigned 31 Jan 2014

WRIGHT, Andrew Clarkson

Resigned
34 Gloucester Circus, LondonSE10 8RY
Secretary
Appointed 16 Feb 1999
Resigned 31 Dec 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Feb 1999
Resigned 16 Feb 1999

BRILL, James Lathrop

Resigned
Valiant House 12 Knoll Rise, KentBR6 0PG
Born April 1951
Director
Appointed 29 Jan 2007
Resigned 17 Aug 2021

BUELTER, H Tom

Resigned
2330 Elbury Court, California91361
Born March 1941
Director
Appointed 16 Feb 1999
Resigned 31 Dec 2001

DAMERIS, Peter

Resigned
Valiant House 12 Knoll Rise, KentBR6 0PG
Born February 1960
Director
Appointed 31 Jan 2005
Resigned 22 Nov 2016

HALLBERG, Dana Eisele

Resigned
6860 Aviano Drive, California93012
Born August 1964
Director
Appointed 16 Feb 1999
Resigned 25 Jun 2002

HOLTZMAN, Michael J

Resigned
9007 Ashcroft Avenue, Los AngelesFOREIGN
Born February 1959
Director
Appointed 04 Jun 2002
Resigned 08 Dec 2006

MACRAE, Jonathan Stuart

Resigned
6 Highbury Terrace, LondonN5 1UP
Born June 1962
Director
Appointed 16 Feb 1999
Resigned 31 Dec 2001

PAINTER, Jennifer Hankes

Resigned
Knoll Rise, OrpingtonBR6 0PG
Born June 1969
Director
Appointed 22 Nov 2016
Resigned 17 Aug 2021

PETERSON, Joseph Alan

Resigned
1707 Schoolhouse Circle, Ventura
Born July 1960
Director
Appointed 01 Sept 2001
Resigned 27 Sept 2004

RUDOLPH, Ronald Werner

Resigned
1133 Via Romero, California90274
Born December 1943
Director
Appointed 16 Feb 1999
Resigned 31 Jan 2005

WEST, Kathy J

Resigned
2330 Elbury Court, California91361
Born June 1951
Director
Appointed 16 Feb 1999
Resigned 31 Dec 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Feb 1999
Resigned 16 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
Penrose Quay, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Knoll Rise, OrpingtonBR6 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Resolution
24 June 2021
RESOLUTIONSResolutions
Memorandum Articles
24 June 2021
MAMA
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Resolution
1 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Auditors Resignation Company
6 December 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Legacy
4 February 2014
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
23 September 2007
288aAppointment of Director or Secretary
Resolution
7 September 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
244244
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
25 October 2000
244244
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
287Change of Registered Office
Legacy
25 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 1999
NEWINCIncorporation