Background WavePink WaveYellow Wave

OXFORD CREATIVITY LIMITED (03850535)

OXFORD CREATIVITY LIMITED (03850535) is an active UK company. incorporated on 29 September 1999. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. OXFORD CREATIVITY LIMITED has been registered for 26 years. Current directors include GADD, Karen June.

Company Number
03850535
Status
active
Type
ltd
Incorporated
29 September 1999
Age
26 years
Address
6 Bankside Hanborough Business Park, Witney, OX29 8LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GADD, Karen June
SIC Codes
70229, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CREATIVITY LIMITED

OXFORD CREATIVITY LIMITED is an active company incorporated on 29 September 1999 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. OXFORD CREATIVITY LIMITED was registered 26 years ago.(SIC: 70229, 71122)

Status

active

Active since 26 years ago

Company No

03850535

LTD Company

Age

26 Years

Incorporated 29 September 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

CHARGEISSUES LIMITED
From: 29 September 1999To: 15 November 1999
Contact
Address

6 Bankside Hanborough Business Park Long Hanborough Witney, OX29 8LJ,

Previous Addresses

6 - 7 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ
From: 7 December 2011To: 14 June 2024
Evenlode Court Main Road Long Hanborough Witney Oxfordshire OX29 8SZ United Kingdom
From: 26 October 2010To: 7 December 2011
2B Queens Close Eynsham Oxfordshire OX29 4HN
From: 29 September 1999To: 26 October 2010
Timeline

3 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Sept 99
Owner Exit
May 18
Director Left
May 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HAINES-GADD, Jonathan Edward

Active
Hanborough Business Park, WitneyOX29 8LJ
Secretary
Appointed 06 Oct 2025

GADD, Karen June

Active
Treliske 2b Queens Close, OxfordOX2 9DJ
Born March 1953
Director
Appointed 18 Oct 1999

HAINES, Geoffrey Mark

Resigned
Treliske, OxfordOX8 1HN
Secretary
Appointed 18 Oct 1999
Resigned 15 Sept 2001

HAINES GADD, Elizabeth

Resigned
Marston Road, OxfordOX3 0JQ
Secretary
Appointed 09 Jun 2006
Resigned 17 May 2018

HAINES- GADD, Jonathan Edward

Resigned
Hanborough Business Park, WitneyOX29 8LJ
Secretary
Appointed 09 Mar 2022
Resigned 06 Oct 2025

HORNYOLD STRICKLAND, Henry Charles

Resigned
12 Hauteville Court Gardens, LondonW6 0YF
Secretary
Appointed 15 Sept 2001
Resigned 09 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Sept 1999
Resigned 18 Oct 1999

HAINES, Geoffrey Mark

Resigned
Treliske, OxfordOX8 1HN
Born September 1953
Director
Appointed 18 Oct 1999
Resigned 15 Sept 2001

HAINES-GADD, Elizabeth

Resigned
Marston Road, OxfordOX3 0JQ
Born September 1978
Director
Appointed 22 Sept 2008
Resigned 17 May 2018

HORNYOLD STRICKLAND, Henry Charles

Resigned
12 Hauteville Court Gardens, LondonW6 0YF
Born December 1951
Director
Appointed 01 Jan 2001
Resigned 20 Aug 2006

MANN, Darrell Lee

Resigned
3 Lower Linden Road, ClevedonBS21 7SU
Born March 1962
Director
Appointed 01 Feb 2000
Resigned 01 Jun 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Sept 1999
Resigned 18 Oct 1999

Persons with significant control

2

1 Active
1 Ceased

Ms Elizabeth Haines-Gadd

Ceased
- 7 Bankside, WitneyOX29 8LJ
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018

Mrs Karen June Gadd

Active
Hanborough Business Park, WitneyOX29 8LJ
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
16 December 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
14 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
29 October 2001
88(2)R88(2)R
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
287Change of Registered Office
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
287Change of Registered Office
Certificate Change Of Name Company
12 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Incorporation Company
29 September 1999
NEWINCIncorporation