Background WavePink WaveYellow Wave

OXLOT LIMITED (04191008)

OXLOT LIMITED (04191008) is an active UK company. incorporated on 30 March 2001. with registered office in Oxfordshire. 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. OXLOT LIMITED has been registered for 24 years. Current directors include SPARKE, Thomas Martin.

Company Number
04191008
Status
active
Type
ltd
Incorporated
30 March 2001
Age
24 years
Address
Chilton Croft, Hinton Waldrist, Oxfordshire, SN7 8SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPARKE, Thomas Martin
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXLOT LIMITED

OXLOT LIMITED is an active company incorporated on 30 March 2001 with the registered office located in Oxfordshire. 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. OXLOT LIMITED was registered 24 years ago.(SIC: 70229, 74909)

Status

active

Active since 24 years ago

Company No

04191008

LTD Company

Age

24 Years

Incorporated 30 March 2001

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Chilton Croft, Hinton Waldrist Faringdon Oxfordshire, SN7 8SE,

Timeline

2 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SPARKE, Thomas Martin

Active
Chilton Croft, FaringdonSN7 8SE
Born December 1953
Director
Appointed 30 Mar 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 30 Mar 2001
Resigned 30 Mar 2001

SPARKE, Joan Catherine

Resigned
Chilton Croft, FaringdonSN7 8SE
Secretary
Appointed 30 Mar 2001
Resigned 01 Apr 2025

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 30 Mar 2001
Resigned 30 Mar 2001

RUTSCHMANN, Eileen Tina

Resigned
Frederik Hendriklaan 3, The Hague2582 BP
Born April 1965
Director
Appointed 18 Jun 2004
Resigned 20 Jan 2005

SPARKE, Joan Catherine

Resigned
Chilton Croft, FaringdonSN7 8SE
Born December 1949
Director
Appointed 16 Nov 2005
Resigned 01 Apr 2025

THEOBALD, Michael John

Resigned
Grange Cottage, CheltenhamGL54 4LW
Born April 1947
Director
Appointed 18 Jun 2004
Resigned 27 Jul 2004

THOMPSON, George Craig

Resigned
Home Farm, SolihullB94 5DA
Born April 1955
Director
Appointed 18 Jun 2004
Resigned 18 Sept 2006

WESCOTT, John Henry

Resigned
Brockhole Farm, TivertonEX16 9BZ
Born July 1969
Director
Appointed 18 Jun 2004
Resigned 28 Jan 2008

Persons with significant control

1

Mr Thomas Martin Sparke

Active
Chilton Croft, Hinton Waldrist, OxfordshireSN7 8SE
Born December 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
287Change of Registered Office
Legacy
2 January 2007
190190
Legacy
2 January 2007
353353
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
88(2)R88(2)R
Legacy
25 July 2005
363aAnnual Return
Legacy
25 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
4 October 2004
88(2)R88(2)R
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
88(2)R88(2)R
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Memorandum Articles
22 April 2004
MEM/ARTSMEM/ARTS
Legacy
22 April 2004
123Notice of Increase in Nominal Capital
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
287Change of Registered Office
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Incorporation Company
30 March 2001
NEWINCIncorporation