Background WavePink WaveYellow Wave

EYNSHAM GROUP LIMITED (04285074)

EYNSHAM GROUP LIMITED (04285074) is an active UK company. incorporated on 11 September 2001. with registered office in Stanton Harcourt Road Eynsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EYNSHAM GROUP LIMITED has been registered for 24 years. Current directors include KEEGAN, Simon James, MATTHEWS, Barry, MCCARTAN, Gary Patrick Michael.

Company Number
04285074
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 years
Address
3 Horace House, Stanton Harcourt Road Eynsham, OX29 4TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KEEGAN, Simon James, MATTHEWS, Barry, MCCARTAN, Gary Patrick Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYNSHAM GROUP LIMITED

EYNSHAM GROUP LIMITED is an active company incorporated on 11 September 2001 with the registered office located in Stanton Harcourt Road Eynsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EYNSHAM GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04285074

LTD Company

Age

24 Years

Incorporated 11 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

3 Horace House Oakfield Industrial Estate Stanton Harcourt Road Eynsham, OX29 4TX,

Timeline

18 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Feb 16
Director Left
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Mar 22
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Owner Exit
Sept 23
Owner Exit
Sept 23
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KEEGAN, Simon James

Active
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born December 1970
Director
Appointed 01 Jun 2017

MATTHEWS, Barry

Active
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born February 1966
Director
Appointed 01 Jun 2017

MCCARTAN, Gary Patrick Michael

Active
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born May 1962
Director
Appointed 11 Sept 2001

HALL, Jacqueline Clare

Resigned
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Secretary
Appointed 31 Oct 2002
Resigned 31 Dec 2016

MCCARTAN, Gary Patrick Michael

Resigned
4 Clifton House, ChesterCH3 5UU
Secretary
Appointed 11 Sept 2001
Resigned 31 Oct 2002

HALL, Jacqueline Clare

Resigned
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born May 1957
Director
Appointed 31 Oct 2002
Resigned 31 Dec 2016

JAMES, Mary Elizabeth

Resigned
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born February 1955
Director
Appointed 01 Apr 2011
Resigned 31 Jul 2015

JAMES, Michael Andrew

Resigned
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born March 1963
Director
Appointed 11 Sept 2001
Resigned 05 Apr 2022

MULVANEY, Tom

Resigned
9 Fieldside, DeesideCH5 3JB
Born September 1957
Director
Appointed 27 Nov 2001
Resigned 30 Sept 2011

RAYNER, Dillon Scott

Resigned
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born June 1964
Director
Appointed 01 Apr 2011
Resigned 31 Jul 2015

Persons with significant control

5

1 Active
4 Ceased

Mr Barry Matthews

Ceased
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022
Ceased 13 Sept 2023

Mr Simon James Keegan

Ceased
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022
Ceased 13 Sept 2023

Mr Gary Patrick Michael Mccartan

Ceased
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2022

Mr Michael Andrew James

Ceased
3 Horace House, Stanton Harcourt Road EynshamOX29 4TX
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Stanton Industrial Estate, WitneyOX29 4TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
12 October 2023
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Resolution
28 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Resolution
8 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 January 2010
AUDAUD
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
6 April 2006
403b403b
Legacy
6 April 2006
403b403b
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Miscellaneous
18 January 2006
MISCMISC
Accounts With Accounts Type Group
18 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
Legacy
31 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
17 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 January 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
24 August 2003
288cChange of Particulars
Accounts With Accounts Type Group
21 January 2003
AAAnnual Accounts
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
225Change of Accounting Reference Date
Legacy
17 December 2001
288aAppointment of Director or Secretary
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
5 October 2001
88(2)R88(2)R
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
287Change of Registered Office
Incorporation Company
11 September 2001
NEWINCIncorporation