Background WavePink WaveYellow Wave

LONDON & OXFORD INVESTMENTS LIMITED (04353780)

LONDON & OXFORD INVESTMENTS LIMITED (04353780) is an active UK company. incorporated on 16 January 2002. with registered office in Middlesex. The company operates in the Construction sector, engaged in development of building projects. LONDON & OXFORD INVESTMENTS LIMITED has been registered for 24 years. Current directors include ALTMAN, Neil John Corbett, HARVEY, Kay Louise.

Company Number
04353780
Status
active
Type
ltd
Incorporated
16 January 2002
Age
24 years
Address
30a Green Lane, Middlesex, HA6 2QB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALTMAN, Neil John Corbett, HARVEY, Kay Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & OXFORD INVESTMENTS LIMITED

LONDON & OXFORD INVESTMENTS LIMITED is an active company incorporated on 16 January 2002 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON & OXFORD INVESTMENTS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04353780

LTD Company

Age

24 Years

Incorporated 16 January 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months 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

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

30a Green Lane Northwood Middlesex, HA6 2QB,

Timeline

3 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jan 02
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALTMAN, Neil John Corbett

Active
Green Lane, NorthwoodHA6 2QB
Born December 1959
Director
Appointed 16 Jan 2002

HARVEY, Kay Louise

Active
Orchard Drive, ChorleywoodWD3 5QL
Born January 1975
Director
Appointed 17 Sept 2009

GLASSBERG, Lesley Barbara

Resigned
15 Sandy Lodge Way, NorthwoodHA6 2AR
Secretary
Appointed 16 Jan 2002
Resigned 01 Feb 2006

HARVEY, Richard Adair

Resigned
17 Bede Close, PinnerHA5 4TP
Secretary
Appointed 01 Feb 2006
Resigned 05 Oct 2009

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Jan 2002
Resigned 16 Jan 2002

BRAUN, Christian Michael

Resigned
5 Saddlers Close, PinnerHA5 4BA
Born May 1968
Director
Appointed 16 Jan 2002
Resigned 08 Sept 2004

HARVEY, Richard Adair

Resigned
17 Bede Close, PinnerHA5 4TP
Born October 1971
Director
Appointed 16 Jan 2002
Resigned 17 Sept 2009

O'BRIEN, Simon Anthony

Resigned
40 Dawlish Drive, RuislipHA4 9SD
Born October 1974
Director
Appointed 16 Jan 2002
Resigned 08 Sept 2004

SHUTE, Matthew James

Resigned
4 Meadow Road, PinnerHA5 1EB
Born August 1970
Director
Appointed 16 Jan 2002
Resigned 08 Sept 2004

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Jan 2002
Resigned 16 Jan 2002
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 February 2010
TM02Termination of Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 February 2008
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
8 November 2006
287Change of Registered Office
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Legacy
20 October 2004
288cChange of Particulars
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
3 August 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
288cChange of Particulars
Accounts With Made Up Date
21 July 2003
AAAnnual Accounts
Legacy
17 April 2003
288cChange of Particulars
Legacy
30 January 2003
363aAnnual Return
Legacy
30 August 2002
88(2)R88(2)R
Legacy
11 February 2002
225Change of Accounting Reference Date
Legacy
11 February 2002
88(2)R88(2)R
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Incorporation Company
16 January 2002
NEWINCIncorporation