Background WavePink WaveYellow Wave

LDC (OXFORD ROAD BOURNEMOUTH) LIMITED (04407309)

LDC (OXFORD ROAD BOURNEMOUTH) LIMITED (04407309) is an active UK company. incorporated on 2 April 2002. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LDC (OXFORD ROAD BOURNEMOUTH) LIMITED has been registered for 23 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
04407309
Status
active
Type
ltd
Incorporated
2 April 2002
Age
23 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDC (OXFORD ROAD BOURNEMOUTH) LIMITED

LDC (OXFORD ROAD BOURNEMOUTH) LIMITED is an active company incorporated on 2 April 2002 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LDC (OXFORD ROAD BOURNEMOUTH) LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04407309

LTD Company

Age

23 Years

Incorporated 2 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

FOCALFRESH LIMITED
From: 2 April 2002To: 11 June 2002
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 23 March 2017To: 14 January 2026
The Core 40 st Thomas Street Bristol BS1 6JX
From: 2 April 2002To: 23 March 2017
Timeline

12 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Feb 12
Director Joined
Jul 12
Director Left
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Secretary
Appointed 20 Mar 2013

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Sept 2022

LISTER, Joseph Julian

Active
Welcome Building, BristolBS2 0PS
Born December 1971
Director
Appointed 28 Aug 2018

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 28 Aug 2018

REID, Andrew Donald

Resigned
15 Cranbrook Road, BristolBS6 7BJ
Secretary
Appointed 10 Apr 2002
Resigned 20 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2002
Resigned 10 Apr 2002

ALLAN, Mark Christopher

Resigned
40 St Thomas Street, BristolBS1 6JX
Born April 1972
Director
Appointed 01 Sept 2003
Resigned 20 May 2016

BENNETT, Michael Peter

Resigned
45 Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 15 May 2003
Resigned 27 Feb 2012

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 29 Sept 2016
Resigned 20 Sept 2022

MCDONALD, David Andrew

Resigned
Cherith, BristolBS40 8TU
Born February 1966
Director
Appointed 08 Aug 2003
Resigned 27 Nov 2008

RANSOME, David Peter

Resigned
Silver Birches, DursleyGL11 6AQ
Born July 1967
Director
Appointed 10 Apr 2002
Resigned 30 Jun 2003

RICHARDS, Nicholas Guy

Resigned
40 St Thomas Street, BristolBS1 6JX
Born October 1966
Director
Appointed 31 Jul 2012
Resigned 30 Sept 2016

WATTS, James Lloyd

Resigned
Temple Back, BristolBS1 6FL
Born October 1977
Director
Appointed 26 Oct 2016
Resigned 11 Apr 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

1

Welcome Building, BristolBS2 0PS

Nature of Control

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

Filing History

133

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
28 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Legacy
27 September 2021
PARENT_ACCPARENT_ACC
Legacy
27 September 2021
GUARANTEE2GUARANTEE2
Legacy
27 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2018
AAAnnual Accounts
Legacy
30 September 2018
PARENT_ACCPARENT_ACC
Legacy
30 September 2018
AGREEMENT2AGREEMENT2
Legacy
30 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2017
AAAnnual Accounts
Legacy
18 October 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
PARENT_ACCPARENT_ACC
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
16 August 2017
RP04AP01RP04AP01
Change To A Person With Significant Control Without Name Date
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
19 November 2015
AUDAUD
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
190190
Legacy
9 April 2009
353353
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
16 July 2007
287Change of Registered Office
Resolution
2 June 2007
RESOLUTIONSResolutions
Resolution
2 June 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
353353
Legacy
13 January 2006
287Change of Registered Office
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
21 July 2005
288cChange of Particulars
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Resolution
25 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2002
225Change of Accounting Reference Date
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Incorporation Company
2 April 2002
NEWINCIncorporation