Background WavePink WaveYellow Wave

OXFORD RISK LIMITED (04571309)

OXFORD RISK LIMITED (04571309) is an active UK company. incorporated on 23 October 2002. with registered office in Canterbury. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. OXFORD RISK LIMITED has been registered for 23 years. Current directors include ALBERG, Richard Daniel, DAVIES, Greg, Dr, KREBS, John Richard, Professor Lord and 2 others.

Company Number
04571309
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALBERG, Richard Daniel, DAVIES, Greg, Dr, KREBS, John Richard, Professor Lord, QUIERIN, Marcus Alfred, Dr, WILKINS, John-Paul
SIC Codes
62012, 63110, 66190, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD RISK LIMITED

OXFORD RISK LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Canterbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. OXFORD RISK LIMITED was registered 23 years ago.(SIC: 62012, 63110, 66190, 72190)

Status

active

Active since 23 years ago

Company No

04571309

LTD Company

Age

23 Years

Incorporated 23 October 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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

OXFORD RISK RESEARCH AND ANALYSIS LIMITED
From: 23 October 2002To: 17 November 2021
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

62 Foxhall Road Didcot OX11 7AD England
From: 19 April 2021To: 29 November 2023
62 Foxhall Road Foxhall Road Didcot OX11 7AD England
From: 19 April 2021To: 19 April 2021
Clarendon Business Centre Belsyre Court 57 Woodstock Road Oxford Oxfordshire OX2 6JH England
From: 11 December 2017To: 19 April 2021
Claredon Enterprise Centre Belsyre Court 57 Woodstock Road Oxford Oxfordshire OX2 6JH
From: 23 October 2002To: 11 December 2017
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 11
Director Left
Jul 12
Director Left
May 16
Funding Round
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Director Joined
Jan 18
Funding Round
Apr 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Jan 20
Funding Round
Jul 20
Funding Round
Jan 21
Funding Round
Jan 22
Director Joined
Apr 23
Director Left
May 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Jun 25
9
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ALBERG, Richard Daniel

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1965
Director
Appointed 17 Jun 2025

DAVIES, Greg, Dr

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1975
Director
Appointed 12 Dec 2017

KREBS, John Richard, Professor Lord

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1945
Director
Appointed 01 Nov 2002

QUIERIN, Marcus Alfred, Dr

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1972
Director
Appointed 16 Jun 2017

WILKINS, John-Paul

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1967
Director
Appointed 25 Mar 2024

QUIERIN, Marcus Alfred, Dr

Resigned
Petersham Close, RichmondTW10 7DZ
Secretary
Appointed 16 Jun 2017
Resigned 12 Dec 2017

THOMSON, Terence Ronald

Resigned
Observatory Street, OxfordOX2 6EP
Secretary
Appointed 06 Oct 2008
Resigned 05 Jun 2017

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 23 Oct 2002
Resigned 06 Oct 2008

PANTHERA LTD

Resigned
Main Street, WantageOX12 7JJ
Corporate secretary
Appointed 11 Dec 2017
Resigned 07 Dec 2023

ALBERG, Richard Daniel

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1965
Director
Appointed 25 Apr 2023
Resigned 31 Dec 2023

BADDELEY, Patrick Charles Morrish

Resigned
101 Kingston Road, OxfordOX2 6RN
Born December 1953
Director
Appointed 23 Oct 2002
Resigned 01 Nov 2002

BAGHURST, David Richard, Doctor

Resigned
48 Norreys Road, OxfordOX2 9PT
Born September 1965
Director
Appointed 01 Nov 2002
Resigned 31 Jul 2003

CHURCH, John Edwin

Resigned
Belsyre Court, OxfordOX2 6JH
Born March 1953
Director
Appointed 16 Jun 2017
Resigned 31 Dec 2019

KACELNIK, Alejandro, Professor

Resigned
19 Ramsay Road, OxfordOX3 8AX
Born December 1946
Director
Appointed 01 Nov 2002
Resigned 30 Nov 2017

LECOCQ, Kevin

Resigned
Foxhall Road, DidcotOX11 7AD
Born December 1960
Director
Appointed 03 Sept 2018
Resigned 30 Apr 2023

MITCHELL, Edward William, Doctor

Resigned
Kingston Road, OxfordOX2 6RW
Born November 1972
Director
Appointed 01 Nov 2002
Resigned 30 Nov 2017

PALMER, Jeremy

Resigned
57 Woodstock Road, OxfordOX2 6JH
Born August 1956
Director
Appointed 06 Apr 2011
Resigned 02 May 2016

THOMSON, Terence Ronald

Resigned
Observatory Street, OxfordOX2 6EP
Born November 1950
Director
Appointed 05 Apr 2004
Resigned 05 Jun 2017

WILKINSON, Martin John

Resigned
78 Sandfield Road, OxfordOX3 7RL
Born January 1947
Director
Appointed 15 Dec 2008
Resigned 30 Jun 2012

WILKINSON, Martin John

Resigned
78 Sandfield Road, OxfordOX3 7RL
Born January 1947
Director
Appointed 01 Nov 2002
Resigned 25 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Dr Greg Davies

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017

The Chancellor Masters & Scholars Of The University Of Oxford

Ceased
Wellington Square, OxfordOX1 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
25 July 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
25 July 2023
AAMDAAMD
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2020
CH04Change of Corporate Secretary Details
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Memorandum Articles
14 May 2020
MAMA
Resolution
14 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Memorandum Articles
14 August 2018
MAMA
Resolution
20 June 2018
RESOLUTIONSResolutions
Resolution
20 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2018
CC04CC04
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Capital Cancellation Shares
13 December 2017
SH06Cancellation of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 December 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
9 June 2005
287Change of Registered Office
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
88(3)88(3)
Legacy
13 May 2004
88(2)R88(2)R
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
225Change of Accounting Reference Date
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
8 November 2002
88(2)R88(2)R
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
123Notice of Increase in Nominal Capital
Legacy
8 November 2002
122122
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Incorporation Company
23 October 2002
NEWINCIncorporation