Background WavePink WaveYellow Wave

OXFORD REAL ESTATE LIMITED (04684290)

OXFORD REAL ESTATE LIMITED (04684290) is an active UK company. incorporated on 3 March 2003. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXFORD REAL ESTATE LIMITED has been registered for 23 years. Current directors include AL-AKITI, Afifi, Dr, MEKI, Muhammad, Dr, MUSTAFA, Basil Abdul-Jabbar, Dr and 1 others.

Company Number
04684290
Status
active
Type
ltd
Incorporated
3 March 2003
Age
23 years
Address
Oxford Centre For Islamic Studies Marston Road, Oxford, OX3 0EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL-AKITI, Afifi, Dr, MEKI, Muhammad, Dr, MUSTAFA, Basil Abdul-Jabbar, Dr, WEYERS, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD REAL ESTATE LIMITED

OXFORD REAL ESTATE LIMITED is an active company incorporated on 3 March 2003 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXFORD REAL ESTATE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04684290

LTD Company

Age

23 Years

Incorporated 3 March 2003

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 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Oxford Centre For Islamic Studies Marston Road Marston Oxford, OX3 0EE,

Previous Addresses

Oxford Centre for Islamic Studies George Street Oxford Oxfordshire OX1 2AR
From: 3 March 2003To: 17 March 2016
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Nov 09
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 14
Director Joined
Nov 18
Director Left
Oct 21
Director Joined
Apr 22
Director Left
Feb 23
Director Joined
Sept 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

WEYERS, Richard

Active
Marston Road, OxfordOX3 0EE
Secretary
Appointed 12 Sept 2025

AL-AKITI, Afifi, Dr

Active
Marston Road, OxfordOX3 0EE
Born February 1976
Director
Appointed 13 Nov 2014

MEKI, Muhammad, Dr

Active
Marston Road, OxfordOX3 0EE
Born July 1983
Director
Appointed 15 Mar 2022

MUSTAFA, Basil Abdul-Jabbar, Dr

Active
Marston Road, OxfordOX3 0EE
Born July 1954
Director
Appointed 07 Mar 2003

WEYERS, Richard

Active
Marston Road, OxfordOX3 0EE
Born April 1962
Director
Appointed 12 Sept 2025

BELL, Richard Stephen

Resigned
George Street, OxfordOX1 2AR
Secretary
Appointed 22 Oct 2009
Resigned 31 Oct 2011

BROWN, Gordon

Resigned
Marston Road, OxfordOX3 0EE
Secretary
Appointed 29 Mar 2012
Resigned 03 Mar 2020

BROWNING, David George, Dr

Resigned
63 Yarnells Hill, OxfordOX2 9BE
Secretary
Appointed 03 Mar 2003
Resigned 07 Mar 2003

MAKEPEACE, Richard

Resigned
George Street, OxfordOX1 2AR
Secretary
Appointed 25 Oct 2011
Resigned 29 Mar 2012

MEKI, Muhhamad, Dr

Resigned
Marston Road, OxfordOX3 0EE
Secretary
Appointed 15 Mar 2022
Resigned 12 Sept 2025

MUSTAFA, Basil Abdul-Jabbar, Dr

Resigned
Forest Side, OxfordOX1 5LQ
Secretary
Appointed 07 Mar 2003
Resigned 22 Oct 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 03 Mar 2003
Resigned 03 Mar 2003

BELL, Richard Stephen

Resigned
George Street, OxfordOX1 2AR
Born June 1952
Director
Appointed 22 Jun 2010
Resigned 31 Oct 2011

BROWNING, David George, Dr

Resigned
63 Yarnells Hill, OxfordOX2 9BE
Born May 1938
Director
Appointed 03 Mar 2003
Resigned 31 Aug 2010

CHALONER, Mark Daniel Dawson

Resigned
Marston Road, OxfordOX3 0EE
Born July 1961
Director
Appointed 29 Nov 2018
Resigned 14 Oct 2021

MAKEPEACE, Richard Edward

Resigned
George Street, OxfordOX1 2AR
Born June 1953
Director
Appointed 25 Oct 2011
Resigned 11 Nov 2022

NIZAMI, Farhan Ahmad, Dr

Resigned
47 Jack Straws Lane, OxfordOX3 0DW
Born December 1956
Director
Appointed 03 Mar 2003
Resigned 07 Jan 2004

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 03 Mar 2003
Resigned 03 Mar 2003
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Legacy
1 September 2010
MG01MG01
Legacy
1 September 2010
MG01MG01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Legacy
14 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Resolution
3 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
1 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
4 September 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
287Change of Registered Office
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Incorporation Company
3 March 2003
NEWINCIncorporation