Background WavePink WaveYellow Wave

RR ALDEN OXFORD LIMITED (04851387)

RR ALDEN OXFORD LIMITED (04851387) is an active UK company. incorporated on 30 July 2003. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 1 other business activities. RR ALDEN OXFORD LIMITED has been registered for 22 years. Current directors include ALDEN, Matthew Richard, ALDEN, Richard Rhodes, HARRIS, Nigel John and 1 others.

Company Number
04851387
Status
active
Type
ltd
Incorporated
30 July 2003
Age
22 years
Address
1-3 Centremead Osney Mead, Oxford, OX2 0ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
ALDEN, Matthew Richard, ALDEN, Richard Rhodes, HARRIS, Nigel John, TANNER, Jason Michael
SIC Codes
46320, 47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RR ALDEN OXFORD LIMITED

RR ALDEN OXFORD LIMITED is an active company incorporated on 30 July 2003 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 1 other business activity. RR ALDEN OXFORD LIMITED was registered 22 years ago.(SIC: 46320, 47220)

Status

active

Active since 22 years ago

Company No

04851387

LTD Company

Age

22 Years

Incorporated 30 July 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 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

1-3 Centremead Osney Mead Oxford, OX2 0ES,

Previous Addresses

1-3 Centremead Osney Mead Oxford OX2 0ES England
From: 19 August 2014To: 19 August 2014
1 Centre Mead, Osney Mead Oxford Oxfordshire OX2 0ES
From: 30 July 2003To: 19 August 2014
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 09
Director Left
Dec 13
Loan Secured
Sept 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
Jul 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DEAKIN, Ashley Martin

Active
Osney Mead, OxfordOX2 0ES
Secretary
Appointed 19 May 2021

ALDEN, Matthew Richard

Active
Osney Mead, OxfordOX2 0ES
Born December 1974
Director
Appointed 30 Jul 2003

ALDEN, Richard Rhodes

Active
Osney Mead, OxfordOX2 0ES
Born May 1943
Director
Appointed 30 Jul 2003

HARRIS, Nigel John

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1970
Director
Appointed 03 Mar 2021

TANNER, Jason Michael

Active
Charbridge Lane, BicesterOX26 4SS
Born October 1971
Director
Appointed 03 Mar 2021

ALDEN, Sara Jane

Resigned
Osney Mead, OxfordOX2 0ES
Secretary
Appointed 30 Jul 2003
Resigned 03 Mar 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 2003
Resigned 30 Jul 2003

ALDEN, Sara Jane

Resigned
Osney Mead, OxfordOX2 0ES
Born July 1949
Director
Appointed 30 Jul 2003
Resigned 03 Mar 2021

COLE, John Peter Oswald

Resigned
1 Centre Mead, Osney Mead, OxfordshireOX2 0ES
Born May 1946
Director
Appointed 13 Nov 2009
Resigned 20 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2018

Mr Richard Rhodes Alden

Ceased
Osney Mead, OxfordOX2 0ES
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018

Mr Matthew Richard Alden

Ceased
Osney Mead, OxfordOX2 0ES
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
18 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Accounts With Made Up Date
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Made Up Date
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Made Up Date
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Made Up Date
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
4 August 2009
363aAnnual Return
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Incorporation Company
30 July 2003
NEWINCIncorporation