Background WavePink WaveYellow Wave

OXFORD INFRACARE LIFT (1) LIMITED (05017161)

OXFORD INFRACARE LIFT (1) LIMITED (05017161) is an active UK company. incorporated on 16 January 2004. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXFORD INFRACARE LIFT (1) LIMITED has been registered for 22 years. Current directors include AMUSU, Akinola Olatunji Okanlawon, ANDREWS, Paul Simon, NASIR, Affan and 1 others.

Company Number
05017161
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 years
Address
Challenge House International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMUSU, Akinola Olatunji Okanlawon, ANDREWS, Paul Simon, NASIR, Affan, WATERS, Simon Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INFRACARE LIFT (1) LIMITED

OXFORD INFRACARE LIFT (1) LIMITED is an active company incorporated on 16 January 2004 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXFORD INFRACARE LIFT (1) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05017161

LTD Company

Age

22 Years

Incorporated 16 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Challenge House International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
From: 26 June 2013To: 1 June 2016
C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ England
From: 28 September 2011To: 26 June 2013
the Priory Stomp Road Burnham Bucks SL1 7LW United Kingdom
From: 29 January 2010To: 28 September 2011
Carriage Court 30 Circus Mews Bath BA1 2PW
From: 16 January 2004To: 29 January 2010
Timeline

60 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Apr 13
Director Left
Aug 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HOLLAND, Andrew Philip

Active
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 07 Oct 2024

AMUSU, Akinola Olatunji Okanlawon

Active
Manchester One, ManchesterM1 3LD
Born August 1976
Director
Appointed 12 Jan 2025

ANDREWS, Paul Simon

Active
More London Riverside, LondonSE1 2AQ
Born January 1970
Director
Appointed 24 Jan 2014

NASIR, Affan

Active
Piccadilly, LondonW1J 7NJ
Born October 1989
Director
Appointed 21 Mar 2024

WATERS, Simon Christopher

Active
Portland Street, ManchesterM1 3LD
Born July 1972
Director
Appointed 04 Jul 2025

BEVAN, Daniel Peter

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 03 Dec 2018
Resigned 01 Mar 2021

BROWN, Georgina Claire

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 16 Jun 2021
Resigned 07 Oct 2024

DAVIES, Roger Andrew

Resigned
Farncombe, BroadwayWR12 7LJ
Secretary
Appointed 15 Aug 2011
Resigned 30 Jun 2013

HOLLAND, Andrew Philip

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 01 Mar 2021
Resigned 16 Jun 2021

PHILLIPS, Judith Carlyon

Resigned
Banbury Business Park, BanburyOX17 3NS
Secretary
Appointed 30 Jun 2013
Resigned 30 Oct 2015

POLLARD, Carolyn Jane

Resigned
International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 30 Oct 2015
Resigned 03 Dec 2018

WAKEFIELD, Nicholas Jeremy

Resigned
Julian Hill House, Harrow-On-The-HillHA1 3NE
Secretary
Appointed 26 Nov 2004
Resigned 01 Dec 2004

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 25 May 2005
Resigned 15 Aug 2011

BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
35 Colston Avenue, BristolBS1 4TT
Corporate secretary
Appointed 16 Jan 2004
Resigned 26 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 2004
Resigned 16 Jan 2004

ARIF, Nafees

Resigned
Farncombe, BroadwayWR12 7LJ
Born April 1973
Director
Appointed 29 Sept 2010
Resigned 19 Oct 2011

BAWN, James Raymond

Resigned
London Road, LondonSE1 6LH
Born August 1976
Director
Appointed 21 Nov 2013
Resigned 18 Jun 2015

BEAUMONT, Sarah Ann

Resigned
105 Piccadilly, LondonW1J 7NJ
Born May 1982
Director
Appointed 27 Feb 2018
Resigned 21 Mar 2024

BOOTH, Ian

Resigned
Stomp Road, BurnhamSL1 7LW
Born February 1949
Director
Appointed 29 Sept 2010
Resigned 23 Feb 2011

BOYD, Darrell

Resigned
Piccadilly, LondonW1J 7NJ
Born September 1968
Director
Appointed 06 Oct 2016
Resigned 27 Feb 2018

BRAND, Paul Edward

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born November 1967
Director
Appointed 27 Feb 2015
Resigned 08 Dec 2015

DARCH, Richard

Resigned
Upper Borough Walls, BathBA1 1RG
Born December 1961
Director
Appointed 14 Nov 2017
Resigned 21 Jun 2022

DARCH, Richard

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born December 1961
Director
Appointed 10 Oct 2013
Resigned 30 Jun 2014

DRURY, James

Resigned
John Smith Drive, OxfordOX4 2LH
Born July 1969
Director
Appointed 11 Jun 2014
Resigned 09 Aug 2016

GILES, Kenneth Raymond, Professor

Resigned
Farncombe, BroadwayWR12 7LJ
Born March 1948
Director
Appointed 29 Sept 2010
Resigned 12 Jan 2012

GRINONNEAU, Mark William

Resigned
London Road, LondonSE1 6LH
Born April 1970
Director
Appointed 18 Jun 2015
Resigned 14 Mar 2016

HARTSHORNE, David John Morice

Resigned
Cliveden Office Village, Lancaster Road, High WycombeHP12 3YZ
Born April 1954
Director
Appointed 03 Oct 2013
Resigned 27 Feb 2015

JONES, David Richard

Resigned
London Bridge, LondonSE1 9RA
Born February 1970
Director
Appointed 21 Sept 2011
Resigned 24 Jan 2014

KENWORTHY, Gareth

Resigned
International Drive, TewkesburyGL20 8UQ
Born June 1972
Director
Appointed 19 Sept 2017
Resigned 14 Oct 2022

LAWTON-WALLACE, Adrian John

Resigned
Piccadilly, LondonW1J 7NJ
Born April 1971
Director
Appointed 21 Nov 2013
Resigned 05 Oct 2016

LEJK, Antek Stefan

Resigned
Waterloo Road, LondonSE1 8UG
Born February 1958
Director
Appointed 06 Sept 2011
Resigned 18 Jun 2015

MCELDUFF, Neil Terence

Resigned
Farncombe, BroadwayWR12 7LJ
Born July 1961
Director
Appointed 23 Feb 2011
Resigned 06 Sept 2011

MILLS, Sonia Brenda

Resigned
John Smith Drive, OxfordOX4 2LH
Born January 1955
Director
Appointed 29 Sept 2010
Resigned 08 Nov 2011

MINION, Stephen Gregory

Resigned
Stomp Road, BurnhamSL1 7LW
Born December 1946
Director
Appointed 29 Sept 2010
Resigned 21 Sept 2011

PITT, Clive Harry

Resigned
111 Park Road, LondonNW8 7JL
Born September 1963
Director
Appointed 20 Oct 2011
Resigned 21 Nov 2013

Persons with significant control

1

International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Miscellaneous
19 August 2013
MISCMISC
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Auditors Resignation Company
11 June 2013
AUDAUD
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Auditors Resignation Company
20 September 2012
AUDAUD
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Corporate Director Company With Change Date
13 February 2012
CH02Change of Corporate Director Details
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
10 January 2006
353353
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
287Change of Registered Office
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
225Change of Accounting Reference Date
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
288cChange of Particulars
Legacy
17 November 2004
288cChange of Particulars
Legacy
16 January 2004
288bResignation of Director or Secretary
Incorporation Company
16 January 2004
NEWINCIncorporation