Background WavePink WaveYellow Wave

OXFORDSHIRE NURSERIES LIMITED (05073270)

OXFORDSHIRE NURSERIES LIMITED (05073270) is an active UK company. incorporated on 15 March 2004. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. OXFORDSHIRE NURSERIES LIMITED has been registered for 22 years. Current directors include DURKIN, Nicola, HARRISON, Dominic Stephen, JACKSON, Peter James and 1 others.

Company Number
05073270
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
85 Smithurst Road, Nottingham, NG16 2UD
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
DURKIN, Nicola, HARRISON, Dominic Stephen, JACKSON, Peter James, ROWLAND, Lisa Jane
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORDSHIRE NURSERIES LIMITED

OXFORDSHIRE NURSERIES LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. OXFORDSHIRE NURSERIES LIMITED was registered 22 years ago.(SIC: 88910)

Status

active

Active since 22 years ago

Company No

05073270

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2025 - 31 August 2025(6 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

TODDLERCARE NURSERIES LIMITED
From: 23 June 2005To: 27 July 2011
EXCELLENT ADDRESSES LIMITED
From: 15 March 2004To: 23 June 2005
Contact
Address

85 Smithurst Road Giltbrook Nottingham, NG16 2UD,

Previous Addresses

127 Hampton Road Bristol BS6 6JE
From: 9 December 2014To: 2 April 2025
1St Floor 165 Whiteladies Road Bristol BS8 2RN
From: 15 March 2004To: 9 December 2014
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Loan Secured
Aug 25
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DURKIN, Nicola

Active
Culham, AbingdonOX14 3GY
Born April 1976
Director
Appointed 01 Apr 2025

HARRISON, Dominic Stephen

Active
Smithurst Road, NottinghamNG16 2UD
Born January 1963
Director
Appointed 01 Apr 2025

JACKSON, Peter James

Active
Smithurst Road, NottinghamNG16 2UD
Born February 1981
Director
Appointed 08 Apr 2026

ROWLAND, Lisa Jane

Active
Smithurst Road, NottinghamNG16 2UD
Born August 1981
Director
Appointed 08 Apr 2026

SADLER, David

Resigned
Smithurst Road, NottinghamNG16 2UD
Secretary
Appointed 09 Dec 2023
Resigned 01 Apr 2025

SADLER, David Frank William

Resigned
Hampton Road, BristolBS6 6JE
Secretary
Appointed 15 Mar 2004
Resigned 16 Nov 2023

SADLER, Joanna

Resigned
Hampton Road, BristolBS6 6JE
Secretary
Appointed 16 Nov 2023
Resigned 09 Dec 2023

BERRIDGE, Jacqueline Gerrard

Resigned
Hampton Road, BristolBS6 6JE
Born July 1969
Director
Appointed 09 Dec 2023
Resigned 01 Apr 2025

BERRIDGE, Jacqueline Gerrard

Resigned
4 Duchess Road, BristolBS8 2LA
Born July 1969
Director
Appointed 15 Mar 2004
Resigned 31 Mar 2006

BERRIDGE, Nigel

Resigned
Smithurst Road, NottinghamNG16 2UD
Born February 1967
Director
Appointed 15 Mar 2004
Resigned 01 Apr 2025

SADLER, David Frank William

Resigned
Smithurst Road, NottinghamNG16 2UD
Born June 1968
Director
Appointed 15 Mar 2004
Resigned 01 Apr 2025

SADLER, Joanna

Resigned
Smithurst Road, NottinghamNG16 2UD
Born October 1968
Director
Appointed 09 Dec 2023
Resigned 01 Apr 2025

SADLER, Joanna

Resigned
3 Hughenden Road, BristolBS8 2TT
Born October 1968
Director
Appointed 15 Mar 2004
Resigned 31 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
81 Fulham Road, LondonSW3 6RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Nigel Berridge

Ceased
Smithurst Road, NottinghamNG16 2UD
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr David Frank William Sadler

Ceased
Smithurst Road, NottinghamNG16 2UD
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 December 2022
AAMDAAMD
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 March 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
28 June 2005
287Change of Registered Office
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
15 March 2004
NEWINCIncorporation