Background WavePink WaveYellow Wave

WEST OXFORDSHIRE HOUSING LIMITED (05198966)

WEST OXFORDSHIRE HOUSING LIMITED (05198966) is an active UK company. incorporated on 6 August 2004. with registered office in Witney. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST OXFORDSHIRE HOUSING LIMITED has been registered for 21 years. Current directors include REYNOLDS, Richard John, COTTSWAY HOUSING ASSOCIATION LIMITED.

Company Number
05198966
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
Cottsway House Heynes Place, Witney, OX28 4YG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REYNOLDS, Richard John, COTTSWAY HOUSING ASSOCIATION LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST OXFORDSHIRE HOUSING LIMITED

WEST OXFORDSHIRE HOUSING LIMITED is an active company incorporated on 6 August 2004 with the registered office located in Witney. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEST OXFORDSHIRE HOUSING LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05198966

LTD Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

COTTSWAY HOUSING ASSOCIATION LIMITED
From: 6 August 2004To: 31 August 2004
Contact
Address

Cottsway House Heynes Place Avenue Two Witney, OX28 4YG,

Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jun 15
Director Left
Jun 15
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Mar 26
New Owner
Apr 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COMPANY SECRETARIES LTD, Waterstone

Active
181 Queen Victoria Street, LondonEC4V 4EG
Secretary
Appointed 01 Apr 2025

HART, Rosemary Margaret Esther Radojka

Active
Cottsway House Heynes Place, WitneyOX28 4YG
Secretary
Appointed 01 Apr 2024

REYNOLDS, Richard John

Active
Cottsway House Heynes Place, WitneyOX28 4YG
Born September 1964
Director
Appointed 01 Dec 2014

COTTSWAY HOUSING ASSOCIATION LIMITED

Active
Avenue Two, WitneyOX28 4YG
Corporate director
Appointed 06 Aug 2004

AVIAN, Nicola

Resigned
Cottsway House Heynes Place, WitneyOX28 4YG
Secretary
Appointed 01 May 2019
Resigned 31 May 2023

BARNETT, David Victor

Resigned
39 Charney Avenue, AbingdonOX14 2NY
Secretary
Appointed 06 Aug 2004
Resigned 12 Oct 2012

INGRAM, Owen

Resigned
Cottsway House Heynes Place, WitneyOX28 4YG
Secretary
Appointed 22 Apr 2013
Resigned 14 Jun 2015

REYNOLDS, Richard John

Resigned
Cottsway House Heynes Place, WitneyOX28 4YG
Secretary
Appointed 01 Jun 2023
Resigned 31 Mar 2024

ROSSER, Vivian

Resigned
Cottsway House Heynes Place, WitneyOX28 4YG
Secretary
Appointed 15 Jun 2015
Resigned 30 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2004
Resigned 06 Aug 2004

HUGHES, Lisa Karine

Resigned
Cottsway House Heynes Place, WitneyOX28 4YG
Born July 1971
Director
Appointed 15 Apr 2013
Resigned 30 Apr 2015

WATERS, David John

Resigned
Red Lion House, AlvescotOX18 2PU
Born October 1953
Director
Appointed 06 Aug 2007
Resigned 22 Mar 2013

Persons with significant control

4

2 Active
2 Ceased

Ms Anne Elizabeth Mcloughlin

Active
Cottsway House Heynes Place, WitneyOX28 4YG
Born December 1962

Nature of Control

Significant influence or control
Notified 01 Apr 2026

Mr Andrew Hall

Ceased
Cottsway House Heynes Place, WitneyOX28 4YG
Born June 1956

Nature of Control

Significant influence or control
Notified 16 Mar 2022
Ceased 31 Mar 2026

Mr Vivian Howe Rosser

Ceased
Cottsway House Heynes Place, WitneyOX28 4YG
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2022

Mr Richard John Reynolds

Active
Cottsway House Heynes Place, WitneyOX28 4YG
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
14 October 2004
287Change of Registered Office
Legacy
1 September 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2004
288bResignation of Director or Secretary
Incorporation Company
6 August 2004
NEWINCIncorporation