Background WavePink WaveYellow Wave

OXFORD FERTILITY LIMITED (05311146)

OXFORD FERTILITY LIMITED (05311146) is an active UK company. incorporated on 11 December 2004. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OXFORD FERTILITY LIMITED has been registered for 21 years. Current directors include CUMMINGS, Susan Mary, FLEMING, Judith, TREW, Geoffrey Howard.

Company Number
05311146
Status
active
Type
ltd
Incorporated
11 December 2004
Age
21 years
Address
Institute Of Reproductive Sciences Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CUMMINGS, Susan Mary, FLEMING, Judith, TREW, Geoffrey Howard
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD FERTILITY LIMITED

OXFORD FERTILITY LIMITED is an active company incorporated on 11 December 2004 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. OXFORD FERTILITY LIMITED was registered 21 years ago.(SIC: 86220)

Status

active

Active since 21 years ago

Company No

05311146

LTD Company

Age

21 Years

Incorporated 11 December 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 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

OXFORD FERTILITY UNIT LIMITED
From: 14 March 2005To: 7 July 2015
OXFORD IVF LIMITED
From: 11 January 2005To: 14 March 2005
LAWGRA (NO.1130) LIMITED
From: 11 December 2004To: 11 January 2005
Contact
Address

Institute Of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford, OX4 2HW,

Previous Addresses

30 St Giles Oxford Oxfordshire OX1 3LE
From: 11 December 2004To: 11 September 2012
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Aug 15
Loan Secured
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Apr 20
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CUMMINGS, Susan Mary

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1973
Director
Appointed 12 Oct 2023

FLEMING, Judith

Active
8000 Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 11 Feb 2020

TREW, Geoffrey Howard

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 24 Mar 2025

MCVEIGH, Joseph Enda, Dr

Resigned
Wharf House, ShillingfordOX10 7EW
Secretary
Appointed 06 Apr 2005
Resigned 11 Dec 2013

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 11 Dec 2004
Resigned 08 Apr 2005

CAME, Andrew

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1963
Director
Appointed 18 Jun 2015
Resigned 11 Feb 2020

CHILD, Timothy John

Resigned
24 School Road, OxfordOX5 2HB
Born March 1968
Director
Appointed 06 Apr 2005
Resigned 18 Oct 2023

COUTTS, Gordon Boyd

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born December 1960
Director
Appointed 19 Nov 2014
Resigned 02 Feb 2015

MCVEIGH, Joseph Enda, Dr

Resigned
Wharf House, ShillingfordOX10 7EW
Born May 1964
Director
Appointed 06 Apr 2005
Resigned 02 Sept 2014

WATKINS, Nicholas Peter Merrick

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born November 1965
Director
Appointed 27 Jul 2015
Resigned 22 Mar 2019

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 11 Dec 2004
Resigned 08 Apr 2005

Persons with significant control

1

Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Resolution
14 May 2013
RESOLUTIONSResolutions
Resolution
14 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
88(2)R88(2)R
Legacy
14 April 2005
287Change of Registered Office
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2004
NEWINCIncorporation