Background WavePink WaveYellow Wave

OXFORD TRAVEL COLLECTION LIMITED (05841015)

OXFORD TRAVEL COLLECTION LIMITED (05841015) is an active UK company. incorporated on 8 June 2006. with registered office in Witney. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. OXFORD TRAVEL COLLECTION LIMITED has been registered for 19 years. Current directors include GIBBINS, Mark Richard, LONGSDON, Rupert Michael Shaun.

Company Number
05841015
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
18d Thorney Leys Park, Witney, OX28 4GE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
GIBBINS, Mark Richard, LONGSDON, Rupert Michael Shaun
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD TRAVEL COLLECTION LIMITED

OXFORD TRAVEL COLLECTION LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Witney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. OXFORD TRAVEL COLLECTION LIMITED was registered 19 years ago.(SIC: 79909)

Status

active

Active since 19 years ago

Company No

05841015

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

THE OXFORD SKI COMPANY LIMITED
From: 5 August 2008To: 7 April 2014
OXFORD SKI PRIVATE TRAVEL LIMITED
From: 8 June 2006To: 5 August 2008
Contact
Address

18d Thorney Leys Park Witney, OX28 4GE,

Previous Addresses

, Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA
From: 8 June 2006To: 28 November 2011
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 12
Loan Secured
Mar 15
Funding Round
May 17
Director Joined
May 17
New Owner
Jul 17
New Owner
Jul 17
Share Issue
Jul 17
Funding Round
Jul 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Jul 19
Director Left
Oct 19
Loan Secured
Dec 20
Share Buyback
May 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Share Buyback
Feb 23
Loan Cleared
Oct 24
Loan Secured
Oct 24
7
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GIBBINS, Mark Richard

Active
Thorney Leys Park, WitneyOX28 4GE
Secretary
Appointed 08 Jun 2006

GIBBINS, Mark Richard

Active
Thorney Leys Park, WitneyOX28 4GE
Born July 1980
Director
Appointed 08 Jun 2006

LONGSDON, Rupert Michael Shaun

Active
Thorney Leys Park, WitneyOX28 4GE
Born November 1972
Director
Appointed 08 Jun 2006

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 08 Jun 2006
Resigned 08 Jun 2006

GIBBINS, Christina Elizabeth

Resigned
Millers Mews, WitneyOX28 1QT
Born August 1984
Director
Appointed 15 Mar 2019
Resigned 03 Feb 2023

LONGSDON, Davina Alexandra

Resigned
Thorney Leys Park, WitneyOX28 4GE
Born March 1978
Director
Appointed 03 Sept 2012
Resigned 03 Feb 2023

SOPHER, Jon Andrew Victor

Resigned
Kemble, CirencesterGL7 6BW
Born April 1965
Director
Appointed 05 May 2017
Resigned 08 Oct 2019

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 08 Jun 2006
Resigned 08 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Thorney Leys Park, WitneyOX28 4GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023

Mr Mark Richard Gibbins

Ceased
Thorney Leys Park, WitneyOX28 4GE
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Feb 2023

Mr Rupert Michael Longsdon

Ceased
Thorney Leys Park, WitneyOX28 4GE
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
26 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
11 June 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
24 February 2023
SH03Return of Purchase of Own Shares
Change Sail Address Company With New Address
23 February 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Resolution
13 February 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
7 May 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
28 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Resolution
17 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Secretary Company With Change Date
18 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Certificate Change Of Name Company
7 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Legacy
20 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Incorporation Company
8 June 2006
NEWINCIncorporation