Background WavePink WaveYellow Wave

OXFORD MUTUAL LIMITED (05877295)

OXFORD MUTUAL LIMITED (05877295) is an active UK company. incorporated on 14 July 2006. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. OXFORD MUTUAL LIMITED has been registered for 19 years. Current directors include ANDERSON, Nigel Sean, BODDIE, Simon, CONWAY, Stephen Lawrence John, Dr and 2 others.

Company Number
05877295
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2006
Age
19 years
Address
University Offices, Oxford, OX1 2JD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ANDERSON, Nigel Sean, BODDIE, Simon, CONWAY, Stephen Lawrence John, Dr, GOFFIN, Paul Francis, HAYES, Lyndie Michelle
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD MUTUAL LIMITED

OXFORD MUTUAL LIMITED is an active company incorporated on 14 July 2006 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. OXFORD MUTUAL LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

05877295

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

University Offices Wellington Square Oxford, OX1 2JD,

Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Aug 10
Director Joined
Feb 12
Director Joined
Nov 12
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Jan 21
Director Joined
Feb 22
Director Left
Nov 22
Director Left
Apr 24
Director Joined
Nov 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

PRYOR, Sophia

Active
University Offices, OxfordOX1 2JD
Secretary
Appointed 07 Sept 2018

ANDERSON, Nigel Sean

Active
University Offices, OxfordOX1 2JD
Born April 1964
Director
Appointed 31 Mar 2017

BODDIE, Simon

Active
University Offices, OxfordOX1 2JD
Born February 1960
Director
Appointed 21 Feb 2022

CONWAY, Stephen Lawrence John, Dr

Active
University Offices, OxfordOX1 2JD
Born November 1974
Director
Appointed 18 Nov 2024

GOFFIN, Paul Francis

Active
University Offices, OxfordOX1 2JD
Born July 1964
Director
Appointed 01 Mar 2012

HAYES, Lyndie Michelle

Active
University Offices, OxfordOX1 2JD
Born June 1968
Director
Appointed 15 Oct 2018

BILLETT, Sonia Thelma

Resigned
University Offices, OxfordOX1 2JD
Secretary
Appointed 05 Oct 2017
Resigned 07 Sept 2018

COLQUHOUN, William

Resigned
Wellington Square, OxfordOX1 2JD
Secretary
Appointed 19 May 2011
Resigned 05 Oct 2017

FLEET, Matthew Brian

Resigned
University Offices, OxfordOX1 2JD
Secretary
Appointed 13 May 2008
Resigned 28 Apr 2011

HADDE, Amy Margaret

Resigned
University Offices, OxfordOX1 2JD
Secretary
Appointed 14 Jul 2006
Resigned 13 May 2008

BRYAN, David Edward Harry

Resigned
Wellington Square, OxfordOX1 2JD
Born October 1957
Director
Appointed 14 Jul 2006
Resigned 11 Jan 2019

DEL NEVO, Timothy Edward Laurence

Resigned
University Offices, OxfordOX1 2JD
Born March 1949
Director
Appointed 12 Nov 2012
Resigned 23 Nov 2022

HOLMES, David Robert

Resigned
University Offices, OxfordOX1 2JD
Born May 1948
Director
Appointed 14 Jul 2006
Resigned 31 Dec 2020

KENDALL, Alan Charles

Resigned
Wellington Square, OxfordOX1 2JD
Born November 1948
Director
Appointed 14 Jul 2006
Resigned 04 Oct 2015

KERR, Giles

Resigned
University Offices, OxfordOX1 2JD
Born July 1959
Director
Appointed 14 Jul 2006
Resigned 31 Mar 2017

MCKENDRICK, Ewan Gordon, Professor

Resigned
University Offices, OxfordOX1 2JD
Born September 1960
Director
Appointed 06 Nov 2019
Resigned 28 Mar 2024

PUDDICOMBE, Carolyn Alicia

Resigned
University Offices, OxfordOX1 2JD
Born February 1960
Director
Appointed 16 Nov 2015
Resigned 08 Aug 2018

WOOD, Jennifer

Resigned
Tidmarsh Lane, OxfordOX1 1NQ
Born January 1957
Director
Appointed 14 Jul 2006
Resigned 06 Aug 2010
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Second Filing Of Change Of Director Details With Name
10 June 2024
RP04CH01RP04CH01
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
17 July 2017
AD03Change of Location of Company Records
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Legacy
7 September 2009
288cChange of Particulars
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
190190
Legacy
17 July 2008
353353
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Incorporation Company
14 July 2006
NEWINCIncorporation