Background WavePink WaveYellow Wave

AGE UK OXFORDSHIRE TRADING LTD (05929408)

AGE UK OXFORDSHIRE TRADING LTD (05929408) is an active UK company. incorporated on 8 September 2006. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. AGE UK OXFORDSHIRE TRADING LTD has been registered for 19 years. Current directors include ELLIOTT, Stephen Glenn, RINGER, Paul.

Company Number
05929408
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 years
Address
Unit 10 Napier Court, Abingdon, OX14 3YT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ELLIOTT, Stephen Glenn, RINGER, Paul
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK OXFORDSHIRE TRADING LTD

AGE UK OXFORDSHIRE TRADING LTD is an active company incorporated on 8 September 2006 with the registered office located in Abingdon. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. AGE UK OXFORDSHIRE TRADING LTD was registered 19 years ago.(SIC: 63990)

Status

active

Active since 19 years ago

Company No

05929408

LTD Company

Age

19 Years

Incorporated 8 September 2006

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 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

AGE CONCERN OXFORDSHIRE TRADING LTD
From: 8 September 2006To: 21 May 2010
Contact
Address

Unit 10 Napier Court Barton Lane Abingdon, OX14 3YT,

Previous Addresses

Unit 9 Napier Court Barton Lane Abingdon OX14 3YT England
From: 21 April 2017To: 13 March 2025
St Edmund House 39 West St Helen Street Abingdon Oxfordshire OX14 5BT
From: 26 November 2010To: 21 April 2017
St Edmund House 39 West St Helen Street Abingdon Oxon OX14 5BW
From: 8 September 2006To: 26 November 2010
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Mar 17
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ELLIOTT, Jay

Active
Barton Lane, AbingdonOX14 3YT
Secretary
Appointed 19 Mar 2024

ELLIOTT, Stephen Glenn

Active
Barton Lane, AbingdonOX14 3YT
Born February 1962
Director
Appointed 23 Jun 2025

RINGER, Paul

Active
Barton Lane, AbingdonOX14 3YT
Born July 1974
Director
Appointed 02 Jan 2024

ALSFORD, Julie Patricia

Resigned
39 West St Helen Street, AbingdonOX14 5BT
Secretary
Appointed 20 May 2013
Resigned 14 Nov 2014

CANN, Paul Lewis

Resigned
39 West St Helen Street, AbingdonOX14 5BT
Secretary
Appointed 14 Dec 2015
Resigned 16 Apr 2016

CANN, Paul Lewis

Resigned
7 Bell Hill, BanburyOX15 5NG
Secretary
Appointed 27 Apr 2009
Resigned 20 May 2013

DANIEL, Mary

Resigned
Corner Cottage, WinchesterSO21 2PU
Secretary
Appointed 01 Oct 2006
Resigned 01 Apr 2009

GOODWIN, Melanie Deborah

Resigned
39 West St Helen Street, AbingdonOX14 5BT
Secretary
Appointed 14 Nov 2014
Resigned 14 Dec 2015

GOWING, Nigel Peter

Resigned
Barton Lane, AbingdonOX14 3YT
Secretary
Appointed 16 Apr 2016
Resigned 25 Jan 2024

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 08 Sept 2006
Resigned 01 Oct 2006

GREENHALF, Niven Coats

Resigned
Barton Lane, AbingdonOX14 3YT
Born August 1951
Director
Appointed 23 Feb 2017
Resigned 18 Jan 2024

GREENHALF, Niven Coats

Resigned
39 West St Helen Street, AbingdonOX14 5BT
Born August 1951
Director
Appointed 29 Dec 2010
Resigned 05 Nov 2015

HAMMON, Godfrey Spencer

Resigned
Eastcote Road, NorthamptonNN7 3HQ
Born October 1943
Director
Appointed 28 Mar 2011
Resigned 02 Apr 2012

MAUGHAN, Christopher Patrick

Resigned
Holywell Hill, St. AlbansAL1 1ER
Born October 1963
Director
Appointed 28 Mar 2011
Resigned 02 Apr 2012

MICHELS, Nicolette Yvonne Camillus

Resigned
Quarry Hollow, OxfordOX3 8JR
Born July 1966
Director
Appointed 03 May 2012
Resigned 01 Oct 2015

NORTON, William James

Resigned
20 Lyne Road, KidlingtonOX5 1AD
Born May 1949
Director
Appointed 01 Oct 2006
Resigned 26 Nov 2025

VAUGHAN, Barbara Ann

Resigned
35 Nethercote Road, KidlingtonOX5 3AW
Born December 1944
Director
Appointed 20 Aug 2007
Resigned 31 Mar 2012

WOOD, David Sinclair

Resigned
Fletchers, WatlingtonOX9 5LG
Born April 1932
Director
Appointed 20 Aug 2007
Resigned 31 Mar 2012

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 08 Sept 2006
Resigned 01 Oct 2006

Persons with significant control

1

Barton Lane, AbingdonOX14 3YT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
1 April 2012
TM01Termination of Director
Termination Director Company With Name
1 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
225Change of Accounting Reference Date
Legacy
6 December 2006
287Change of Registered Office
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Incorporation Company
8 September 2006
NEWINCIncorporation