Background WavePink WaveYellow Wave

ELIVIA OXFORD LIMITED (05951266)

ELIVIA OXFORD LIMITED (05951266) is an active UK company. incorporated on 29 September 2006. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. ELIVIA OXFORD LIMITED has been registered for 19 years. Current directors include BROWN, Iain Mitchell, CHILES, Christopher.

Company Number
05951266
Status
active
Type
ltd
Incorporated
29 September 2006
Age
19 years
Address
Suites 5 & 6 Woodlands Court, Beaconsfield, HP9 2SF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROWN, Iain Mitchell, CHILES, Christopher
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIVIA OXFORD LIMITED

ELIVIA OXFORD LIMITED is an active company incorporated on 29 September 2006 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. ELIVIA OXFORD LIMITED was registered 19 years ago.(SIC: 41202, 68100)

Status

active

Active since 19 years ago

Company No

05951266

LTD Company

Age

19 Years

Incorporated 29 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

VANDERBILT OXFORD LIMITED
From: 15 February 2008To: 12 April 2022
PIMCO 2546 LIMITED
From: 29 September 2006To: 15 February 2008
Contact
Address

Suites 5 & 6 Woodlands Court Beaconsfield, HP9 2SF,

Previous Addresses

Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH
From: 27 January 2015To: 8 November 2024
The Old Rectory Windsor End Beaconsfield Buckinghamshire HP9 2JW
From: 22 December 2012To: 27 January 2015
30 High Street Woodstock Oxfordshire OX20 1TG
From: 29 September 2006To: 22 December 2012
Timeline

37 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Loan Secured
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jun 14
Loan Secured
Sept 14
Director Joined
Jan 15
Director Left
Jul 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 16
Loan Secured
Jan 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
Jun 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Apr 18
Funding Round
May 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Loan Secured
Jul 19
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ARMSTRONG, Robin William Alexander

Active
Woodlands Court, BeaconsfieldHP9 2SF
Secretary
Appointed 01 May 2023

BROWN, Iain Mitchell

Active
Woodlands Court, BeaconsfieldHP9 2SF
Born July 1972
Director
Appointed 22 Jun 2017

CHILES, Christopher

Active
Woodlands Court, BeaconsfieldHP9 2SF
Born November 1969
Director
Appointed 28 Sept 2016

BEAZLEY, Joanne

Resigned
Mercury Park, High WycombeHP10 0HH
Secretary
Appointed 19 Sept 2019
Resigned 01 May 2023

BROWN, Geoffrey

Resigned
Upper Crescent, Minster Lovell WitneyOX29 0RT
Secretary
Appointed 14 Jan 2008
Resigned 01 Feb 2009

FARRUGIA, Stephen Anthony

Resigned
223 Compass House, LondonSW18 1DQ
Secretary
Appointed 17 Oct 2006
Resigned 14 Jan 2008

MAKADIA, Arvind Kacharalal

Resigned
9 Westfield Drive, HarrowHA3 9EG
Secretary
Appointed 01 Feb 2009
Resigned 01 Aug 2013

STERN, Daniel Kevin

Resigned
Mercury Park, High WycombeHP10 0HH
Secretary
Appointed 01 Jan 2015
Resigned 30 Sept 2019

WHATMAN, Darren Paul

Resigned
Wheeler Avenue, High WycombeHP10 8EB
Secretary
Appointed 01 Aug 2013
Resigned 01 Jan 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Sept 2006
Resigned 17 Oct 2006

BELLINGAN, Graydon Philip

Resigned
Froschaugasse, ZurichFOREIGN
Born September 1969
Director
Appointed 21 Mar 2007
Resigned 14 Jan 2008

DARBY, David Peter

Resigned
Mercury Park, High WycombeHP10 0HH
Born May 1950
Director
Appointed 01 Jan 2014
Resigned 01 Jul 2015

FARRUGIA, Stephen Anthony

Resigned
223 Compass House, LondonSW18 1DQ
Born March 1977
Director
Appointed 17 Oct 2006
Resigned 14 Jan 2008

MOORE, Simon Andrew

Resigned
66 Berwick Avenue, ChelmsfordCM1 4BD
Born May 1976
Director
Appointed 17 Oct 2006
Resigned 21 Mar 2007

MURRAIN, Geoffrey

Resigned
Mercury Park, High WycombeHP10 0HH
Born November 1954
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2015

SPENCER CHURCHILL, Edward Albert Charles, Lord

Resigned
1 Shepherds Place, LondonW1K 6ED
Born August 1974
Director
Appointed 17 Oct 2006
Resigned 19 Oct 2006

SPENCER CHURCHILL, Rupert Mark Harold John

Resigned
Mercury Park, High WycombeHP10 0HH
Born November 1971
Director
Appointed 14 Jan 2008
Resigned 01 Mar 2018

WHATMAN, Darren Paul

Resigned
Mercury Park, High WycombeHP10 0HH
Born September 1971
Director
Appointed 01 Jan 2015
Resigned 16 May 2017

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 29 Sept 2006
Resigned 17 Oct 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Rupert Mark Harold John Spencer-Churchill

Ceased
Mercury Park, High WycombeHP10 0HH
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2018

Mr Edward Albert Charles Spencer-Churchill

Ceased
Mercury Park, High WycombeHP10 0HH
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2018
Wycombe Lane Wooburn Green, High WycombeHP10 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2024
AAAnnual Accounts
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
4 May 2022
RP04PSC02RP04PSC02
Certificate Change Of Name Company
12 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
11 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Resolution
15 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Legacy
2 April 2013
MG01MG01
Legacy
2 April 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
11 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2012
AD01Change of Registered Office Address
Legacy
8 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Legacy
24 April 2012
MG02MG02
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Legacy
15 December 2010
MG02MG02
Legacy
9 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
31 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
403aParticulars of Charge Subject to s859A
Legacy
18 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
190190
Legacy
14 February 2008
353353
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Incorporation Company
29 September 2006
NEWINCIncorporation