Background WavePink WaveYellow Wave

OXFORD STONE AND MARBLE LIMITED (06287461)

OXFORD STONE AND MARBLE LIMITED (06287461) is an active UK company. incorporated on 20 June 2007. with registered office in Oxford. The company operates in the Construction sector, engaged in other construction installation. OXFORD STONE AND MARBLE LIMITED has been registered for 18 years. Current directors include JONES, Charles.

Company Number
06287461
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
30-31 Pony Road, Oxford, OX4 2RD
Industry Sector
Construction
Business Activity
Other construction installation
Directors
JONES, Charles
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD STONE AND MARBLE LIMITED

OXFORD STONE AND MARBLE LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in other construction installation. OXFORD STONE AND MARBLE LIMITED was registered 18 years ago.(SIC: 43290)

Status

active

Active since 18 years ago

Company No

06287461

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

BRITANNIA WARDROBES (HOLDINGS) LIMITED
From: 11 January 2008To: 27 August 2008
GSF 205 LIMITED
From: 20 June 2007To: 11 January 2008
Contact
Address

30-31 Pony Road Horspath Industrial Estate Oxford, OX4 2RD,

Timeline

7 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Feb 10
Director Left
Nov 11
Funding Round
Aug 12
Director Left
Jul 15
Loan Cleared
Aug 16
New Owner
Jun 17
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JONES, Charles

Active
Pony Road, OxfordOX4 2RD
Secretary
Appointed 14 Jun 2019

JONES, Charles

Active
Pony Road, OxfordOX4 2RD
Born May 1963
Director
Appointed 21 Dec 2007

JONES, Charles

Resigned
Pony Road, OxfordOX4 2RD
Secretary
Appointed 21 Dec 2007
Resigned 09 Jun 2015

OAKEY, Norman Thomas

Resigned
Pony Road, OxfordOX4 2RD
Secretary
Appointed 09 Jun 2015
Resigned 14 Jun 2019

GK FORMATIONS TWO LIMITED

Resigned
2-14 Millgate, StockportSK1 2NN
Corporate secretary
Appointed 20 Jun 2007
Resigned 21 Dec 2007

DEAN, Noel

Resigned
Suthers Street, OldhamOL9 7TH
Born December 1949
Director
Appointed 21 Dec 2007
Resigned 09 Jun 2015

MCDARREN, John Ronald

Resigned
Ash Tree House, AylesburyHP22 5XJ
Born July 1950
Director
Appointed 21 Dec 2007
Resigned 31 Oct 2011

RICHARDSON, Christopher Gary

Resigned
48 Margards Lane, VerwoodBH31 6JW
Born April 1972
Director
Appointed 10 Sept 2008
Resigned 14 Mar 2009

GK FORMATIONS ONE LIMITED

Resigned
2-14 Millgate, StockportSK1 2NN
Corporate director
Appointed 20 Jun 2007
Resigned 21 Dec 2007

Persons with significant control

1

Mr Charles Jones

Active
Horspath Industrial Estate, OxfordOX4 2RD
Born May 1963

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

65

Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 June 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Capital Allotment Shares
2 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
28 October 2009
AA01Change of Accounting Reference Date
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
287Change of Registered Office
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
288aAppointment of Director or Secretary
Resolution
11 September 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2008
363aAnnual Return
Certificate Change Of Name Company
11 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation