Background WavePink WaveYellow Wave

THE OXFORD FOOD HUB LTD (06719987)

THE OXFORD FOOD HUB LTD (06719987) is an active UK company. incorporated on 9 October 2008. with registered office in Oxford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. THE OXFORD FOOD HUB LTD has been registered for 17 years. Current directors include BRAND, Susie, FLETCHER, Harry Matthew, LAW, Richard Alastair and 4 others.

Company Number
06719987
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2008
Age
17 years
Address
Unit 12, Curtis Industrial Estate, Oxford, OX2 0LX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BRAND, Susie, FLETCHER, Harry Matthew, LAW, Richard Alastair, LEBUS, Matthew John, MOORE, Nicholas John, PARKES, David, SERLE, Tabitha
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD FOOD HUB LTD

THE OXFORD FOOD HUB LTD is an active company incorporated on 9 October 2008 with the registered office located in Oxford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. THE OXFORD FOOD HUB LTD was registered 17 years ago.(SIC: 38110)

Status

active

Active since 17 years ago

Company No

06719987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

THE OXFORD FOOD BANK
From: 9 October 2008To: 5 February 2021
Contact
Address

Unit 12, Curtis Industrial Estate North Hinksey Lane Oxford, OX2 0LX,

Previous Addresses

30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE
From: 6 November 2009To: 9 May 2023
256 Woodstock Road Oxford Oxfordshire OX2 7NW
From: 9 October 2008To: 6 November 2009
Timeline

41 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

SERLE, Tabitha

Active
North Hinksey Lane, OxfordOX2 0LX
Secretary
Appointed 20 Nov 2023

BRAND, Susie

Active
North Hinksey Lane, OxfordOX2 0LX
Born May 1974
Director
Appointed 02 Jul 2024

FLETCHER, Harry Matthew

Active
North Hinksey Lane, OxfordOX2 0LX
Born June 1956
Director
Appointed 24 Jan 2022

LAW, Richard Alastair

Active
North Hinksey Lane, OxfordOX2 0LX
Born April 1953
Director
Appointed 20 Nov 2023

LEBUS, Matthew John

Active
North Hinksey Lane, OxfordOX2 0LX
Born May 1959
Director
Appointed 24 Jan 2022

MOORE, Nicholas John

Active
North Hinksey Lane, OxfordOX2 0LX
Born May 1969
Director
Appointed 02 Jul 2024

PARKES, David

Active
North Hinksey Lane, OxfordOX2 0LX
Born October 1964
Director
Appointed 30 Sept 2022

SERLE, Tabitha

Active
North Hinksey Lane, OxfordOX2 0LX
Born January 1994
Director
Appointed 20 Nov 2023

HEAVEN, Noel

Resigned
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 01 Oct 2009
Resigned 11 Jan 2023

PICKERING, Michael David

Resigned
Woodstock Road, OxfordOX2 7NW
Secretary
Appointed 09 Oct 2008
Resigned 08 Oct 2010

AITKEN, Robin Peter

Resigned
Bankside Court, KidlingtonOX5 1JE
Born November 1952
Director
Appointed 08 Oct 2010
Resigned 18 Jan 2017

BOYLAN, James Sean

Resigned
Stationfields, OxfordOX5 1JE
Born February 1965
Director
Appointed 09 Oct 2019
Resigned 24 Jan 2022

CAIRNS, Thomas David

Resigned
Bankside Court, KidlingtonOX5 1JE
Born March 1954
Director
Appointed 08 Oct 2010
Resigned 18 Jan 2017

HEAVEN, Noel

Resigned
Bankside Court, KidlingtonOX5 1JE
Born December 1960
Director
Appointed 02 Apr 2013
Resigned 11 Jan 2023

HOPESTONE, Rodney

Resigned
North Hinksey Lane, OxfordOX2 0LX
Born July 1957
Director
Appointed 24 Jan 2022
Resigned 27 Sept 2023

KOYA, Madhavi Rani

Resigned
North Hinksey Lane, OxfordOX2 0LX
Born August 1971
Director
Appointed 24 Jan 2022
Resigned 30 Jun 2023

LEWIS, Deborah

Resigned
Bankside Court, KidlingtonOX5 1JE
Born November 1956
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2022

MEDLEY, Paul

Resigned
Bankside Court, KidlingtonOX5 1JE
Born February 1950
Director
Appointed 13 Jan 2017
Resigned 09 Oct 2019

MORALEE, Steve Anthony

Resigned
Corn Street, WitneyOX28 6AJ
Born September 1975
Director
Appointed 09 Oct 2008
Resigned 08 Oct 2010

PAXTON, Kim Frederick

Resigned
Bankside Court, KidlingtonOX5 1JE
Born February 1963
Director
Appointed 15 Apr 2011
Resigned 02 Apr 2013

PICKERING, Michael David

Resigned
Woodstock Road, OxfordOX2 7NW
Born November 1979
Director
Appointed 09 Oct 2008
Resigned 08 Oct 2010

TAYLOR, Patrick John

Resigned
North Hinksey Lane, OxfordOX2 0LX
Born October 1959
Director
Appointed 24 Jan 2022
Resigned 31 Dec 2023

THOMPSON, Rhian Ceri

Resigned
North Hinksey Lane, OxfordOX2 0LX
Born April 1989
Director
Appointed 24 Jan 2022
Resigned 20 Mar 2024

TINKER, Emma

Resigned
North Hinksey Lane, OxfordOX2 0LX
Born October 1976
Director
Appointed 24 Jan 2022
Resigned 21 Feb 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Noel Heaven

Ceased
Bankside Court, KidlingtonOX5 1JE
Born December 1960

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 11 Jan 2023

Mr Thomas David Cairns

Ceased
Bankside Court, KidlingtonOX5 1JE
Born March 1954

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Resolution
5 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Incorporation Company
9 October 2008
NEWINCIncorporation