Background WavePink WaveYellow Wave

WILD OXFORDSHIRE (06828051)

WILD OXFORDSHIRE (06828051) is an active UK company. incorporated on 24 February 2009. with registered office in Abingdon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WILD OXFORDSHIRE has been registered for 17 years. Current directors include BRINDLE, Frances Anne Maria, DANKS, Fiona Sarah, HINDLE, Nicola Ruth and 6 others.

Company Number
06828051
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2009
Age
17 years
Address
Bull Pen, Manor House, Abingdon, OX14 4RA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRINDLE, Frances Anne Maria, DANKS, Fiona Sarah, HINDLE, Nicola Ruth, HOLLAND, Ebony Brie, IBRAHIM, Jane Louise, KNIGHT, David, KRISHNAN, Sathvika, LEATHERBARROW, Sarah, LOWTH, Timothy Walter John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD OXFORDSHIRE

WILD OXFORDSHIRE is an active company incorporated on 24 February 2009 with the registered office located in Abingdon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WILD OXFORDSHIRE was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06828051

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

WILD OXFORDSHIRE LTD
From: 24 February 2015To: 15 May 2015
OXFORDSHIRE NATURE CONSERVATION FORUM LTD
From: 24 February 2009To: 24 February 2015
Contact
Address

Bull Pen, Manor House Little Wittenham Abingdon, OX14 4RA,

Previous Addresses

Manor House (The Tower) Little Wittenham Abingdon Oxfordshire OX14 4RA
From: 31 March 2015To: 15 May 2017
Oncf Manor House Little Wittenham Abingdon Oxfordshire OX14 4RA
From: 24 February 2009To: 31 March 2015
Timeline

51 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 19
Director Left
May 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

MURPHY, Laura

Active
Little Wittenham, AbingdonOX14 4RA
Secretary
Appointed 07 Jun 2023

BRINDLE, Frances Anne Maria

Active
Little Wittenham, AbingdonOX14 4RA
Born April 1964
Director
Appointed 25 Sept 2024

DANKS, Fiona Sarah

Active
Stonor Green, WatlingtonOX49 5PT
Born February 1960
Director
Appointed 10 Mar 2021

HINDLE, Nicola Ruth

Active
Little Wittenham, AbingdonOX14 4RA
Born April 1976
Director
Appointed 25 Sept 2024

HOLLAND, Ebony Brie

Active
Little Wittenham, AbingdonOX14 4RA
Born January 1985
Director
Appointed 07 Jun 2023

IBRAHIM, Jane Louise

Active
Little Wittenham, AbingdonOX14 4RA
Born April 1974
Director
Appointed 04 Jun 2025

KNIGHT, David

Active
Hanborough Road, WitneyOX29 4LT
Born August 1960
Director
Appointed 15 Feb 2021

KRISHNAN, Sathvika

Active
Little Wittenham, AbingdonOX14 4RA
Born September 2001
Director
Appointed 03 Dec 2025

LEATHERBARROW, Sarah

Active
Little Wittenham, AbingdonOX14 4RA
Born July 1971
Director
Appointed 25 Sept 2024

LOWTH, Timothy Walter John

Active
Little Wittenham, AbingdonOX14 4RA
Born September 1959
Director
Appointed 11 Mar 2026

BLACKWELL, Craig Alan

Resigned
Wilcox Road, Chipping NortonOX7 5LE
Born November 1946
Director
Appointed 24 Feb 2009
Resigned 14 Jan 2013

BUXTON, Robin David, Dr

Resigned
The Homestead, DidcotOX11 0EX
Born May 1950
Director
Appointed 24 Feb 2009
Resigned 08 Dec 2014

COUSINS, Chris

Resigned
Southfield Road, OxfordOX4 1NY
Born March 1952
Director
Appointed 08 Dec 2014
Resigned 07 Jun 2023

CRANSTON, Pete French Pearce

Resigned
Little Wittenham, AbingdonOX14 4RA
Born August 1950
Director
Appointed 07 Jun 2023
Resigned 05 Mar 2025

CURTIS, Ian James

Resigned
Meadow Prospect, OxfordOX2 8PP
Born May 1959
Director
Appointed 08 Dec 2014
Resigned 25 Oct 2024

DANCE, Rob

Resigned
Briar Thicket, WoodstockOX20 1NT
Born June 1958
Director
Appointed 08 Dec 2014
Resigned 16 Sept 2020

HARRIS, Martin John

Resigned
Butts Road, OxfordOX33 1RH
Born March 1943
Director
Appointed 08 Dec 2014
Resigned 23 Nov 2017

JURY, Katherine Tanya

Resigned
Little Wittenham, AbingdonOX14 4RA
Born March 1957
Director
Appointed 07 Jun 2023
Resigned 16 Jul 2023

LIWICKI, Sian

Resigned
Oakley Park, AbingdonOX13 6QW
Born February 1963
Director
Appointed 08 Dec 2014
Resigned 01 Dec 2021

LOWTH, Timothy Walter John

Resigned
Little Wittenham, AbingdonOX14 4RA
Born September 1959
Director
Appointed 04 Jun 2025
Resigned 11 Mar 2026

MARSHALL, Helen

Resigned
Hill Road, WatlingtonOX49 5AF
Born December 1967
Director
Appointed 03 Dec 2015
Resigned 04 Mar 2020

MILLER, Anne, Dr

Resigned
Sandford Rise, Chipping NortonOX7 3SZ
Born October 1956
Director
Appointed 08 Dec 2014
Resigned 08 May 2019

MOTTRAM, Nicholas Alan

Resigned
Old Station Way, WitneyOX29 4TL
Born September 1963
Director
Appointed 11 Jun 2015
Resigned 01 Dec 2021

POLLARD, Mike

Resigned
Thorpe Road, BanburyOX17 1SR
Born March 1964
Director
Appointed 03 Dec 2015
Resigned 17 Jun 2020

RACHER, Fiona Elizabeth

Resigned
Little Wittenham, AbingdonOX14 4RA
Born June 1964
Director
Appointed 07 Jun 2023
Resigned 07 Nov 2024

ROBINSON, Victoria Sophie

Resigned
Oddington, KidlingtonOX5 2RA
Born July 1976
Director
Appointed 08 Dec 2014
Resigned 24 Sept 2025

ROWE, Nicholas

Resigned
Church Street, BicesterOX25 6NB
Born October 1958
Director
Appointed 04 Mar 2020
Resigned 03 Dec 2025

RUSSELL, Michael Stanley

Resigned
Little Wittenham, AbingdonOX14 4RA
Born July 1950
Director
Appointed 10 Dec 2020
Resigned 24 Sept 2025

TREMAYNE, Burce Andrew

Resigned
High Street, KidlingtonOX5 2UQ
Born May 1942
Director
Appointed 08 Dec 2014
Resigned 03 Dec 2015

WOODWARK, David Robert, Dr

Resigned
School Lane, AbingdonOX14 4EH
Born August 1952
Director
Appointed 08 May 2019
Resigned 10 Mar 2021

WOODWARK, David Robert, Dr

Resigned
School Lane, AbingdonOX14 4EH
Born August 1952
Director
Appointed 08 Dec 2014
Resigned 17 Mar 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Resolution
1 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 May 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 May 2015
RESOLUTIONSResolutions
Change Of Name Notice
15 May 2015
CONNOTConfirmation Statement Notification
Change Of Name Exemption
19 April 2015
NE01NE01
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Incorporation Company
24 February 2009
NEWINCIncorporation