Background WavePink WaveYellow Wave

OXFORD MEDIA & MEDICINE LIMITED (07563756)

OXFORD MEDIA & MEDICINE LIMITED (07563756) is an active UK company. incorporated on 15 March 2011. with registered office in Radlett. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OXFORD MEDIA & MEDICINE LIMITED has been registered for 15 years. Current directors include OXFORD, John Sidney.

Company Number
07563756
Status
active
Type
ltd
Incorporated
15 March 2011
Age
15 years
Address
137 Watling Street, Radlett, WD7 7NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
OXFORD, John Sidney
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD MEDIA & MEDICINE LIMITED

OXFORD MEDIA & MEDICINE LIMITED is an active company incorporated on 15 March 2011 with the registered office located in Radlett. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OXFORD MEDIA & MEDICINE LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07563756

LTD Company

Age

15 Years

Incorporated 15 March 2011

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 22 December 2025 (3 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

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

OXFORD MEDICINE & MEDIA CONSULTANCY LTD
From: 15 March 2011To: 7 November 2011
Contact
Address

137 Watling Street Radlett, WD7 7NQ,

Previous Addresses

Northside House Mount Pleasant Barnet Herts EN4 9EE
From: 15 March 2011To: 7 February 2025
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
May 11
Funding Round
May 12
Director Joined
Aug 15
Director Left
Nov 25
Director Left
Nov 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

OXFORD, John Sidney

Active
Watling Street, RadlettWD7 7NQ
Born March 1942
Director
Appointed 27 Apr 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 15 Mar 2011
Resigned 15 Mar 2011

OXFORD, Esther Mary

Resigned
Mount Lodge, LondonN6 3RQ
Born August 1969
Director
Appointed 15 Mar 2011
Resigned 06 Nov 2025

OXFORD, Gerard John

Resigned
Holden Raod, Woodside ParkN12 7DY
Born November 1977
Director
Appointed 15 Mar 2011
Resigned 06 Nov 2025

OXFORD, John Sidney

Resigned
Holden Road, Woodside ParkN12 7DY
Born March 1942
Director
Appointed 15 Mar 2011
Resigned 20 Apr 2011

Persons with significant control

1

Mr John Sidney Oxford

Active
Watling Street, RadlettWD7 7NQ
Born March 1942

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

42

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Certificate Change Of Name Company
7 November 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Incorporation Company
15 March 2011
NEWINCIncorporation