Background WavePink WaveYellow Wave

VISIT OXFORDSHIRE LIMITED (07684815)

VISIT OXFORDSHIRE LIMITED (07684815) is an active UK company. incorporated on 28 June 2011. with registered office in Thame. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 2 other business activities. VISIT OXFORDSHIRE LIMITED has been registered for 14 years. Current directors include WIGG, Christopher Graham.

Company Number
07684815
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
WIGG, Christopher Graham
SIC Codes
79110, 79901, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT OXFORDSHIRE LIMITED

VISIT OXFORDSHIRE LIMITED is an active company incorporated on 28 June 2011 with the registered office located in Thame. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 2 other business activities. VISIT OXFORDSHIRE LIMITED was registered 14 years ago.(SIC: 79110, 79901, 79909)

Status

active

Active since 14 years ago

Company No

07684815

LTD Company

Age

14 Years

Incorporated 28 June 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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

EXPERIENCE OXFORDSHIRE LIMITED
From: 28 June 2011To: 1 April 2014
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

C/O Everyman Legal Limited 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN
From: 28 June 2011To: 13 July 2017
Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 17
Director Joined
Jul 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WIGG, Christopher Graham

Active
ThameOX9 3EZ
Born March 1951
Director
Appointed 29 Jun 2017

JONCKHEER, Robert Francois

Resigned
1g Network Point, WitneyOX29 0YN
Secretary
Appointed 06 Jul 2013
Resigned 24 Nov 2015

DEXTER, Stephen Kenneth

Resigned
1g Network Point, WitneyOX29 0YN
Born October 1946
Director
Appointed 28 Jun 2011
Resigned 23 Jul 2015

MORTON, Helen Frances

Resigned
ThameOX9 3EZ
Born October 1952
Director
Appointed 23 Jul 2015
Resigned 29 Jun 2017

STRATTON, Anthony John

Resigned
1g Network Point, WitneyOX29 0YN
Born September 1947
Director
Appointed 28 Jun 2011
Resigned 11 Apr 2013

Persons with significant control

1

Upper High Street, ThameOX9 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Incorporation Company
28 June 2011
NEWINCIncorporation