Background WavePink WaveYellow Wave

OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED (07719853)

OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED (07719853) is an active UK company. incorporated on 27 July 2011. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED has been registered for 14 years. Current directors include COOPER, Richard, CRICHTON-MILLER, David James Laurens, THOLSTRUP, Jens Jorgen and 1 others.

Company Number
07719853
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
Oxford Centre For Innovation Blue Boar Court, Oxford, OX1 4EH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COOPER, Richard, CRICHTON-MILLER, David James Laurens, THOLSTRUP, Jens Jorgen, WRIGHT, Katharine Hannah
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED

OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED is an active company incorporated on 27 July 2011 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07719853

LTD Company

Age

14 Years

Incorporated 27 July 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 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Oxford Centre For Innovation Blue Boar Court 9 Alfred Street Oxford, OX1 4EH,

Previous Addresses

Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY
From: 27 July 2011To: 3 March 2025
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Sept 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WRIGHT, Katharine Hannah

Active
Blue Boar Court, OxfordOX1 4EH
Secretary
Appointed 01 Nov 2016

COOPER, Richard

Active
Blue Boar Court, OxfordOX1 4EH
Born July 1978
Director
Appointed 01 Oct 2020

CRICHTON-MILLER, David James Laurens

Active
Blue Boar Court, OxfordOX1 4EH
Born January 1963
Director
Appointed 08 Jun 2015

THOLSTRUP, Jens Jorgen

Active
Blue Boar Court, OxfordOX1 4EH
Born May 1955
Director
Appointed 09 Jan 2017

WRIGHT, Katharine Hannah

Active
Blue Boar Court, OxfordOX1 4EH
Born August 1978
Director
Appointed 01 Nov 2016

HAY, Malcolm Edward

Resigned
New Road, OxfordOX1 1BY
Secretary
Appointed 30 Apr 2014
Resigned 01 Nov 2016

HENRY, Margaret

Resigned
New Road, OxfordOX1 1BY
Secretary
Appointed 27 Jul 2011
Resigned 29 Apr 2014

GREEN, Christopher Charles

Resigned
New Road, OxfordOX1 1BY
Born May 1950
Director
Appointed 27 Jul 2011
Resigned 08 Jun 2015

HAY, Malcolm Edward

Resigned
New Road, OxfordOX1 1BY
Born July 1954
Director
Appointed 08 Jun 2015
Resigned 01 Nov 2016

MCLAVERTY, Donald Alberga

Resigned
New Road, OxfordOX1 1BY
Born April 1956
Director
Appointed 27 Jul 2011
Resigned 22 Sept 2015

Persons with significant control

1

Blue Boar Court, OxfordOX1 4EH

Nature of Control

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

Filing History

44

Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Secretary Company With Name
31 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
20 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2011
NEWINCIncorporation