Background WavePink WaveYellow Wave

LODESTONE OXFORD LIMITED (07901649)

LODESTONE OXFORD LIMITED (07901649) is an active UK company. incorporated on 9 January 2012. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. LODESTONE OXFORD LIMITED has been registered for 14 years. Current directors include DALTON, Martha Elizabeth, MURPHY, Michael, O'LEARY, Frances Rose and 2 others.

Company Number
07901649
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DALTON, Martha Elizabeth, MURPHY, Michael, O'LEARY, Frances Rose, WARRINER, Stuart Neil, WILD, David Connell
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODESTONE OXFORD LIMITED

LODESTONE OXFORD LIMITED is an active company incorporated on 9 January 2012 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. LODESTONE OXFORD LIMITED was registered 14 years ago.(SIC: 70210)

Status

active

Active since 14 years ago

Company No

07901649

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

LODENSTONE OXFORD LIMITED
From: 9 January 2012To: 13 January 2012
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom
From: 10 June 2016To: 23 February 2022
27 Osborne Street Grimsby North East Lincolnshire DN31 1NU
From: 23 February 2012To: 10 June 2016
New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE
From: 9 January 2012To: 23 February 2012
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
Mar 18
Director Joined
Jul 22
Owner Exit
May 23
Director Joined
Aug 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DALTON, Martha Elizabeth

Active
10 Temple Back, BristolBS1 6FL
Born January 1987
Director
Appointed 23 Apr 2012

MURPHY, Michael

Active
128 Richmond Hill, RichmondTW10 6RN
Born February 1954
Director
Appointed 01 Jul 2025

O'LEARY, Frances Rose

Active
10 Temple Back, BristolBS1 6FL
Born July 1980
Director
Appointed 01 Mar 2012

WARRINER, Stuart Neil

Active
10 Temple Back, BristolBS1 6FL
Born July 1965
Director
Appointed 12 Jan 2022

WILD, David Connell

Active
10 Temple Back, BristolBS1 6FL
Born June 1965
Director
Appointed 01 Mar 2012

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
PO BOX 16, GrimsbyDN31 1HE
Corporate secretary
Appointed 09 Jan 2012
Resigned 01 Jan 2017

AISTHORPE, Adam

Resigned
PO BOX 16, GrimsbyDN31 1HE
Born July 1986
Director
Appointed 09 Jan 2012
Resigned 01 Mar 2012

PARKER, Michael

Resigned
Lower Bristol Road, BathBA2 9ER
Born December 1953
Director
Appointed 01 Mar 2012
Resigned 06 Feb 2018

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16, GrimsbyDN31 1HE
Corporate director
Appointed 09 Jan 2012
Resigned 01 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023

Mr David Connell Wild

Ceased
10 Temple Back, BristolBS1 6FL
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2023
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Memorandum Articles
6 August 2021
MAMA
Resolution
6 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
6 August 2021
CC04CC04
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Resolution
14 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
12 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
24 January 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
9 January 2012
NEWINCIncorporation