Background WavePink WaveYellow Wave

OXFAM ADVISORY SERVICE LIMITED (07990519)

OXFAM ADVISORY SERVICE LIMITED (07990519) is an active UK company. incorporated on 14 March 2012. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OXFAM ADVISORY SERVICE LIMITED has been registered for 14 years. Current directors include CAMPBELL, Leslie Gordon, FOWLER, Penelope Jane, HADEN, Peter Demmery and 2 others.

Company Number
07990519
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
2600 John Smith Drive, Oxford, OX4 2JY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPBELL, Leslie Gordon, FOWLER, Penelope Jane, HADEN, Peter Demmery, HILLYARD, David Robert, TANG, Shing Him
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFAM ADVISORY SERVICE LIMITED

OXFAM ADVISORY SERVICE LIMITED is an active company incorporated on 14 March 2012 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. OXFAM ADVISORY SERVICE LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07990519

LTD Company

Age

14 Years

Incorporated 14 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

SEIIF LIMITED
From: 14 August 2012To: 22 October 2020
SEIFF LIMITED
From: 14 March 2012To: 14 August 2012
Contact
Address

2600 John Smith Drive Oxford Business Park South Oxford, OX4 2JY,

Previous Addresses

Ground Floor, John Smith Court John Smith Drive Oxford Business Park South Oxford OX4 2JY England
From: 30 July 2025To: 27 February 2026
Oxfam House John Smith Drive Cowley Oxford OX4 2JY
From: 12 April 2012To: 30 July 2025
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 14 March 2012To: 12 April 2012
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Left
Jan 20
Director Left
Jun 20
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 21
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
May 25
Director Joined
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WHIFE, Kathryn Louise

Active
John Smith Drive, OxfordOX4 2JY
Secretary
Appointed 09 Jan 2024

CAMPBELL, Leslie Gordon

Active
John Smith Drive, OxfordOX4 2JY
Born May 1955
Director
Appointed 04 Mar 2024

FOWLER, Penelope Jane

Active
John Smith Drive, OxfordOX4 2JY
Born August 1968
Director
Appointed 19 Sept 2017

HADEN, Peter Demmery

Active
Oxfam House, OxfordOX4 2JY
Born October 1973
Director
Appointed 13 May 2021

HILLYARD, David Robert

Active
John Smith Drive, OxfordOX4 2JY
Born May 1967
Director
Appointed 13 Apr 2018

TANG, Shing Him

Active
John Smith Drive, OxfordOX4 2JY
Born December 1988
Director
Appointed 13 Aug 2025

FLANAGAN, Katie-Lee

Resigned
John Smith Drive, OxfordOX4 2JY
Secretary
Appointed 21 Dec 2022
Resigned 06 Nov 2023

COLLOFF, Nicholas Adrian

Resigned
John Smith Drive, OxfordOX4 2JY
Born April 1963
Director
Appointed 12 Apr 2012
Resigned 06 Dec 2013

CUNLIFFE, Jane Heather

Resigned
2700 John Smith Drive, OxfordOX4 2JY
Born February 1979
Director
Appointed 13 May 2021
Resigned 25 Nov 2022

FRIEND, Andrew Erskine

Resigned
John Smith Drive, OxfordOX4 2JY
Born June 1952
Director
Appointed 12 Apr 2012
Resigned 16 Dec 2016

HOPKINSON, Alison

Resigned
John Smith Drive, OxfordOX4 2JY
Born March 1960
Director
Appointed 19 Sept 2017
Resigned 30 Jun 2020

HUMPHREYS, Robert Griffith

Resigned
John Smith Drive, OxfordOX4 2JY
Born April 1957
Director
Appointed 12 Apr 2012
Resigned 19 Dec 2021

PLIMMER, Tracy Lee

Resigned
Colmore Row, BirminghamB3 2AS
Born March 1976
Director
Appointed 14 Mar 2012
Resigned 12 Apr 2012

STEWART, Gavin Macneill

Resigned
John Smith Drive, OxfordOX4 2JY
Born December 1959
Director
Appointed 11 Jun 2014
Resigned 17 Dec 2019

WRIGHT, Helen Mary Turnbull

Resigned
John Smith Drive, OxfordOX4 2JY
Born February 1976
Director
Appointed 20 Feb 2023
Resigned 16 May 2025

Persons with significant control

1

Oxfam

Active
John Smith Drive, OxfordOX4 2JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Incorporation Company
14 March 2012
NEWINCIncorporation