Background WavePink WaveYellow Wave

OXFORD FENCING SUPPLIES LIMITED (08864575)

OXFORD FENCING SUPPLIES LIMITED (08864575) is an active UK company. incorporated on 28 January 2014. with registered office in Colney Heath. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. OXFORD FENCING SUPPLIES LIMITED has been registered for 12 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
08864575
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
Tyttenhanger Farm, Colney Heath, AL4 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD FENCING SUPPLIES LIMITED

OXFORD FENCING SUPPLIES LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Colney Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. OXFORD FENCING SUPPLIES LIMITED was registered 12 years ago.(SIC: 46730)

Status

active

Active since 12 years ago

Company No

08864575

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath, AL4 0PG,

Previous Addresses

Unit 20 Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5AS
From: 28 January 2014To: 2 March 2022
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARRISON, Christopher Mark

Active
Coursers Road, Colney HeathAL4 0PG
Born March 1981
Director
Appointed 30 Sept 2024

LAWSON, Simon John

Active
Coursers Road, Colney HeathAL4 0PG
Born March 1960
Director
Appointed 22 Mar 2022

PITTINGALE, Allun

Active
Coursers Road, Colney HeathAL4 0PG
Born December 1971
Director
Appointed 01 Sept 2025

HILLIER, Michael Terence

Resigned
Coursers Road, Colney HeathAL4 0PG
Born December 1966
Director
Appointed 28 Feb 2022
Resigned 30 Sept 2024

LAWSON, John Edmund Maltby

Resigned
Coursers Road, Colney HeathAL4 0PG
Born May 1932
Director
Appointed 22 Mar 2022
Resigned 22 Mar 2022

NORRIS, Jeremy Nicholas

Resigned
Coursers Road, Colney HeathAL4 0PG
Born December 1967
Director
Appointed 28 Feb 2022
Resigned 31 May 2025

RUSHENT, Paul Julian

Resigned
Coursers Road, Colney HeathAL4 0PG
Born February 1957
Director
Appointed 28 Feb 2022
Resigned 30 Sept 2024

WHITTINGTON, Paul Andrew

Resigned
Coursers Road, Colney HeathAL4 0PG
Born November 1966
Director
Appointed 28 Jan 2014
Resigned 28 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Coursers Road, Colney HeathAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022

Mr Paul Andrew Whittington

Ceased
Coursers Road, Colney HeathAL4 0PG
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2014
NEWINCIncorporation