Background WavePink WaveYellow Wave

OXFORD HOUSE BOURNEMOUTH LIMITED (09162377)

OXFORD HOUSE BOURNEMOUTH LIMITED (09162377) is an active UK company. incorporated on 5 August 2014. with registered office in Bangor. The company operates in the Construction sector, engaged in development of building projects. OXFORD HOUSE BOURNEMOUTH LIMITED has been registered for 11 years. Current directors include JONES, Simon David Ainslie.

Company Number
09162377
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
3 Llys Y Bont, Bangor, LL57 4BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Simon David Ainslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD HOUSE BOURNEMOUTH LIMITED

OXFORD HOUSE BOURNEMOUTH LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Bangor. The company operates in the Construction sector, specifically engaged in development of building projects. OXFORD HOUSE BOURNEMOUTH LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09162377

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

3 Llys Y Bont Parc Menai Bangor, LL57 4BN,

Previous Addresses

Units 21/22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH
From: 5 August 2014To: 2 July 2022
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JONES, Simon David Ainslie

Active
Llys Y Bont, BangorLL57 4BN
Born January 1970
Director
Appointed 18 Jun 2024

BYROM, Philip Martin

Resigned
Aldersey Lane, HandleyCH3 9EQ
Secretary
Appointed 05 Aug 2014
Resigned 06 Dec 2021

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 24 Oct 2024
Resigned 10 Feb 2026

WATSON, Kerry Anne

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 06 Dec 2021
Resigned 30 Aug 2024

BYROM, Philip Martin

Resigned
Llandygai Industrial Estste, BangorLL57 4YH
Born January 1962
Director
Appointed 12 Feb 2016
Resigned 01 Feb 2022

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Born February 1978
Director
Appointed 24 Oct 2024
Resigned 17 Feb 2026

SERGEANT, Sarah Jane

Resigned
Llys Y Bont, BangorLL57 4BN
Born May 1973
Director
Appointed 12 Nov 2021
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Llys Y Bont, BangorLL57 4BN
Born October 1975
Director
Appointed 02 Jan 2019
Resigned 18 Jul 2023

WATKIN JONES, Glyn

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born December 1944
Director
Appointed 05 Aug 2014
Resigned 12 Feb 2016

WATKIN JONES, Mark

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1969
Director
Appointed 05 Aug 2014
Resigned 02 Jan 2019

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2014
NEWINCIncorporation