Background WavePink WaveYellow Wave

OXFORD SALES AND MARKETING LIMITED (09523721)

OXFORD SALES AND MARKETING LIMITED (09523721) is an active UK company. incorporated on 2 April 2015. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OXFORD SALES AND MARKETING LIMITED has been registered for 11 years. Current directors include DALTON, Thomas Neil, KIRKBY, Peter, MORGAN, Laurie Robin and 4 others.

Company Number
09523721
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
Suite A, First Floor, Links 1 Old Woking Road, Woking, GU22 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DALTON, Thomas Neil, KIRKBY, Peter, MORGAN, Laurie Robin, PRICE, Adam Jacob, TELFORD, Andrew Douglas, WATSON, Andrew, OXFORDSM LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD SALES AND MARKETING LIMITED

OXFORD SALES AND MARKETING LIMITED is an active company incorporated on 2 April 2015 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OXFORD SALES AND MARKETING LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09523721

LTD Company

Age

11 Years

Incorporated 2 April 2015

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 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Suite A, First Floor, Links 1 Old Woking Road Old Woking Woking, GU22 8BF,

Previous Addresses

Oxford Sm Links 2 Links Business Centre Old Woking Road Woking Surrey GU22 8BF England
From: 9 May 2017To: 9 April 2021
Greyfriars Court Paradise Square Oxford OX1 1BB England
From: 2 April 2015To: 9 May 2017
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 24
Director Left
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

OXFORDSM LIMITED

Active
Links 1 Old Woking Road, WokingGU22 8BF
Corporate secretary
Appointed 02 Apr 2015

DALTON, Thomas Neil

Active
Old Woking Road, WokingGU22 8BF
Born December 1975
Director
Appointed 24 Feb 2021

KIRKBY, Peter

Active
Old Woking Road, WokingGU22 8BF
Born March 1967
Director
Appointed 24 Feb 2021

MORGAN, Laurie Robin

Active
Old Woking Road, WokingGU22 8BF
Born February 1969
Director
Appointed 24 Feb 2021

PRICE, Adam Jacob

Active
Old Woking Road, WokingGU22 8BF
Born April 1976
Director
Appointed 24 Feb 2021

TELFORD, Andrew Douglas

Active
Old Woking Road, WokingGU22 8BF
Born September 1969
Director
Appointed 24 Feb 2021

WATSON, Andrew

Active
Old Woking Road, WokingGU22 8BF
Born September 1972
Director
Appointed 24 Feb 2021

OXFORDSM LIMITED

Active
Links 1 Old Woking Road, WokingGU22 8BF
Corporate director
Appointed 02 Apr 2015

ANDREWS, Vanessa Jane

Resigned
Old Woking Road, WokingGU22 8BF
Born October 1968
Director
Appointed 24 Feb 2021
Resigned 14 May 2024

GARBUTT, Carol Elizabeth

Resigned
Old Woking Road, WokingGU22 8BF
Born March 1970
Director
Appointed 24 Feb 2021
Resigned 30 Sept 2024

TURNER, Jonathan Charles

Resigned
Paradise Square, OxfordOX1 1BB
Born May 1958
Director
Appointed 02 Apr 2015
Resigned 24 Feb 2021

Persons with significant control

1

Links 1 Old Woking Road, WokingGU22 8BF

Nature of Control

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

Filing History

45

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 April 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 April 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
11 April 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
16 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2015
NEWINCIncorporation