Background WavePink WaveYellow Wave

MAKE SPACE OXFORD C.I.C. (09637247)

MAKE SPACE OXFORD C.I.C. (09637247) is an active UK company. incorporated on 12 June 2015. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAKE SPACE OXFORD C.I.C. has been registered for 10 years. Current directors include ASHTON, Bartholomew David, EDWARDS, Andrew Thomas, TEHRANI, Zahra Haji Fath Ali.

Company Number
09637247
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2015
Age
10 years
Address
Makespace Oxford, Oxford, OX2 6TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHTON, Bartholomew David, EDWARDS, Andrew Thomas, TEHRANI, Zahra Haji Fath Ali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE SPACE OXFORD C.I.C.

MAKE SPACE OXFORD C.I.C. is an active company incorporated on 12 June 2015 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAKE SPACE OXFORD C.I.C. was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09637247

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Makespace Oxford 1 Aristotle Lane Oxford, OX2 6TP,

Previous Addresses

Makespace Oxford 1 Aristotle Lane Oxfordshire OX2 6TP United Kingdom
From: 16 August 2018To: 16 August 2018
Turl Street Kitchen 16-17 Turl Street Oxford OX1 3rd United Kingdom
From: 12 June 2015To: 16 August 2018
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Apr 24
Director Left
Sept 24
Director Left
Jun 25
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ASHTON, Bartholomew David

Active
1 Aristotle Lane, OxfordOX2 6TP
Born May 1969
Director
Appointed 22 Jun 2020

EDWARDS, Andrew Thomas

Active
1 Aristotle Lane, OxfordOX2 6TP
Born November 1984
Director
Appointed 12 Jun 2015

TEHRANI, Zahra Haji Fath Ali

Active
1 Aristotle Lane, OxfordOX2 6TP
Born April 1988
Director
Appointed 26 May 2021

ALAM, Ashufta Rehan

Resigned
Windmill Road, OxfordOX3 7DN
Born September 1972
Director
Appointed 03 May 2022
Resigned 09 Jun 2025

CARTER, Nigel Geoffrey

Resigned
Manzil Way, OxfordOX4 1GE
Born January 1964
Director
Appointed 03 May 2022
Resigned 26 Mar 2024

HAMWAY, Selin Elizabeth, Dr.

Resigned
1 Aristotle Lane, OxfordOX2 6TP
Born July 1990
Director
Appointed 03 May 2022
Resigned 28 Feb 2026

HARVEY, Jessica Rose

Resigned
1 Aristotle Lane, OxfordOX2 6TP
Born January 1987
Director
Appointed 01 Feb 2020
Resigned 31 Jan 2022

HEMMING, Alice Louise

Resigned
Campbell Road, OxfordOX4 3NR
Born January 1988
Director
Appointed 24 Nov 2017
Resigned 06 Aug 2021

O'BOYLE, Adam

Resigned
Turl Street, OxfordOX1 3RD
Born January 1986
Director
Appointed 12 Jun 2015
Resigned 13 Apr 2017

ROBERTS, Paul Michael

Resigned
Park Road, FaringdonSN7 7BT
Born October 1982
Director
Appointed 24 Nov 2017
Resigned 30 Aug 2024

SMITH, Eleanor Alice

Resigned
Campbell Road, OxfordOX4 3NR
Born October 1985
Director
Appointed 12 Jun 2015
Resigned 20 Sept 2018

ZAREMBA, Joanna

Resigned
1 Aristotle Lane, OxfordOX2 6TP
Born October 1963
Director
Appointed 22 Jun 2020
Resigned 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Resolution
30 October 2024
RESOLUTIONSResolutions
Memorandum Articles
30 October 2024
MAMA
Memorandum Articles
30 October 2024
MAMA
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
24 August 2016
AR01AR01
Incorporation Community Interest Company
12 June 2015
CICINCCICINC