Background WavePink WaveYellow Wave

PEARTREE OXFORD LIMITED (09702735)

PEARTREE OXFORD LIMITED (09702735) is an active UK company. incorporated on 25 July 2015. with registered office in Oxford. The company operates in the Construction sector, engaged in development of building projects. PEARTREE OXFORD LIMITED has been registered for 10 years. Current directors include DAWKES, Matthew Stefan, DONGER, William Alan, TAYLOR, Bernard.

Company Number
09702735
Status
active
Type
ltd
Incorporated
25 July 2015
Age
10 years
Address
St John's College, Oxford, OX1 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAWKES, Matthew Stefan, DONGER, William Alan, TAYLOR, Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARTREE OXFORD LIMITED

PEARTREE OXFORD LIMITED is an active company incorporated on 25 July 2015 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in development of building projects. PEARTREE OXFORD LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09702735

LTD Company

Age

10 Years

Incorporated 25 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

St John's College St. Giles Oxford, OX1 3JP,

Previous Addresses

8 King Edward Street Oxford OX1 4HL England
From: 16 November 2015To: 7 December 2022
22 Aston Street Oxford Oxfordshire OX4 1EP United Kingdom
From: 25 July 2015To: 16 November 2015
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Oct 16
Director Joined
Feb 17
Loan Secured
Jul 21
Owner Exit
Feb 22
Loan Cleared
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAWKES, Matthew Stefan

Active
St. Giles, OxfordOX1 3JP
Born December 1977
Director
Appointed 30 Sept 2022

DONGER, William Alan

Active
St. Giles, OxfordOX1 3JP
Born June 1953
Director
Appointed 25 Jul 2015

TAYLOR, Bernard

Active
St. Giles, OxfordOX1 3JP
Born November 1956
Director
Appointed 30 Sept 2022

MACKAY, Marcus Bannerman

Resigned
King Edward Street, OxfordOX1 4HL
Born April 1953
Director
Appointed 26 Oct 2015
Resigned 30 Sept 2016

TAYLOR, Mark

Resigned
King Edward Street, OxfordOX1 4HL
Born April 1955
Director
Appointed 27 Jan 2017
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
King Edward Street, OxfordOX1 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2022
OxfordOX1 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Memorandum Articles
22 October 2015
MAMA
Resolution
22 October 2015
RESOLUTIONSResolutions
Incorporation Company
25 July 2015
NEWINCIncorporation