Background WavePink WaveYellow Wave

OXBOROUGH BROAD LTD (09703078)

OXBOROUGH BROAD LTD (09703078) is an active UK company. incorporated on 25 July 2015. with registered office in Dereham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXBOROUGH BROAD LTD has been registered for 10 years. Current directors include BOSWELL, Alan Charles.

Company Number
09703078
Status
active
Type
ltd
Incorporated
25 July 2015
Age
10 years
Address
Walnut Tree Farm Sandy Lane, Dereham, NR20 3JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOSWELL, Alan Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXBOROUGH BROAD LTD

OXBOROUGH BROAD LTD is an active company incorporated on 25 July 2015 with the registered office located in Dereham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXBOROUGH BROAD LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09703078

LTD Company

Age

10 Years

Incorporated 25 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

OXBOROUGH BOARD LTD
From: 25 July 2015To: 29 July 2015
Contact
Address

Walnut Tree Farm Sandy Lane East Tuddenham Dereham, NR20 3JG,

Previous Addresses

Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom
From: 25 July 2015To: 28 January 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BOSWELL, Alan Charles

Active
Sandy Lane, DerehamNR20 3JG
Born June 1948
Director
Appointed 25 Jul 2015

Persons with significant control

1

Mr Alan Charles Boswell

Active
Sandy Lane, DerehamNR20 3JG
Born June 1948

Nature of Control

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

Filing History

24

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2015
NEWINCIncorporation