Background WavePink WaveYellow Wave

OXGRANGE LIMITED (09855971)

OXGRANGE LIMITED (09855971) is an active UK company. incorporated on 4 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXGRANGE LIMITED has been registered for 10 years. Current directors include MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving.

Company Number
09855971
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLER, Jonathan Mark, TANNEN, Daniel Asher, TANNEN, Martin Irving
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXGRANGE LIMITED

OXGRANGE LIMITED is an active company incorporated on 4 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXGRANGE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09855971

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

, 15 Woodlands London, NW11 9QJ
From: 1 December 2015To: 10 December 2015
, Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 4 November 2015To: 1 December 2015
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Jan 16
Director Left
Jun 16
Director Left
Jul 17
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Owner Exit
Dec 24
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILLER, Jonathan Mark

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Secretary
Appointed 04 Nov 2015

MILLER, Jonathan Mark

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born January 1964
Director
Appointed 04 Nov 2015

TANNEN, Daniel Asher

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1957
Director
Appointed 30 Jun 2023

TANNEN, Martin Irving

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born July 1955
Director
Appointed 30 Jun 2023

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Nov 2015
Resigned 01 Dec 2015

FRIED, Joel

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Born December 1982
Director
Appointed 09 Dec 2015
Resigned 09 Dec 2015

FRIED, Joel

Resigned
Woodlands, LondonNW11 9QJ
Born December 1982
Director
Appointed 04 Nov 2015
Resigned 24 Jul 2017

TANNEN, David

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Born October 1929
Director
Appointed 04 Nov 2015
Resigned 03 Nov 2025

Persons with significant control

6

3 Active
3 Ceased

Mr David Tannen

Ceased
70-78 West Hendon Broadway, LondonNW9 7BT
Born October 1929

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Sept 2025
Ceased 14 Nov 2025

Mr Martin Irving Tannen

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Sept 2025

Mr Daniel Asher Tannen

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Sept 2025

Mr Jonathan Mark Miller

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Sept 2025
70-=78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 17 Dec 2024
Ceased 03 Sept 2025

Mr David Tannen

Ceased
70-78 West Hendon Broadway, LondonNW9 7BT
Born October 1929

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Incorporation Company
4 November 2015
NEWINCIncorporation