Background WavePink WaveYellow Wave

ASSET MANAGEMENT OX LTD (10006742)

ASSET MANAGEMENT OX LTD (10006742) is an active UK company. incorporated on 16 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ASSET MANAGEMENT OX LTD has been registered for 10 years. Current directors include DE GUISE, Rupert James.

Company Number
10006742
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
209 St. John's Hill, London, SW11 1TH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DE GUISE, Rupert James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET MANAGEMENT OX LTD

ASSET MANAGEMENT OX LTD is an active company incorporated on 16 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ASSET MANAGEMENT OX LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

10006742

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 2m left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 29 August 2024 - 28 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2027
Period: 29 August 2025 - 28 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

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

209 St. John's Hill London, SW11 1TH,

Previous Addresses

B, 209 st Johns Hill, London B, 209 st Johns Hill London SW11 1th London SW11 1th England
From: 6 April 2021To: 4 February 2022
E, 209 st. John's Hill London London SW11 1th United Kingdom
From: 26 October 2018To: 6 April 2021
G, 209 st Johns Hill, London G, 209 st Johns Hill London London SW11 1th United Kingdom
From: 31 July 2017To: 26 October 2018
20-22 Wenlock Road London N1 7GU England
From: 16 February 2016To: 31 July 2017
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 22
Loan Secured
Aug 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DE GUISE, Rupert James

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 16 Feb 2016

DE GUISE, Rupert James

Active
Wenlock Road, LondonN1 7GU
Born June 1962
Director
Appointed 16 Feb 2016

Persons with significant control

1

Mr Rupert James De Guise

Active
St. John's Hill, LondonSW11 1TH
Born June 1962

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Memorandum Articles
23 August 2022
MAMA
Resolution
23 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Incorporation Company
16 February 2016
NEWINCIncorporation