Background WavePink WaveYellow Wave

1796 ACADEMY OXFORD POLAND ST LONDON (FREEHOLDCO) LIMITED (10046080)

1796 ACADEMY OXFORD POLAND ST LONDON (FREEHOLDCO) LIMITED (10046080) is an active UK company. incorporated on 7 March 2016. with registered office in Shirebrook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 1796 ACADEMY OXFORD POLAND ST LONDON (FREEHOLDCO) LIMITED has been registered for 10 years.

Company Number
10046080
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1796 ACADEMY OXFORD POLAND ST LONDON (FREEHOLDCO) LIMITED

1796 ACADEMY OXFORD POLAND ST LONDON (FREEHOLDCO) LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Shirebrook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 1796 ACADEMY OXFORD POLAND ST LONDON (FREEHOLDCO) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10046080

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

SDI (OXFORD STREET) LIMITED
From: 17 March 2016To: 3 July 2024
SDI (PROPCO 11) LIMITED
From: 8 March 2016To: 17 March 2016
SDI (STRABANE) LIMITED
From: 7 March 2016To: 8 March 2016
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2025
AAAnnual Accounts
Legacy
22 January 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2023
AAAnnual Accounts
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2022
AAAnnual Accounts
Legacy
14 March 2022
PARENT_ACCPARENT_ACC
Legacy
14 March 2022
AGREEMENT2AGREEMENT2
Legacy
14 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2021
AAAnnual Accounts
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
GUARANTEE2GUARANTEE2
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2020
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2018
AAAnnual Accounts
Legacy
22 August 2018
PARENT_ACCPARENT_ACC
Legacy
22 August 2018
AGREEMENT2AGREEMENT2
Legacy
22 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2018
AAAnnual Accounts
Legacy
21 August 2017
PARENT_ACCPARENT_ACC
Legacy
21 August 2017
GUARANTEE2GUARANTEE2
Legacy
21 August 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
12 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Certificate Change Of Name Company
17 March 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2016
NEWINCIncorporation