Background WavePink WaveYellow Wave

OXWOOD LTD (10079544)

OXWOOD LTD (10079544) is an active UK company. incorporated on 23 March 2016. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OXWOOD LTD has been registered for 10 years. Current directors include SEARS, Howard Woodley.

Company Number
10079544
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SEARS, Howard Woodley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXWOOD LTD

OXWOOD LTD is an active company incorporated on 23 March 2016 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OXWOOD LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

10079544

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

55 Baker Street London W1U 7EU England
From: 1 October 2020To: 9 October 2025
The Walbrook Building 25 Walbrook London EC4N 8AF England
From: 23 September 2019To: 1 October 2020
5th Floor One New Change London EC4M 9AF England
From: 20 September 2018To: 23 September 2019
Suite 4, 19 York Street Stourport-on-Severn Worcestershire DY13 9EH England
From: 29 June 2017To: 20 September 2018
100 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE England
From: 23 March 2016To: 29 June 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 17
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Oct 18
Funding Round
Jun 19
Director Joined
Jun 19
Funding Round
Oct 19
Director Joined
Oct 19
Funding Round
Dec 19
New Owner
Feb 20
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
5
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SEARS, Howard Woodley

Active
Woolsack Way, GodalmingGU7 1LQ
Born August 1971
Director
Appointed 23 Mar 2016

GASKELL, Rob

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 21 Apr 2020
Resigned 27 Oct 2025

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 19 Sept 2018
Resigned 23 Sept 2019

ABEL, John Frederick Campbell

Resigned
Baker Street, LondonW1U 7EU
Born May 1959
Director
Appointed 01 Oct 2019
Resigned 08 Oct 2025

BATES, Christopher John

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born July 1972
Director
Appointed 21 Jun 2019
Resigned 24 Oct 2025

PEET, Lee Stephen

Resigned
York Street, Stourport-On-SevernDY13 9EH
Born March 1978
Director
Appointed 30 May 2017
Resigned 09 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher John Bates

Ceased
Woolsack Way, GodalmingGU7 1LQ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2020
Ceased 08 Oct 2025

Mr Howard Woodley Sears

Active
Woolsack Way, GodalmingGU7 1LQ
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2016

Alexandra Sears

Ceased
Tachbrook Park, Leamington SpaCV34 6WE
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Resolution
14 November 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
13 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2025
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Resolution
24 October 2025
RESOLUTIONSResolutions
Memorandum Articles
24 October 2025
MAMA
Move Registers To Sail Company With New Address
10 October 2025
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
9 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Resolution
10 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
20 September 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
25 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Incorporation Company
23 March 2016
NEWINCIncorporation