Background WavePink WaveYellow Wave

TILSTONE OXFORD LIMITED (10513380)

TILSTONE OXFORD LIMITED (10513380) is an active UK company. incorporated on 6 December 2016. 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. TILSTONE OXFORD LIMITED has been registered for 9 years. Current directors include BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, GOENKA, Sumedha and 7 others.

Company Number
10513380
Status
active
Type
ltd
Incorporated
6 December 2016
Age
9 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, GOENKA, Sumedha, KRAUSE, Peter Christopher, LUTTON, William Logan Cameron, OLSEN, Thomas Anthony Lewis, PATEL, Anand Jay, PORTER, Nicholas Anthony Robin, ROSS, Francis Simon, TOLLEY, Christopher Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILSTONE OXFORD LIMITED

TILSTONE OXFORD LIMITED is an active company incorporated on 6 December 2016 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. TILSTONE OXFORD LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10513380

LTD Company

Age

9 Years

Incorporated 6 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

GREENSTONE OXFORD LIMITED
From: 6 December 2016To: 17 November 2020
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 13 December 2022To: 30 May 2025
Beaufort House New North Road Exeter EX4 4EP England
From: 16 November 2020To: 13 December 2022
C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
From: 15 November 2017To: 16 November 2020
C/O Tilstone Gorse Stacks House George Street Chester CH1 3EQ United Kingdom
From: 6 December 2016To: 15 November 2017
Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jun 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Aug 21
Owner Exit
Dec 22
Loan Secured
Jun 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Dec 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 14 Dec 2020

BRIAN, Charles Thibaut Olivier Augustin

Active
Berkeley Square, LondonW1J 5AL
Born September 1992
Director
Appointed 10 Oct 2025

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 10 Oct 2025

GOENKA, Sumedha

Active
Berkeley Square, LondonW1J 5AL
Born July 1990
Director
Appointed 09 Sept 2025

KRAUSE, Peter Christopher

Active
Berkeley Square, LondonW1J 5AL
Born January 1986
Director
Appointed 09 Sept 2025

LUTTON, William Logan Cameron

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1987
Director
Appointed 10 Oct 2025

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 10 Oct 2025

PATEL, Anand Jay

Active
Berkeley Square, LondonW1J 5AL
Born December 1995
Director
Appointed 10 Oct 2025

PORTER, Nicholas Anthony Robin

Active
Berkeley Square, LondonW1J 5AL
Born September 1983
Director
Appointed 10 Oct 2025

ROSS, Francis Simon

Active
2 Stockport Exchange, StockportSK1 3GG
Born October 1987
Director
Appointed 14 Oct 2025

TOLLEY, Christopher Simon

Active
Berkeley Square, LondonW1J 5AL
Born April 1989
Director
Appointed 10 Oct 2025

BARROW, Stephen

Resigned
George Street, ChesterCH1 3EQ
Born February 1956
Director
Appointed 28 Mar 2017
Resigned 14 Nov 2020

BIRD, Andrew Charles

Resigned
51 Lime Street, LondonEC3M 7DQ
Born April 1962
Director
Appointed 14 Nov 2020
Resigned 09 Sept 2025

BIRD, Andrew Charles

Resigned
George Street, ChesterCH1 3EQ
Born April 1962
Director
Appointed 06 Dec 2016
Resigned 28 Mar 2017

HOPE, Simon Richard

Resigned
New North Road, ExeterEX4 4EP
Born July 1964
Director
Appointed 06 Dec 2016
Resigned 14 Nov 2020

KIRTON, Neil William

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1963
Director
Appointed 14 Nov 2020
Resigned 09 Sept 2025

MAKIN, Paul George

Resigned
George Street, ChesterCH1 3EQ
Born April 1972
Director
Appointed 06 Dec 2016
Resigned 28 Mar 2017

PITMAN, Aimee Joan Geraldine

Resigned
51 Lime Street, LondonEC3M 7DQ
Born May 1966
Director
Appointed 14 Nov 2020
Resigned 09 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021

Tilstone Property Holdings Limited

Ceased
New North Road, ExeterEX4 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 December 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
18 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Resolution
17 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
27 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Resolution
29 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2016
NEWINCIncorporation