Background WavePink WaveYellow Wave

OXFORD DIRECT SERVICES TRADING LIMITED (10719214)

OXFORD DIRECT SERVICES TRADING LIMITED (10719214) is an active UK company. incorporated on 10 April 2017. with registered office in Oxford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 3 other business activities. OXFORD DIRECT SERVICES TRADING LIMITED has been registered for 8 years. Current directors include CONCANNON, Paul James, HOOK, Thomas Edward, HOWICK, Simon and 5 others.

Company Number
10719214
Status
active
Type
ltd
Incorporated
10 April 2017
Age
8 years
Address
Cowley Marsh Depot, Oxford, OX4 2HH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CONCANNON, Paul James, HOOK, Thomas Edward, HOWICK, Simon, JONES, Raymond David, ROBINSON, Catherine Jane, TOWNER, James Christopher, URWIN, Christopher John, WALKER, Lucy
SIC Codes
39000, 41100, 42110, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD DIRECT SERVICES TRADING LIMITED

OXFORD DIRECT SERVICES TRADING LIMITED is an active company incorporated on 10 April 2017 with the registered office located in Oxford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 3 other business activities. OXFORD DIRECT SERVICES TRADING LIMITED was registered 8 years ago.(SIC: 39000, 41100, 42110, 42990)

Status

active

Active since 8 years ago

Company No

10719214

LTD Company

Age

8 Years

Incorporated 10 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Cowley Marsh Depot Marsh Road Oxford, OX4 2HH,

Previous Addresses

St Aldates Chambers 109 st Aldates Oxford OX1 1DS United Kingdom
From: 10 April 2017To: 15 November 2022
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Jan 21
New Owner
Feb 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

ADENIRAN, Adedolapo

Active
Marsh Road, OxfordOX4 2HH
Secretary
Appointed 03 Feb 2025

CONCANNON, Paul James

Active
Marsh Road, OxfordOX4 2HH
Born June 1966
Director
Appointed 30 Jul 2025

HOOK, Thomas Edward

Active
Marsh Road, OxfordOX4 2HH
Born February 1979
Director
Appointed 29 Jun 2022

HOWICK, Simon

Active
Marsh Road, OxfordOX4 2HH
Born February 1969
Director
Appointed 18 Dec 2017

JONES, Raymond David

Active
Marsh Road, OxfordOX4 2HH
Born May 1980
Director
Appointed 20 Mar 2025

ROBINSON, Catherine Jane

Active
Marsh Road, OxfordOX4 2HH
Born January 1966
Director
Appointed 01 Aug 2024

TOWNER, James Christopher

Active
Marsh Road, OxfordOX4 2HH
Born January 1971
Director
Appointed 20 Mar 2025

URWIN, Christopher John

Active
Marsh Road, OxfordOX4 2HH
Born September 1971
Director
Appointed 28 Oct 2024

WALKER, Lucy

Active
Marsh Road, OxfordOX4 2HH
Born November 1973
Director
Appointed 20 Mar 2025

CANE, Lindsay David

Resigned
Marsh Road, OxfordOX4 2HH
Secretary
Appointed 10 Apr 2017
Resigned 28 Nov 2024

BATH, Aled Spencer James

Resigned
Marsh Road, OxfordOX4 2HH
Born July 1975
Director
Appointed 02 Aug 2018
Resigned 13 Dec 2019

BOURTON, Graham John

Resigned
Marsh Road, OxfordOX4 2HH
Born June 1952
Director
Appointed 10 Apr 2017
Resigned 31 Oct 2017

BROWN, Justine Maria Parker

Resigned
109 St Aldates, OxfordOX1 1DS
Born November 1970
Director
Appointed 26 Jul 2019
Resigned 13 Jan 2021

BUDDE, Gregor

Resigned
Marsh Road, OxfordOX4 2HH
Born April 1963
Director
Appointed 06 Jan 2022
Resigned 16 Jan 2024

CURTIS, David

Resigned
Marsh Road, OxfordOX4 2HH
Born January 1981
Director
Appointed 13 Dec 2022
Resigned 19 Apr 2024

GABRIEL, Stephen

Resigned
109 St Aldates, OxfordOX1 1DS
Born April 1972
Director
Appointed 13 Oct 2021
Resigned 29 Jun 2022

LUBBOCK, Jane Susan

Resigned
Marsh Road, OxfordOX4 2HH
Born January 1957
Director
Appointed 06 Jan 2022
Resigned 12 Dec 2022

PRIDHAM, Catherine

Resigned
Marsh Road, OxfordOX4 2HH
Born April 1966
Director
Appointed 26 Jul 2019
Resigned 31 Jan 2025

SADLER, Timothy Paul

Resigned
Marsh Road, OxfordOX4 2HH
Born February 1957
Director
Appointed 10 Apr 2017
Resigned 14 Sept 2024

SCOTT, Anne-Marie

Resigned
Marsh Road, OxfordOX4 2HH
Born April 1968
Director
Appointed 13 Dec 2022
Resigned 30 Apr 2025

SLOMAN, Peter Lionel

Resigned
109 St Aldates, OxfordOX1 1DS
Born March 1960
Director
Appointed 10 Apr 2017
Resigned 01 Jun 2017

WHITWELL, Michael

Resigned
Marsh Road, OxfordOX4 2HH
Born June 1952
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2025

WRIGHT, Ian

Resigned
109 St Aldates, OxfordOX1 1DS
Born October 1963
Director
Appointed 22 Apr 2021
Resigned 15 Oct 2021

YATES, Jacqueline Fay

Resigned
109 St Aldates, OxfordOX1 1DS
Born January 1966
Director
Appointed 10 Apr 2017
Resigned 01 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Oxford City Council

Ceased
St. Aldates, OxfordOX1 1BX
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2018
Ceased 01 Apr 2018

Oxford City Council

Active
109 St Aldate's, OxfordOX1 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

59

Resolution
13 November 2025
RESOLUTIONSResolutions
Memorandum Articles
13 November 2025
MAMA
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Resolution
5 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Incorporation Company
10 April 2017
NEWINCIncorporation