Background WavePink WaveYellow Wave

OXR LIMITED (10820278)

OXR LIMITED (10820278) is an active UK company. incorporated on 15 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OXR LIMITED has been registered for 8 years. Current directors include KANTARCI, Cumhur.

Company Number
10820278
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
7 Bedlam Mews, London, SE11 6DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KANTARCI, Cumhur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXR LIMITED

OXR LIMITED is an active company incorporated on 15 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OXR LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10820278

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

7 Bedlam Mews London, SE11 6DF,

Previous Addresses

3 Bedlam Mews London SE11 6DF England
From: 15 July 2025To: 15 July 2025
C/O Wmg Advisors Llp Bond Street House 14 Clifford Street London W1S 4JU United Kingdom
From: 27 January 2021To: 15 July 2025
14 Bond Street House Clifford Street London W1S 4JU
From: 25 January 2018To: 27 January 2021
10 Orange Street Haymarket London WC2H 7DQ United Kingdom
From: 15 June 2017To: 25 January 2018
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Feb 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Feb 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Feb 21
Director Left
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KANTARCI, Cumhur

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975
Director
Appointed 14 Jul 2025

BIDNELL, Benjamin

Resigned
Haymarket, LondonWC2H 7DQ
Born May 1976
Director
Appointed 15 Jun 2017
Resigned 12 Jan 2018

COOKE, Michael John Edmund

Resigned
Bond Street House, LondonW1S 4JU
Born October 1959
Director
Appointed 12 Jan 2018
Resigned 14 Jul 2025

TRIMMATIS, Nikolaos

Resigned
Bond Street House, LondonW1S 4JU
Born July 1974
Director
Appointed 12 Jan 2018
Resigned 02 Feb 2021

VAN LEUVEN, Pieter

Resigned
Bond Street House, LondonW1S 4JU
Born September 1975
Director
Appointed 12 Jan 2018
Resigned 14 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Bedlam Mews, LondonSE11 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2025

Mr Mehmet Dalman

Ceased
Bond Street House, LondonW1S 4JU
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Ceased 14 Jul 2025

Mr Benjamin Bidnell

Ceased
Haymarket, LondonWC2H 7DQ
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Memorandum Articles
30 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Resolution
25 January 2018
RESOLUTIONSResolutions
Incorporation Company
15 June 2017
NEWINCIncorporation