Background WavePink WaveYellow Wave

GOOD FOOD OXFORDSHIRE LTD (11001098)

GOOD FOOD OXFORDSHIRE LTD (11001098) is an active UK company. incorporated on 6 October 2017. with registered office in Oxford. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. GOOD FOOD OXFORDSHIRE LTD has been registered for 8 years. Current directors include ALLEN, Aoife, ASHTON, Bartholomew David, BASTAWROUS, Madeleine Clare and 2 others.

Company Number
11001098
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2017
Age
8 years
Address
Make Space Oxford, Oxford, OX2 6TP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ALLEN, Aoife, ASHTON, Bartholomew David, BASTAWROUS, Madeleine Clare, NEWSTEAD, Stuart, THOMAS, Susan Mary
SIC Codes
56290, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD FOOD OXFORDSHIRE LTD

GOOD FOOD OXFORDSHIRE LTD is an active company incorporated on 6 October 2017 with the registered office located in Oxford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. GOOD FOOD OXFORDSHIRE LTD was registered 8 years ago.(SIC: 56290, 85590)

Status

active

Active since 8 years ago

Company No

11001098

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 October 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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

GOOD FOOD OXFORD LTD
From: 6 October 2017To: 17 August 2021
Contact
Address

Make Space Oxford 1 Aristotle Lane Oxford, OX2 6TP,

Previous Addresses

Turl Street Kitchen 16-17 Turl Street Oxford Oxfordshire OX1 3DH
From: 6 October 2017To: 1 September 2020
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 18
Director Joined
Dec 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 20
Director Joined
Jun 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Oct 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

NEWSTEAD, Stuart

Active
Cumnor Road, OxfordOX2 9NS
Secretary
Appointed 31 Jan 2022

ALLEN, Aoife

Active
1 Aristotle Lane, OxfordOX2 6TP
Born November 1981
Director
Appointed 15 Sept 2025

ASHTON, Bartholomew David

Active
1 Aristotle Lane, OxfordOX2 6TP
Born May 1969
Director
Appointed 06 Oct 2017

BASTAWROUS, Madeleine Clare

Active
1 Aristotle Lane, OxfordOX2 6TP
Born July 1980
Director
Appointed 13 Sept 2022

NEWSTEAD, Stuart

Active
1 Aristotle Lane, OxfordOX2 6TP
Born September 1958
Director
Appointed 07 Jun 2021

THOMAS, Susan Mary

Active
1 Aristotle Lane, OxfordOX2 6TP
Born June 1975
Director
Appointed 13 Sept 2022

ASHTON, Bartholomew David

Resigned
1 Aristotle Lane, OxfordOX2 6TP
Secretary
Appointed 06 Oct 2017
Resigned 31 Jan 2022

BARRY, Veronica

Resigned
1 Aristotle Lane, OxfordOX2 6TP
Born February 1965
Director
Appointed 13 Sept 2022
Resigned 05 Dec 2022

BOUGHEN, Damon Edward

Resigned
1 Aristotle Lane, OxfordOX2 6TP
Born April 1987
Director
Appointed 06 Dec 2018
Resigned 15 Jul 2024

EYMERY, Olivier Jean-Marie

Resigned
1 Aristotle Lane, OxfordOX2 6TP
Born September 1963
Director
Appointed 06 Nov 2018
Resigned 06 Nov 2023

SHARPE, Charis Nicola

Resigned
1 Aristotle Lane, OxfordOX2 6TP
Born December 1977
Director
Appointed 06 Oct 2017
Resigned 07 Sept 2020

STANEK, Nicola Alice

Resigned
1 Aristotle Lane, OxfordOX2 6TP
Born November 1981
Director
Appointed 06 Oct 2017
Resigned 13 Sept 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Bartholomew David Ashton

Ceased
16-17 Turl Street, OxfordOX1 3DH
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 06 Dec 2018

Nicola Alice Stanek

Ceased
16-17 Turl Street, OxfordOX1 3DH
Born November 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 06 Dec 2018

Charis Nicola Sharpe

Ceased
16-17 Turl Street, OxfordOX1 3DH
Born December 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Resolution
17 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
1 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2017
NEWINCIncorporation