Background WavePink WaveYellow Wave

OXFORDSHIRE LIVEABLE STREETS (11469098)

OXFORDSHIRE LIVEABLE STREETS (11469098) is an active UK company. incorporated on 17 July 2018. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. OXFORDSHIRE LIVEABLE STREETS has been registered for 7 years. Current directors include DI GIAMOCO, Laura, FEHSE, Jan, HAYWOOD, Damian Joel and 3 others.

Company Number
11469098
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 2018
Age
7 years
Address
17 Bourne Close, Oxford, OX2 8NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DI GIAMOCO, Laura, FEHSE, Jan, HAYWOOD, Damian Joel, KIRBY, Hannah Elizabeth, PRATT, Simon Bernard, YEE, Daniel
SIC Codes
82990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORDSHIRE LIVEABLE STREETS

OXFORDSHIRE LIVEABLE STREETS is an active company incorporated on 17 July 2018 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. OXFORDSHIRE LIVEABLE STREETS was registered 7 years ago.(SIC: 82990, 94990)

Status

active

Active since 7 years ago

Company No

11469098

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

17 Bourne Close Oxford, OX2 8NH,

Previous Addresses

First Floor 1 Des Roches Square Witan Way Witney OX28 4BE England
From: 20 February 2024To: 4 March 2024
The Old Chapel Union Way Witney OX28 6HD England
From: 23 June 2021To: 20 February 2024
115 Magdalen Road Oxford Oxfordshire OX4 1RQ
From: 17 July 2018To: 23 June 2021
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

DI GIAMOCO, Laura

Active
Bourne Close, OxfordOX2 8NH
Born July 1979
Director
Appointed 11 Jun 2025

FEHSE, Jan

Active
Bourne Close, OxfordOX2 8NH
Born February 1970
Director
Appointed 17 Jul 2018

HAYWOOD, Damian Joel

Active
Bourne Close, OxfordOX2 8NH
Born July 1972
Director
Appointed 11 Jun 2025

KIRBY, Hannah Elizabeth

Active
Bourne Close, OxfordOX2 8NH
Born July 1979
Director
Appointed 12 Jul 2022

PRATT, Simon Bernard

Active
Bourne Close, OxfordOX2 8NH
Born April 1956
Director
Appointed 17 Jul 2018

YEE, Daniel

Active
Bourne Close, OxfordOX2 8NH
Born October 1969
Director
Appointed 17 Jul 2018

BUKHARI, Alison Claire

Resigned
Bourne Close, OxfordOX2 8NH
Born February 1973
Director
Appointed 08 Apr 2024
Resigned 08 Apr 2025

CLARKE, Samuel Patrick Charles

Resigned
Bourne Close, OxfordOX2 8NH
Born April 1948
Director
Appointed 11 Jun 2025
Resigned 03 Dec 2025

EVANS, Nathan

Resigned
Magdalen Road, OxfordOX4 1RQ
Born June 1994
Director
Appointed 17 Jul 2018
Resigned 21 May 2019

HARTZELL, James Graham

Resigned
Bourne Close, OxfordOX2 8NH
Born September 1958
Director
Appointed 12 Jul 2022
Resigned 08 Apr 2025

HAYNES, Robert William

Resigned
Union Way, WitneyOX28 6HD
Born September 1962
Director
Appointed 17 Jul 2018
Resigned 30 May 2023

KING, Lorna

Resigned
Union Way, WitneyOX28 6HD
Born August 1995
Director
Appointed 17 Jul 2018
Resigned 17 Aug 2022

LINGWOOD, Patrick Charles

Resigned
Bourne Close, OxfordOX2 8NH
Born January 1956
Director
Appointed 11 Jun 2025
Resigned 23 Jan 2026

SAHAN, Erinch

Resigned
Bourne Close, OxfordOX2 8NH
Born September 1981
Director
Appointed 19 Dec 2022
Resigned 08 Apr 2025

SINCLAIR, William

Resigned
Union Way, WitneyOX28 6HD
Born May 1978
Director
Appointed 17 Jul 2018
Resigned 22 May 2023

URBAN, Scott Andrew

Resigned
Union Way, WitneyOX28 6HD
Born August 1969
Director
Appointed 17 Jul 2018
Resigned 29 Jun 2022

WHITING, Tabitha

Resigned
Magdalen Road, OxfordOX4 1RQ
Born July 1994
Director
Appointed 17 Jul 2018
Resigned 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Incorporation Company
17 July 2018
NEWINCIncorporation