Background WavePink WaveYellow Wave

OXFORD COURT NO 5 LIMITED (11813022)

OXFORD COURT NO 5 LIMITED (11813022) is an active UK company. incorporated on 7 February 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXFORD COURT NO 5 LIMITED has been registered for 7 years. Current directors include HOLDEN, Emma Charlotte, TOREVELL, Martyn Philip.

Company Number
11813022
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
5 Oxford Court, Manchester, M2 3WQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLDEN, Emma Charlotte, TOREVELL, Martyn Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD COURT NO 5 LIMITED

OXFORD COURT NO 5 LIMITED is an active company incorporated on 7 February 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXFORD COURT NO 5 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11813022

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

NEWCO 999 LIMITED
From: 7 February 2019To: 21 February 2019
Contact
Address

5 Oxford Court Manchester, M2 3WQ,

Previous Addresses

4 Oxford Court Manchester M2 3WQ United Kingdom
From: 7 February 2019To: 30 April 2019
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Mar 19
Owner Exit
Apr 19
Director Left
May 20
Director Left
Nov 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TOREVELL, Valerie Jane

Active
Oxford Court, ManchesterM2 3WQ
Secretary
Appointed 01 Dec 2023

HOLDEN, Emma Charlotte

Active
Oxford Court, ManchesterM2 3WQ
Born November 1967
Director
Appointed 05 Mar 2019

TOREVELL, Martyn Philip

Active
Oxford Court, ManchesterM2 3WQ
Born February 1967
Director
Appointed 05 Mar 2019

LOVEDAY, Robert Edward

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1965
Director
Appointed 07 Feb 2019
Resigned 05 Mar 2019

TOREVELL, Alan

Resigned
Oxford Court, ManchesterM2 3WQ
Born January 1937
Director
Appointed 05 Mar 2019
Resigned 21 May 2020

VALENTINE, Amanda Jayne

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1964
Director
Appointed 05 Mar 2019
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Torevell & Partners Limited

Active
Oxford Court, ManchesterM2 3WQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2019

Mr Robert Edward Loveday

Ceased
Oxford Court, ManchesterM2 3WQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

48

Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Resolution
21 February 2019
RESOLUTIONSResolutions
Incorporation Company
7 February 2019
NEWINCIncorporation