Background WavePink WaveYellow Wave

OXFORD ECONOMICS GROUP LIMITED (12106454)

OXFORD ECONOMICS GROUP LIMITED (12106454) is an active UK company. incorporated on 16 July 2019. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OXFORD ECONOMICS GROUP LIMITED has been registered for 6 years. Current directors include BURTON, Charles Philip Henry, COOPER, Adrian John, D’AGOSTINO, Debra and 6 others.

Company Number
12106454
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
60 St Aldates, Oxford, OX1 1ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURTON, Charles Philip Henry, COOPER, Adrian John, D’AGOSTINO, Debra, EGAN, Courtney, LIVERMORE, Scott Francis, MCFEE, Innes Daniel Calder, SACKS, Adam, WALKER, David, WALKER, Neil Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD ECONOMICS GROUP LIMITED

OXFORD ECONOMICS GROUP LIMITED is an active company incorporated on 16 July 2019 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OXFORD ECONOMICS GROUP LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12106454

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

60 St Aldates Oxford, OX1 1ST,

Previous Addresses

Abbey House 121 st Aldates Oxford OX1 1HB United Kingdom
From: 16 July 2019To: 8 April 2025
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Owner Exit
Aug 19
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Feb 21
Funding Round
Mar 22
Director Joined
Nov 22
Funding Round
Feb 23
Funding Round
May 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
12
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

BURTON, Charles Philip Henry

Active
Spithurst Road, LewesBN8 5EE
Born December 1952
Director
Appointed 01 Aug 2022

COOPER, Adrian John

Active
Longworth, AbingdonOX13 5EP
Born December 1964
Director
Appointed 16 Jul 2019

D’AGOSTINO, Debra

Active
St Aldates, OxfordOX1 1ST
Born July 1974
Director
Appointed 18 Dec 2025

EGAN, Courtney

Active
St Aldates, OxfordOX1 1ST
Born July 1983
Director
Appointed 18 Dec 2025

LIVERMORE, Scott Francis

Active
St Aldates, OxfordOX1 1ST
Born September 1974
Director
Appointed 18 Dec 2025

MCFEE, Innes Daniel Calder

Active
St Aldates, OxfordOX1 1ST
Born August 1983
Director
Appointed 18 Dec 2025

SACKS, Adam

Active
St Aldates, OxfordOX1 1ST
Born April 1971
Director
Appointed 18 Dec 2025

WALKER, David

Active
St Aldates, OxfordOX1 1ST
Born February 1982
Director
Appointed 18 Dec 2025

WALKER, Neil Michael

Active
St Aldates, OxfordOX1 1ST
Born July 1983
Director
Appointed 18 Dec 2025

WALKER, John

Resigned
St Aldates, OxfordOX1 1ST
Born April 1949
Director
Appointed 16 Jul 2019
Resigned 14 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Adrian John Cooper

Ceased
121 St Aldates, OxfordOX1 1HB
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2019
Ceased 31 Jul 2019

John Walker

Active
St Aldates, OxfordOX1 1ST
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
2 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Resolution
27 August 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Incorporation Company
16 July 2019
NEWINCIncorporation