Background WavePink WaveYellow Wave

OXFORD FARMHOUSE CIC (12587936)

OXFORD FARMHOUSE CIC (12587936) is an active UK company. incorporated on 6 May 2020. with registered office in Eastbourne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341) and 1 other business activities. OXFORD FARMHOUSE CIC has been registered for 5 years. Current directors include MYATT, Andrew William Gillchrist, MYATT, Edward James Gilchrist, SHIRLEY, Sarah Jane.

Company Number
12587936
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2020
Age
5 years
Address
Chantry House, Eastbourne, BN21 1BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
MYATT, Andrew William Gillchrist, MYATT, Edward James Gilchrist, SHIRLEY, Sarah Jane
SIC Codes
46341, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD FARMHOUSE CIC

OXFORD FARMHOUSE CIC is an active company incorporated on 6 May 2020 with the registered office located in Eastbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341) and 1 other business activity. OXFORD FARMHOUSE CIC was registered 5 years ago.(SIC: 46341, 74901)

Status

active

Active since 5 years ago

Company No

12587936

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 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 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Chantry House 22 Upperton Road Eastbourne, BN21 1BF,

Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Aug 20
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MYATT, Andrew William Gillchrist

Active
22 Upperton Road, EastbourneBN21 1BF
Born January 1962
Director
Appointed 06 May 2020

MYATT, Edward James Gilchrist

Active
22 Upperton Road, EastbourneBN21 1BF
Born November 1990
Director
Appointed 13 Jul 2020

SHIRLEY, Sarah Jane

Active
22 Upperton Road, EastbourneBN21 1BF
Born January 1962
Director
Appointed 01 Jan 2025

MYATT, Amanda Jill

Resigned
22 Upperton Road, EastbourneBN21 1BF
Born August 1965
Director
Appointed 06 May 2020
Resigned 01 Jan 2025

Persons with significant control

2

Mr Andrew William Gillchrist Myatt

Active
22 Upperton Road, EastbourneBN21 1BF
Born January 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 May 2020

Mrs Amanda Jill Myatt

Active
22 Upperton Road, EastbourneBN21 1BF
Born August 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 May 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Incorporation Community Interest Company
6 May 2020
CICINCCICINC