Background WavePink WaveYellow Wave

OXFORD NEW ENERGY LTD (13008779)

OXFORD NEW ENERGY LTD (13008779) is an active UK company. incorporated on 10 November 2020. with registered office in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OXFORD NEW ENERGY LTD has been registered for 5 years. Current directors include THOMPSON, Jonathan, THORP, Jeremy Peter.

Company Number
13008779
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
The Long Barn Manor Courtyard, Radstock, BA3 4QF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMPSON, Jonathan, THORP, Jeremy Peter
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD NEW ENERGY LTD

OXFORD NEW ENERGY LTD is an active company incorporated on 10 November 2020 with the registered office located in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OXFORD NEW ENERGY LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13008779

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

The Long Barn Manor Courtyard Stratton-On-The-Fosse Radstock, BA3 4QF,

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
May 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THOMPSON, Jonathan

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1963
Director
Appointed 10 Nov 2020

THORP, Jeremy Peter

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born October 1961
Director
Appointed 21 Dec 2020

PELTON, Kenneth

Resigned
Stratton-On-The-Fosse, RadstockBA3 4QF
Born April 1948
Director
Appointed 21 Dec 2020
Resigned 30 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Peter Thorp

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Dec 2020

Mr Jonathan Thompson

Ceased
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
25 November 2020
MAMA
Incorporation Company
10 November 2020
NEWINCIncorporation