Background WavePink WaveYellow Wave

OXFORD NORTH VENTURES ESTATES LIMITED (13868523)

OXFORD NORTH VENTURES ESTATES LIMITED (13868523) is an active UK company. incorporated on 24 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OXFORD NORTH VENTURES ESTATES LIMITED has been registered for 4 years. Current directors include CAMP, David John, DAWKES, Matthew Stefan, DONGER, William Alan and 2 others.

Company Number
13868523
Status
active
Type
ltd
Incorporated
24 January 2022
Age
4 years
Address
Level 33 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAMP, David John, DAWKES, Matthew Stefan, DONGER, William Alan, TAYLOR, Bernard John, TYLER, Graham Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD NORTH VENTURES ESTATES LIMITED

OXFORD NORTH VENTURES ESTATES LIMITED is an active company incorporated on 24 January 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OXFORD NORTH VENTURES ESTATES LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13868523

LTD Company

Age

4 Years

Incorporated 24 January 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Level 33 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

2nd Floor 100 New Oxford Street London WC1A 1HB
From: 18 August 2022To: 28 July 2025
8 King Edward Street Oxford OX1 4HL United Kingdom
From: 24 January 2022To: 18 August 2022
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 23
Director Joined
May 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

MANSFIELD, Fiona Elizabeth

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 03 Oct 2024

CAMP, David John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1957
Director
Appointed 08 Mar 2022

DAWKES, Matthew Stefan

Active
8 Bishopsgate, LondonEC2N 4BQ
Born December 1977
Director
Appointed 08 Mar 2022

DONGER, William Alan

Active
St Giles, OxfordOX1 3JS
Born June 1953
Director
Appointed 24 Jan 2022

TAYLOR, Bernard John

Active
University Of Oxford, OxfordOX1 2JD
Born November 1956
Director
Appointed 08 Mar 2022

TYLER, Graham Peter

Active
Portman Square, LondonW1H 6AZ
Born October 1975
Director
Appointed 04 May 2023

HAMMARLUND, Jenny Maria

Resigned
11th Floor, LondonW1T 2BU
Born February 1976
Director
Appointed 08 Mar 2022
Resigned 04 May 2023

Persons with significant control

3

St Giles, OxfordOX1 3JP

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022
St Giles, OxfordOX1 3JP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2022
NEWINCIncorporation