Company NameOxford Aunts Limited
Company StatusActive
Company Number02903352
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Adrian John Richards
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(29 years, 8 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address120 Leman Street
London
E1 8EU
Secretary NameMr Adrian John Richards
StatusCurrent
Appointed31 October 2023(29 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address120 Leman Street
London
E1 8EU
Director NameAlexander McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(30 years, 2 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Leman Street
London
E1 8EU
Director NameDarren Kennedy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(30 years, 2 months after company formation)
Appointment Duration4 days
RoleManaging Director
Country of ResidenceEngland
Correspondence Address120 Leman Street
London
E1 8EU
Director NameJacqueline Vera Hammersley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleEmployment Agent And Business
Country of ResidenceEngland
Correspondence Address1 Orchard Close
Eynsham
Witney
Oxfordshire
OX8 1EZ
Director NameMrs Josephine Eirene Celia Etienne McDougall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleEmployment And Business Agent
Country of ResidenceUnited Kingdom
Correspondence Address87 Lower Radley
Abingdon
Oxfordshire
OX14 3BA
Secretary NameJacqueline Vera Hammersley
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence Address1 Orchard Close
Eynsham
Witney
Oxfordshire
OX8 1EZ
Director NameMs Belinda Jane Berkeley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressSuite B Hinskey Court Botley Road
Oxford
OX2 9JU
Director NameMs Fiona Claire Lowry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B Hinskey Court Botley Road
Oxford
OX2 9JU
Director NameLaurent Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2019(25 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 November 2019)
RoleRegional Chief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSodexo One Southampton Row
London
WC1B 5HA
Director NameNicolas Jean-Pierre Baudouin Morel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2019(25 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 14 October 2019)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address255 Quai De La Bataille De Stalingrad
92130
Issy-Les-Moulineaux
France
Director NameSarosh Dinyar Mistry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
RoleChair & Ceo
Country of ResidenceUnited States
Correspondence Address1 Park Plaza
Suite 300
Irvine
Ca 92614
United States
Director NameDidier Jean-Marie Bernard Sandoz
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
RoleCeo Personal & Home Services
Country of ResidenceFrance
Correspondence Address255 Quai De La Bataille De Stalingrad
92130
Issy-Les-Moulineaux
France
Director NameMr Gilles Bernard Vestur
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2019(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Leman Street
London
E1 8EU
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Leman Street
London
E1 8EU
Director NameMs Victoria Sapojnic
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Leman Street
London
E1 8EU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusResigned
Appointed05 April 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websiteoxfordaunts.co.uk
Email address[email protected]
Telephone01865 791017
Telephone regionOxford

Location

Registered Address120 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Jacqueline Vera Hammersley
50.00%
Ordinary
500 at £1Josephine Eirene Celia Etienne Mcdougall
50.00%
Ordinary

Financials

Year2014
Net Worth£1,063,981
Cash£998,425
Current Liabilities£260,227

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

18 November 2015Delivered on: 27 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold land registered at land registry with title number: ON296889 and shown edged with red on the plan of the title filed at the land registry and being suite b, hinksey court, west way, oxford, OX2 9JU. Only the first floor is included in the title.
Outstanding

Filing History

2 December 2020Full accounts made up to 31 August 2019 (21 pages)
23 March 2020Registered office address changed from Suite B Hinskey Court Botley Road Oxford OX2 9JU to 120 Leman Street London E1 8EU on 23 March 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 November 2019Appointment of Mr Gilles Bernard Vestur as a director on 14 October 2019 (2 pages)
4 November 2019Termination of appointment of Nicolas Jean-Pierre Baudouin Morel as a director on 14 October 2019 (1 page)
4 November 2019Termination of appointment of Laurent Arnaudo as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
13 May 2019Satisfaction of charge 029033520001 in full (1 page)
1 May 2019Resignation of an auditor (2 pages)
1 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
24 April 2019Appointment of Didier Jean-Marie Bernard Sandoz as a director on 5 April 2019 (2 pages)
24 April 2019Appointment of Sarosh Dinyar Mistry as a director on 5 April 2019 (2 pages)
18 April 2019Termination of appointment of Fiona Claire Lowry as a director on 5 April 2019 (1 page)
18 April 2019Appointment of Nicolas Jean-Pierre Baudouin Morel as a director on 5 April 2019 (2 pages)
18 April 2019Current accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
18 April 2019Termination of appointment of Belinda Jane Berkeley as a director on 5 April 2019 (1 page)
18 April 2019Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 5 April 2019 (2 pages)
18 April 2019Appointment of Laurent Arnaudo as a director on 5 April 2019 (2 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Register inspection address has been changed from 43 Station Road Millar Court Kenilworth Warwickshire CV8 1JD England to C/O C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 6NA (1 page)
14 March 2016Register inspection address has been changed from 43 Station Road Millar Court Kenilworth Warwickshire CV8 1JD England to C/O C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 6NA (1 page)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 January 2016Memorandum and Articles of Association (15 pages)
4 January 2016Memorandum and Articles of Association (15 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 November 2015Registration of charge 029033520001, created on 18 November 2015 (42 pages)
27 November 2015Registration of charge 029033520001, created on 18 November 2015 (42 pages)
19 November 2015Termination of appointment of Jacqueline Vera Hammersley as a secretary on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Jacqueline Vera Hammersley as a secretary on 18 November 2015 (1 page)
19 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 November 2015Appointment of Ms Belinda Jane Berkeley as a director on 18 November 2015 (2 pages)
19 November 2015Termination of appointment of Jacqueline Vera Hammersley as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Jacqueline Vera Hammersley as a director on 18 November 2015 (1 page)
19 November 2015Appointment of Fiona Claire Lowry as a director on 18 November 2015 (2 pages)
19 November 2015Appointment of Fiona Claire Lowry as a director on 18 November 2015 (2 pages)
19 November 2015Appointment of Ms Belinda Jane Berkeley as a director on 18 November 2015 (2 pages)
19 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 November 2015Termination of appointment of Josephine Eirene Celia Etienne Mcdougall as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Josephine Eirene Celia Etienne Mcdougall as a director on 18 November 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Register inspection address has been changed from C/O Price Deacon Witham Millar Court 43 Station Road Stareton Kenilworth Warwicshire CV8 1JD to 43 Station Road Millar Court Kenilworth Warwickshire CV8 1JD (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
2 March 2015Register inspection address has been changed from C/O Price Deacon Witham Millar Court 43 Station Road Stareton Kenilworth Warwicshire CV8 1JD to 43 Station Road Millar Court Kenilworth Warwickshire CV8 1JD (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
14 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(4 pages)
23 May 2011Registered office address changed from 3 Cornmarket Street Oxford OX1 3EX on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 3 Cornmarket Street Oxford OX1 3EX on 23 May 2011 (2 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 February 2010Director's details changed for Jacqueline Vera Hammersley on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Josephine Eirene Celia Etienne Mcdougall on 26 February 2010 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Josephine Eirene Celia Etienne Mcdougall on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jacqueline Vera Hammersley on 26 February 2010 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 April 2009Return made up to 27/02/09; full list of members (4 pages)
1 April 2009Return made up to 27/02/09; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 March 2007Return made up to 27/02/07; full list of members (2 pages)
5 March 2007Return made up to 27/02/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2006Return made up to 27/02/06; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2004Return made up to 01/03/04; full list of members (7 pages)
10 March 2004Return made up to 01/03/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 March 2003Return made up to 01/03/03; full list of members (7 pages)
14 March 2003Return made up to 01/03/03; full list of members (7 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Return made up to 01/03/02; full list of members (6 pages)
8 April 2002Return made up to 01/03/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 March 1999Return made up to 01/03/99; no change of members (4 pages)
12 March 1999Registered office changed on 12/03/99 from: 2 george street oxford OX1 2AF (1 page)
12 March 1999Registered office changed on 12/03/99 from: 2 george street oxford OX1 2AF (1 page)
12 March 1999Return made up to 01/03/99; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (1 page)
30 June 1998Accounts for a small company made up to 31 March 1998 (1 page)
11 March 1998Return made up to 01/03/98; full list of members (6 pages)
11 March 1998Return made up to 01/03/98; full list of members (6 pages)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Accounts for a small company made up to 31 March 1997 (1 page)
9 July 1997Accounts for a small company made up to 31 March 1997 (1 page)
25 March 1997Location of register of members (1 page)
25 March 1997Location of register of members (1 page)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
14 March 1997Return made up to 01/03/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (1 page)
14 August 1996Accounts for a small company made up to 31 March 1996 (1 page)
20 March 1996Return made up to 01/03/96; no change of members (4 pages)
20 March 1996Return made up to 01/03/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 March 1994Incorporation (13 pages)
1 March 1994Incorporation (13 pages)