Company NameOxford Equity Developments Ltd
DirectorsNadia Boin and Matthew Rosolen Ferraro
Company StatusActive
Company Number11425193
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Nadia Boin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleTechnical Sales Engineer
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Matthew Rosolen Ferraro
Date of BirthMarch 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

19 July 2021Delivered on: 5 August 2021
Persons entitled: Brownstone Homes Limited

Classification: A registered charge
Particulars: Land adjoining 5 toynbee close oxford title no ON332015.
Outstanding
9 September 2019Delivered on: 10 September 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 52 arthray road oxford OX2 9AB registered at hm land registry with title absolute under title number ON156819.
Outstanding
9 September 2019Delivered on: 10 September 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 52 arthray road oxford OX2 9AB registered at hm land registry with title absolute under title number ON156819.
Outstanding
7 August 2018Delivered on: 13 August 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property known as 52 arthray road, botley, oxfordshire, OX2 9AB registered at the land registry with title number ON156819.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
25 August 2023Director's details changed for Mr Matthew Rosolen Ferraro on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Ms Nadia Boin on 25 August 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 June 2023Confirmation statement made on 19 June 2023 with updates (3 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 August 2021Registration of charge 114251930004, created on 19 July 2021 (18 pages)
30 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
25 March 2020Satisfaction of charge 114251930001 in full (1 page)
20 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
10 September 2019Registration of charge 114251930002, created on 9 September 2019 (31 pages)
10 September 2019Registration of charge 114251930003, created on 9 September 2019 (5 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
14 September 2018Change of details for Oxford Equity Group Limited as a person with significant control on 6 August 2018 (2 pages)
14 September 2018Director's details changed for Mr Matthew Rosolen Ferraro on 6 August 2018 (2 pages)
14 September 2018Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 14 September 2018 (1 page)
14 September 2018Director's details changed for Ms Nadia Boin on 6 August 2018 (2 pages)
13 August 2018Registration of charge 114251930001, created on 7 August 2018 (41 pages)
20 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-20
  • GBP 100
(30 pages)