Company NameOxford Law Holdings Limited
Company StatusActive
Company Number11427416
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas John Aldridge
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Bunhill Row
London
EC1Y 8LP
Director NameMr Anthony Joseph Crean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address63 Bermondsey Street
London
SE1 3XF
Director NameMr Alexander Sebastian Berry
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish,French
StatusCurrent
Appointed30 August 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bermondsey Street
London
SE1 3XF
Director NameMr William Alexander Berry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed30 August 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bermondsey Street
London
SE1 3XF

Location

Registered Address63 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
7 November 2023Memorandum and Articles of Association (40 pages)
7 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 October 2023Statement of capital following an allotment of shares on 27 October 2023
  • GBP 11.1111
(3 pages)
17 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 28 February 2022 (8 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 28 February 2021 (8 pages)
19 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 February 2021Accounts for a small company made up to 29 February 2020 (9 pages)
22 July 2020Director's details changed for Mr Anthony Joseph Crean on 6 August 2019 (2 pages)
22 July 2020Change of details for Mr Nicholas John Aldridge as a person with significant control on 6 August 2019 (2 pages)
22 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 June 2020Previous accounting period shortened from 30 June 2020 to 29 February 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
6 August 2019Registered office address changed from Ground Floor 21 Bunhill Row London EC1Y 8LP United Kingdom to 63 Bermondsey Street London SE1 3XF on 6 August 2019 (1 page)
30 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
18 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 14(3)(a) company business 30/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
31 August 2018Notification of Stancroft Trust Limited as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Appointment of Mr William Alexander Berry as a director on 30 August 2018 (2 pages)
30 August 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 10
(3 pages)
30 August 2018Appointment of Mr Alexander Sebastian Berry as a director on 30 August 2018 (2 pages)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 5.1
(33 pages)