OXBRIDGE ASSOCIATES LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
OXBRIDGE ASSOCIATES LIMITED is a Private Limited Company from WINCHESTER ENGLAND and has the status: Active.
OXBRIDGE ASSOCIATES LIMITED was incorporated 20 years ago on 23/03/2004 and has the registered number: 05081206. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OXBRIDGE ASSOCIATES LIMITED was incorporated 20 years ago on 23/03/2004 and has the registered number: 05081206. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OXBRIDGE ASSOCIATES LIMITED - WINCHESTER
This company is listed in the following categories:
46190 - Agents involved in the sale of a variety of goods
46190 - Agents involved in the sale of a variety of goods
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6A ST. GEORGES STREET
WINCHESTER
HAMPSHIRE
SO23 8BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN JOHN FUNNELL | May 1976 | British | Director | 2010-02-22 | CURRENT |
MR ANDREW ROBERT DYMOND | Nov 1986 | British | Director | 2022-02-01 | CURRENT |
FLETCHER KENNEDY SECRETARIES LTD | Corporate Secretary | 2009-02-24 UNTIL 2010-02-22 | RESIGNED | ||
MARCUS DAVID KLEINBERG | Aug 1950 | British | Director | 2006-10-20 UNTIL 2009-02-25 | RESIGNED |
MR MARC JAMES HOUNSELL | Jan 1976 | British | Director | 2009-02-24 UNTIL 2010-02-22 | RESIGNED |
MISS TRACEY JANE EDWARDS | Secretary | 2012-01-01 UNTIL 2015-08-25 | RESIGNED | ||
MISS NATALIE WOODCOCK | Secretary | 2011-01-31 UNTIL 2012-01-01 | RESIGNED | ||
TRACEY JANE EDWARDS | Secretary | 2010-02-22 UNTIL 2011-01-31 | RESIGNED | ||
CAROLINE KAHAN | Secretary | 2006-10-20 UNTIL 2007-03-01 | RESIGNED | ||
GABRIEL KLEINBERG | British | Secretary | 2007-03-01 UNTIL 2009-03-18 | RESIGNED | |
PREMIER SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-03-23 UNTIL 2006-10-24 | RESIGNED | ||
PREMIER DIRECTORS LIMITED | Corporate Nominee Director | 2004-03-23 UNTIL 2006-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Robert Dymond | 2024-02-27 | 11/1986 | Winchester Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Benjamin John Funnell | 2016-04-06 | 5/1976 | Chandler's Ford Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oxbridge Associates Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-13 | 31-03-2023 | £144,393 Cash £887,780 equity |
Oxbridge Associates Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 31-03-2022 | £241,212 Cash £824,000 equity |
Oxbridge Associates Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-24 | 31-03-2021 | £663,098 Cash £809,007 equity |
Oxbridge Associates Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-03-2020 | £109,785 Cash £608,913 equity |
Oxbridge Associates Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-19 | 31-03-2019 | £20,357 Cash £747,489 equity |