THE OXFORD ADVISORY PARTNERSHIP LIMITED

  • Company statusliquidation
  • Company No06705714
  • Age16 years 10 months Incorporated 24 September 2008
  • Officers3

Address

Brook House Winslade Park, Clyst St Mary, Exeter, EX5 1GD

THE OXFORD ADVISORY PARTNERSHIP LIMITED is an liquidation company incorporated on 24 September 2008 and based in Exeter. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    66220 Activities of insurance agents and brokers

  • Accounts

    Available to 29 November 2023. Next accounts due by 20 November 2024

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 Months Ago on 21 Mar 2025

Change Person Director Company With Change Date

7 Months Ago on 16 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 17 Sep 2024

Liquidation Voluntary Declaration Of Solvency

10 Months Ago on 17 Sep 2024

Liquidation Voluntary Appointment Of Liquidator

10 Months Ago on 17 Sep 2024

Resolution

10 Months Ago on 17 Sep 2024

Change Account Reference Date Company Previous Shortened

11 Months Ago on 20 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 29 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 18 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 17 Jan 2024

Change Account Reference Date Company Current Extended

2 Years Ago on 27 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 08 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 12 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 15 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 27 Oct 2022

Appoint Person Director Company With Name Date

2 Years Ago on 27 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 03 Oct 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Aug 2022

Move Registers To Sail Company With New Address

2 Years Ago on 12 Aug 2022

Change Sail Address Company With New Address

2 Years Ago on 11 Aug 2022

Change Account Reference Date Company Previous Shortened

3 Years Ago on 29 Jul 2022

Notification Of A Person With Significant Control

3 Years Ago on 07 Jul 2022

Withdrawal Of A Person With Significant Control Statement

3 Years Ago on 07 Jul 2022

Appoint Corporate Secretary Company With Name Date

3 Years Ago on 05 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 05 Jul 2022

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MICHELMORES SECRETARIES LIMITEDcorporate secretary 01 Jun 2022
PUDDEPHATT, Susan Mariedirector Oct 196225 Oct 2022
WILLIS, Stephen Daviddirector Feb 198025 Oct 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Succession Group Ltd 01 Jun 2022
Mr Andrew John Watts Jul 197012 Apr 2018
Stephen Merfyn Penniston Jun 196912 Apr 2018
Stephen Charles Pitson Jun 196812 Apr 2018
Ms. Kerry James Fell Feb 196031 Mar 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.