CompanyTrack
T

THE OXFORD ADVISORY PARTNERSHIP LIMITED

Dissolved Exeter

Activities of insurance agents and brokers

Activities of insurance agents and brokers
T

THE OXFORD ADVISORY PARTNERSHIP LIMITED

Activities of insurance agents and brokers

Founded 24 Sept 2008 Dissolved Exeter, United Kingdom
Activities of insurance agents and brokers
Accounts Submitted 20 Aug 2024
Confirmation Statement Submitted 29 May 2024
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Brook House Winslade Park Clyst St Mary Exeter EX5 1GD

Credit Report

Discover THE OXFORD ADVISORY PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
Michelmores Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Jun 2022Active
Stephen David WillisDirectorBritishEngland4625 Oct 2022Active
Susan Marie PuddephattDirectorBritishEngland6325 Oct 2022Active

Shareholders

Shareholders (16)

Stephen Merfyn Penniston
20.0%
20027 May 2022
Stephen Merfyn Penniston
2.5%
2527 May 2022
Stephen Merfyn Penniston
1.2%
1227 May 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Succession Group Ltd

United Kingdom

Active
Notified 1 Jun 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kerry James Fell

Ceased 28 Jan 2022

Ceased

Stephen Charles Pitson

Ceased 28 Jan 2022

Ceased

Stephen Merfyn Penniston

Ceased 31 May 2022

Ceased

Andrew John Watts

Ceased 31 May 2022

Ceased

Group Structure

Group Structure

SUCCESSION GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUCCESSION HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA WEALTH HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA LIFE HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
THE OXFORD ADVISORY PARTNERSHIP LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(12 pages)
21 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
16 Dec 2024OfficersChange to director Ms Susan Marie Puddephatt on 2024-12-12View(2 pages)
17 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
17 Sept 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
14 Oct 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

21 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Dec 2024 Officers

Change to director Ms Susan Marie Puddephatt on 2024-12-12

17 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

17 Sept 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 months ago on 14 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 21 Mar 2025

Change to director Ms Susan Marie Puddephatt on 2024-12-12

1 years ago on 16 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 17 Sept 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 17 Sept 2024