CompanyTrack
O

OXFORD NORTH VENTURES ESTATES LIMITED

Active London

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
O

OXFORD NORTH VENTURES ESTATES LIMITED

Management of real estate on a fee or contract basis

Founded 24 Jan 2022 Active London, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 12 Nov 2024
Confirmation Statement Submitted 4 Aug 2025
Net assets £100.00
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00 £100.00 2024 year on year
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

Level 33 8 Bishopsgate London EC2N 4BQ United Kingdom

Credit Report

Discover OXFORD NORTH VENTURES ESTATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Decreased by £100.00 (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49 Shares £49 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Mar 202249£49£49

Officers

Officers

6 active 1 resigned
Status
Bernard John TaylorDirectorBritishEngland698 Mar 2022Active
David John CampDirectorBritishUnited Kingdom688 Mar 2022Active
Fiona Elizabeth MansfieldSecretaryUnknownUnknown3 Oct 2024Active
Graham Peter TylerDirectorBritishUnited Kingdom504 May 2023Active
Matthew Stefan DawkesDirectorBritishUnited Kingdom488 Mar 2022Active
William Alan DongerDirectorBritishUnited Kingdom7224 Jan 2022Active

Shareholders

Shareholders (2)

Thomas White Oxford Limited
51.0%
5123 Jan 2023
Scf Oxford Lp
49.0%
4923 Jan 2023

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Peartree Oxford Limited

United Kingdom

Active
Notified 8 Mar 2022
Nature of Control
  • Right To Appoint And Remove Directors

Thomas White Oxford Limited

United Kingdom

Active
Notified 24 Jan 2022
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Scf Oxford Lp

United Kingdom

Active
Notified 8 Mar 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

PEARTREE OXFORD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THOMAS WHITE OXFORD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCF OXFORD LP united kingdom appoint/remove person, significant influence or control
SCF OXFORD (GP) LIMITED united kingdom
GEN II MANAGEMENT COMPANY (UK) LIMITED united kingdom shares 75 to 100 percent
CUKPF LIMITED united kingdom
OXFORD NORTH VENTURES ESTATES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-31 with no updatesView(3 pages)
28 Jul 2025OfficersChange Person Secretary Company With Change DateView(1 page)
28 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Jul 2025OfficersChange to director Mr David John Camp on 2025-07-28View(2 pages)
12 Nov 2024AccountsAnnual accounts made up to 2024-07-31View(3 pages)
4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-31 with no updates

28 Jul 2025 Officers

Change Person Secretary Company With Change Date

28 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Jul 2025 Officers

Change to director Mr David John Camp on 2025-07-28

12 Nov 2024 Accounts

Annual accounts made up to 2024-07-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-31 with no updates

6 months ago on 4 Aug 2025

Change Person Secretary Company With Change Date

6 months ago on 28 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 28 Jul 2025

Change to director Mr David John Camp on 2025-07-28

6 months ago on 28 Jul 2025

Annual accounts made up to 2024-07-31

1 years ago on 12 Nov 2024