CompanyTrack
O

OXFORD NORTH PHASE 2A GP1 LLP

Active London
0 employees
O

OXFORD NORTH PHASE 2A GP1 LLP

Founded 10 Oct 2022 Active London, United Kingdom 0 employees
Accounts Submitted 12 Nov 2024
Confirmation Statement Submitted 4 Aug 2025
Net assets £200.00
Total assets £200.00 £0.00 2024 year on year
Total Liabilities £0.00 £200.00 2024 year on year
Charges 2
2 outstanding

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 PHASE 2A GP1 LLP'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 (2023–2024)

Cash in Bank

N/A

Net Assets

£200.00

Total Liabilities

N/A

Decreased by £200.00 (-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

Officers

Officers

2 active
Status
Oxford North Master Sub 1 LimitedCorporate-llp-designated-memberUnited KingdomUnknown10 Oct 2022Active
Oxford North Master Sub 2 LimitedCorporate-llp-designated-memberUnited KingdomUnknown10 Oct 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Oxford North Master Sub 1 Limited

United Kingdom

Active
Notified 10 Oct 2022
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Oxford North Master Sub 2 Limited

United Kingdom

Active
Notified 10 Oct 2022
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Group Structure

Group Structure

OXFORD NORTH MASTER SUB 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OXFORD NORTH MASTER SUB 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OXFORD NORTH VENTURES GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SCF OXFORD (GP) LIMITED united kingdom
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
OXFORD NORTH PHASE 2A GP1 LLP Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-31 with no updatesView(3 pages)
28 Jul 2025AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New AddressView(1 page)
28 Jul 2025Persons With Significant ControlChange To A Person With Significant Control Limited Liability PartnershipView(2 pages)
28 Jul 2025OfficersChange Corporate Member Limited Liability Partnership With Name Change DateView(1 page)
28 Jul 2025Persons With Significant ControlChange To A Person With Significant Control Limited Liability PartnershipView(2 pages)
4 Aug 2025 Confirmation Statement

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

28 Jul 2025 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

28 Jul 2025 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

28 Jul 2025 Officers

Change Corporate Member Limited Liability Partnership With Name Change Date

28 Jul 2025 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

Recent Activity

Latest Activity

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

6 months ago on 4 Aug 2025

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

6 months ago on 28 Jul 2025

Change To A Person With Significant Control Limited Liability Partnership

6 months ago on 28 Jul 2025

Change Corporate Member Limited Liability Partnership With Name Change Date

6 months ago on 28 Jul 2025

Change To A Person With Significant Control Limited Liability Partnership

6 months ago on 28 Jul 2025