Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oakmere Park Oxton Limited
Oakmere Park Oxton Limited is an active company incorporated on 14 September 1979 with the registered office located in Southwell, Nottinghamshire. Oakmere Park Oxton Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01448640
Private limited company
Age
46 years
Incorporated
14 September 1979
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 July 2025
(1 month ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Oakmere Park Oxton Limited
Contact
Address
Oakmere Park Golf Club Oaks Lane
Oxton
Southwell
Nottinghamshire
NG25 0RH
England
Address changed on
9 Aug 2022
(3 years ago)
Previous address was
C/O Oakmere Park Oxton Limited Oakmere Park Golf Club Oaks Lane Oxton Southwell Nottinghamshire NG25 0RH
Companies in NG25 0RH
Telephone
01159655628
Email
Available in Endole App
Website
Oakmerepark.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Trelawny Michael Williams
Director • British • Lives in England • Born in Jun 1957
James Axel O'Donnell
Director • British • Lives in UK • Born in Jun 1986
Mr Thomas Colin Knapp
Director • British • Lives in England • Born in Jan 1982
Mr Robert Sturdee Mason
PSC • British • Lives in UK • Born in Feb 1956
Mrs Andrea Carol Louisa O'Donnell
PSC • British • Lives in England • Born in Nov 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
5 Heber Road (Freehold) Ltd
Mr Thomas Colin Knapp is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£196.17K
Decreased by £125.23K (-39%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 1 (+4%)
Total Assets
£2.03M
Decreased by £160.86K (-7%)
Total Liabilities
-£506.11K
Decreased by £292.66K (-37%)
Net Assets
£1.52M
Increased by £131.8K (+9%)
Debt Ratio (%)
25%
Decreased by 11.55% (-32%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 20 Aug 2025
Mr Robert Sturdee Mason (PSC) Details Changed
23 Days Ago on 20 Aug 2025
Full Accounts Submitted
4 Months Ago on 1 May 2025
Trelawny Michael Williams (PSC) Resigned
10 Months Ago on 31 Oct 2024
Trelawny Michael Williams Resigned
10 Months Ago on 31 Oct 2024
Mr James Axel O'donnell Details Changed
10 Months Ago on 28 Oct 2024
Mr James Axel O'donnell Appointed
1 Year Ago on 1 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 6 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 8 Aug 2023
Get Alerts
Get Credit Report
Discover Oakmere Park Oxton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 July 2025 with no updates
Submitted on 20 Aug 2025
Change of details for Mr Robert Sturdee Mason as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Cessation of Trelawny Michael Williams as a person with significant control on 31 October 2024
Submitted on 13 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 1 May 2025
Termination of appointment of Trelawny Michael Williams as a director on 31 October 2024
Submitted on 1 Nov 2024
Director's details changed for Mr James Axel O'donnell on 28 October 2024
Submitted on 28 Oct 2024
Appointment of Mr James Axel O'donnell as a director on 1 September 2024
Submitted on 4 Sep 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 6 Aug 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 6 Jun 2024
Change of details for Mrs Andrea Carol Louisa O'donnell as a person with significant control on 8 August 2023
Submitted on 8 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs