ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxfordsm Limited

Oxfordsm Limited is an active company incorporated on 3 December 1986 with the registered office located in Woking, Surrey. Oxfordsm Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02079796
Private limited company
Age
38 years
Incorporated 3 December 1986
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 August 2025 (14 days ago)
Next confirmation dated 23 August 2026
Due by 6 September 2026 (12 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Suite A, First Floor, Links 1 Old Woking Road
Old Woking
Woking
GU22 8BF
England
Address changed on 15 Aug 2025 (22 days ago)
Previous address was C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
Telephone
01483719070
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in United States • Born in Sep 1972
Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in England • Born in Sep 1969
Director • Client Director • British • Lives in United States • Born in Dec 1980
Director • British • Lives in England • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Consultancy Group Limited
Mr Thomas Neil Dalton, Carol Elizabeth Garbutt, and 6 more are mutual people.
Active
Oxford Consulting Group Limited
Mr Thomas Neil Dalton, Carol Elizabeth Garbutt, and 5 more are mutual people.
Active
Oxford Sales And Marketing Limited
Mr Thomas Neil Dalton, Carol Elizabeth Garbutt, and 5 more are mutual people.
Active
Oxford Consulting Holdings Limited
Mr Thomas Neil Dalton, Carol Elizabeth Garbutt, and 5 more are mutual people.
Active
Brands
OxfordSM
OxfordSM is a strategy, change, and capability consulting firm that assists organizations with strategic clarity and change management.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.42M
Increased by £2.1M (+91%)
Turnover
£11.02M
Decreased by £1.35M (-11%)
Employees
27
Increased by 2 (+8%)
Total Assets
£9.27M
Decreased by £6.1M (-40%)
Total Liabilities
-£4.17M
Decreased by £218K (-5%)
Net Assets
£5.1M
Decreased by £5.88M (-54%)
Debt Ratio (%)
45%
Increased by 16.44% (+58%)
Latest Activity
Confirmation Submitted
11 Days Ago on 26 Aug 2025
Inspection Address Changed
22 Days Ago on 15 Aug 2025
Registers Moved To Inspection Address
23 Days Ago on 14 Aug 2025
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Carol Elizabeth Garbutt Resigned
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year Ago on 29 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 27 Jun 2024
Vanessa Jane Andrews Resigned
1 Year 3 Months Ago on 14 May 2024
Richard Saunders Resigned
1 Year 4 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Get Credit Report
Discover Oxfordsm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 August 2025 with no updates
Submitted on 26 Aug 2025
Register inspection address has been changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD
Submitted on 15 Aug 2025
Register(s) moved to registered inspection location C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
Submitted on 14 Aug 2025
Termination of appointment of Carol Elizabeth Garbutt as a director on 30 September 2024
Submitted on 28 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 31 Oct 2024
Confirmation statement made on 23 August 2024 with no updates
Submitted on 29 Aug 2024
Registration of charge 020797960002, created on 27 June 2024
Submitted on 1 Jul 2024
Termination of appointment of Richard Saunders as a director on 10 April 2024
Submitted on 23 May 2024
Termination of appointment of Vanessa Jane Andrews as a director on 14 May 2024
Submitted on 23 May 2024
Full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year