ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxford Policy Management Limited

Oxford Policy Management Limited is an active company incorporated on 6 November 1995 with the registered office located in Oxford, Oxfordshire. Oxford Policy Management Limited was registered 29 years ago.
Status
Active
Active since 28 years ago
Company No
03122495
Private limited company
Age
29 years
Incorporated 6 November 1995
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 6 November 2024 (10 months ago)
Next confirmation dated 6 November 2025
Due by 20 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ground Floor, 40-41 Park End Street
Oxford
OX1 1JD
United Kingdom
Address changed on 25 Mar 2024 (1 year 5 months ago)
Previous address was Level 3, Clarendon House Cornmarket Street Oxford OX1 3HJ
Telephone
01865207300
Email
Available in Endole App
Website
People
Officers
8
Shareholders
44
Controllers (PSC)
2
Director • Chair Person • British • Lives in England • Born in Apr 1958
Director • British • Lives in England • Born in Jan 1961
Director • Chief Executive Officer • British • Lives in England • Born in Feb 1965
Director • Consultant • British • Lives in UK • Born in May 1952
Director • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Oxford Policy Fellowship
Mark Nicholas Henstridge and Tomas James Audley-Miller are mutual people.
Active
Oxford Institute For Energy Studies
Professor Christopher Scott Adam is a mutual person.
Active
Oxford Review Of Economic Policy Limited
Professor Christopher Scott Adam is a mutual person.
Active
Natural Resource Charter Limited
Mark Nicholas Henstridge is a mutual person.
Active
The Childhood Trust
David Jeremy Rhodes is a mutual person.
Active
Responsible Leadership Foundation Limited
David Jeremy Rhodes is a mutual person.
Active
Oxford Policy Management Ebt Ltd
Tomas James Audley-Miller is a mutual person.
Active
DJR Advisors Limited
David Jeremy Rhodes is a mutual person.
Active
Brands
Oxford Policy Management
Oxford Policy Management provides analytical and practical policy expertise to support policy change.
Thrive
Thrive is a multi-country research programme focused on early childhood development, aiming to provide evidence-based strategies for countries to implement plans.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.84M
Decreased by £9.22M (-48%)
Turnover
£53.96M
Decreased by £11.13M (-17%)
Employees
449
Increased by 31 (+7%)
Total Assets
£25.94M
Decreased by £7M (-21%)
Total Liabilities
-£14.64M
Decreased by £4.46M (-23%)
Net Assets
£11.3M
Decreased by £2.54M (-18%)
Debt Ratio (%)
56%
Decreased by 1.54% (-3%)
Latest Activity
Group Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Sheetal Vyas Lehl Details Changed
1 Year 5 Months Ago on 24 Mar 2024
Group Accounts Submitted
1 Year 8 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Nov 2023
Sheetal Vyas Lehl Details Changed
1 Year 9 Months Ago on 23 Nov 2023
Mr Tomas James Audley-Miller Appointed
2 Years 2 Months Ago on 7 Jul 2023
Roger Francis Adrian Cooke Resigned
2 Years 2 Months Ago on 7 Jul 2023
Sheetal Vyas Lehl Appointed
2 Years 2 Months Ago on 7 Jul 2023
Get Credit Report
Discover Oxford Policy Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Confirmation statement made on 6 November 2024 with updates
Submitted on 6 Nov 2024
Director's details changed for Sheetal Vyas Lehl on 24 March 2024
Submitted on 2 Apr 2024
Registered office address changed from Level 3, Clarendon House Cornmarket Street Oxford OX1 3HJ to Ground Floor, 40-41 Park End Street Oxford OX1 1JD on 25 March 2024
Submitted on 25 Mar 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 9 Jan 2024
Director's details changed for Sheetal Vyas Lehl on 23 November 2023
Submitted on 23 Nov 2023
Confirmation statement made on 6 November 2023 with no updates
Submitted on 23 Nov 2023
Termination of appointment of Paul Anthony Batchelor as a director on 7 July 2023
Submitted on 13 Jul 2023
Appointment of Sheetal Vyas Lehl as a director on 7 July 2023
Submitted on 13 Jul 2023
Termination of appointment of Roger Francis Adrian Cooke as a director on 7 July 2023
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year