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
Oxfordshire Nurseries Limited
Oxfordshire Nurseries Limited is an active company incorporated on 15 March 2004 with the registered office located in Nottingham, Nottinghamshire. Oxfordshire Nurseries Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
2 years 11 months ago
Company No
05073270
Private limited company
Age
21 years
Incorporated
15 March 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 March 2025
(7 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Oxfordshire Nurseries Limited
Contact
Update Details
Address
85 Smithurst Road
Giltbrook
Nottingham
NG16 2UD
England
Address changed on
2 Apr 2025
(6 months ago)
Previous address was
127 Hampton Road Bristol BS6 6JE
Companies in NG16 2UD
Telephone
01865408128
Email
Available in Endole App
Website
Oxfordshirenurseries.co.uk
See All Contacts
People
Officers
8
Shareholders
10
Controllers (PSC)
1
Dominic Stephen Harrison
Director • Director • British • Lives in England • Born in Jan 1963
David Frank William Sadler
Director • Secretary • British • Lives in England • Born in Jun 1968
Nigel Berridge
Director • British • Lives in England • Born in Feb 1967
Jacqueline Gerrard Berridge
Director • British • Lives in England • Born in Jul 1969
Joanna Sadler
Director • British • Lives in England • Born in Oct 1968
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
Sadler Properties Ltd
David Frank William Sadler and Joanna Sadler are mutual people.
Active
Excellent Finances Limited
Nigel Berridge and David Frank William Sadler are mutual people.
Active
Mango Consulting Limited
David Frank William Sadler and are mutual people.
Active
Nursery Coach Limited
Jacqueline Gerrard Berridge is a mutual person.
Active
Fruitful Ventures Limited
David Frank William Sadler and Joanna Sadler are mutual people.
Active
Pentowan Limited
Nigel Berridge and Jacqueline Gerrard Berridge are mutual people.
Active
Treleigh House, 24 Westfield Park Management Limited
David Frank William Sadler is a mutual person.
Active
Chorusica Limited
David Frank William Sadler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£638.52K
Increased by £98.92K (+18%)
Turnover
Unreported
Same as previous period
Employees
117
Same as previous period
Total Assets
£1.08M
Increased by £30.48K (+3%)
Total Liabilities
-£748.24K
Decreased by £108.39K (-13%)
Net Assets
£334.98K
Increased by £138.87K (+71%)
Debt Ratio (%)
69%
Decreased by 12.3% (-15%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 7 Aug 2025
Accounting Period Shortened
2 Months Ago on 31 Jul 2025
Nikki Durkin Details Changed
5 Months Ago on 13 May 2025
Mr Dominic Stephen Harrison Appointed
6 Months Ago on 1 Apr 2025
New Charge Registered
6 Months Ago on 1 Apr 2025
David Frank William Sadler (PSC) Resigned
6 Months Ago on 1 Apr 2025
Joanna Sadler Resigned
6 Months Ago on 1 Apr 2025
David Frank William Sadler Resigned
6 Months Ago on 1 Apr 2025
David Sadler Resigned
6 Months Ago on 1 Apr 2025
Nigel Berridge Resigned
6 Months Ago on 1 Apr 2025
Get Alerts
Get Credit Report
Discover Oxfordshire Nurseries 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
Registration of charge 050732700009, created on 7 August 2025
Submitted on 11 Aug 2025
Current accounting period shortened from 31 March 2026 to 31 August 2025
Submitted on 31 Jul 2025
Director's details changed for Nikki Durkin on 13 May 2025
Submitted on 13 May 2025
Resolutions
Submitted on 28 Apr 2025
Memorandum and Articles of Association
Submitted on 28 Apr 2025
Appointment of Mr Dominic Stephen Harrison as a director on 1 April 2025
Submitted on 4 Apr 2025
Registration of charge 050732700008, created on 1 April 2025
Submitted on 3 Apr 2025
Notification of Icp Educare Limited as a person with significant control on 1 April 2025
Submitted on 2 Apr 2025
Appointment of Nikki Durkin as a director on 1 April 2025
Submitted on 2 Apr 2025
Cessation of Nigel Berridge as a person with significant control on 1 April 2025
Submitted on 2 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs