ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elivia Oxford Limited

Elivia Oxford Limited is an active company incorporated on 29 September 2006 with the registered office located in Beaconsfield, Buckinghamshire. Elivia Oxford Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05951266
Private limited company
Age
18 years
Incorporated 29 September 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (2 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Suites 5 & 6 Woodlands Court
Beaconsfield
HP9 2SF
United Kingdom
Address changed on 8 Nov 2024 (10 months ago)
Previous address was Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH
Telephone
01494685930
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Elivia Homes Limited
PSC • PSC
Director • Accountant • British • Lives in UK • Born in Jul 1972
Director • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elivia Homes (Southern) Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Elivia Homes Limited
Christopher Chiles and Iain Mitchell Brown are mutual people.
Active
Elivia Southern Limited
Christopher Chiles and Iain Mitchell Brown are mutual people.
Active
Elivia Homes (Central) Limited
Christopher Chiles and Iain Mitchell Brown are mutual people.
Active
Crayfern Limited
Christopher Chiles and Iain Mitchell Brown are mutual people.
Active
Yew Tree Farm (Launton) Management Limited
Christopher Chiles and Iain Mitchell Brown are mutual people.
Active
Harding Way (Marcham) Management Company Limited
Christopher Chiles and Iain Mitchell Brown are mutual people.
Active
Elivia South Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
-£45K
Decreased by £736K (-107%)
Employees
Unreported
Same as previous period
Total Assets
£11.12M
Decreased by £3.77M (-25%)
Total Liabilities
-£107K
Decreased by £3.67M (-97%)
Net Assets
£11.01M
Decreased by £97K (-1%)
Debt Ratio (%)
1%
Decreased by 24.41% (-96%)
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Jul 2025
Subsidiary Accounts Submitted
5 Months Ago on 24 Mar 2025
New Charge Registered
9 Months Ago on 29 Nov 2024
New Charge Registered
9 Months Ago on 29 Nov 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Jul 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 4 Apr 2024
Charge Satisfied
1 Year 10 Months Ago on 3 Nov 2023
Charge Satisfied
1 Year 10 Months Ago on 3 Nov 2023
Charge Satisfied
1 Year 10 Months Ago on 3 Nov 2023
Get Credit Report
Discover Elivia Oxford Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 July 2025 with no updates
Submitted on 18 Jul 2025
Second filing of Confirmation Statement dated 5 July 2018
Submitted on 30 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 24 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 24 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 24 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Registration of charge 059512660021, created on 29 November 2024
Submitted on 2 Dec 2024
Registration of charge 059512660022, created on 29 November 2024
Submitted on 2 Dec 2024
Registered office address changed from Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Suites 5 & 6 Woodlands Court Beaconsfield HP9 2SF on 8 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 5 July 2024 with no updates
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year