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
81 Abingdon Road (Oxford) Management Limited
81 Abingdon Road (Oxford) Management Limited is an active company incorporated on 16 January 2007 with the registered office located in London, Greater London. 81 Abingdon Road (Oxford) Management Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06054871
Private limited company
Age
18 years
Incorporated
16 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2025
(9 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(2 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(11 months remaining)
Learn more about 81 Abingdon Road (Oxford) Management Limited
Contact
Update Details
Address
39 Phoenix Court Purchese Street
London
NW1 1EL
England
Address changed on
8 Aug 2024
(1 year 3 months ago)
Previous address was
234 Chase Side London N14 4PL England
Companies in NW1 1EL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Paul Gorman
PSC • Director • British • Lives in England • Born in Aug 1970
Ms Johanna Longmore
PSC • Director • British • Lives in England • Born in Nov 1988
Michael John Bennett
Director • British • Lives in England • Born in Apr 1949
Mr Michael John Bennett
PSC • British • Lives in England • Born in Apr 1949
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£10.19K
Decreased by £774 (-7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.19K
Decreased by £774 (-7%)
Total Liabilities
-£300
Same as previous period
Net Assets
£9.89K
Decreased by £774 (-7%)
Debt Ratio (%)
3%
Increased by 0.21% (+8%)
See 10 Year Full Financials
Latest Activity
Mr Paul Gorman Details Changed
4 Months Ago on 25 Jun 2025
Ms Johanna Longmore Details Changed
4 Months Ago on 25 Jun 2025
Paul Gorman (PSC) Appointed
4 Months Ago on 24 Jun 2025
Full Accounts Submitted
8 Months Ago on 11 Mar 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Full Accounts Submitted
11 Months Ago on 20 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Registered Address Changed
2 Years 3 Months Ago on 22 Jul 2023
Full Accounts Submitted
2 Years 3 Months Ago on 18 Jul 2023
Get Alerts
Get Credit Report
Discover 81 Abingdon Road (Oxford) Management 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
Director's details changed for Ms Johanna Longmore on 25 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Paul Gorman on 25 June 2025
Submitted on 25 Jun 2025
Notification of Paul Gorman as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 11 Mar 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 20 Nov 2024
Registered office address changed from 234 Chase Side London N14 4PL England to 39 Phoenix Court Purchese Street London NW1 1EL on 8 August 2024
Submitted on 8 Aug 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 22 Feb 2024
Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF to 234 Chase Side London N14 4PL on 22 July 2023
Submitted on 22 Jul 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 18 Jul 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