ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Oxford Advisory Partnership Limited

The Oxford Advisory Partnership Limited is a liquidation company incorporated on 24 September 2008 with the registered office located in . The Oxford Advisory Partnership Limited was registered 17 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
06705714
Private limited company
Age
17 years
Incorporated 24 September 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 May 2024 (1 year 4 months ago)
Next confirmation dated 27 May 2025
Was due on 10 June 2025 (4 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 326 days
For period 1 Apr31 May 2022 (2 months)
Accounts type is Total Exemption Full
Next accounts for period 29 November 2023
Was due on 20 November 2024 (10 months ago)
Address
Brook House Winslade Park
Clyst St Mary
Exeter
EX5 1GD
Address changed on 21 Mar 2025 (6 months ago)
Previous address was 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS
Telephone
01865848770
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Chief Risk Officer • British • Lives in England • Born in Oct 1962
Director • Chartered Accountant • British • Lives in England • Born in Feb 1980
Succession Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Succession Financial Management Limited
Michelmores Secretaries Limited, Stephen David Willis, and 1 more are mutual people.
Active
DFP Health & Wealth Management Limited
Stephen David Willis, Susan Marie Puddephatt, and 1 more are mutual people.
Active
DFP Wealth Management Ltd
Stephen David Willis, Susan Marie Puddephatt, and 1 more are mutual people.
Active
Veracity Asset Transformation Service Limited
Michelmores Secretaries Limited, Stephen David Willis, and 1 more are mutual people.
Active
True Wealth Management Limited
Michelmores Secretaries Limited, Stephen David Willis, and 1 more are mutual people.
Active
Succession Wealth Management Limited
Michelmores Secretaries Limited, Stephen David Willis, and 1 more are mutual people.
Active
Succession Group Ltd
Michelmores Secretaries Limited, Stephen David Willis, and 1 more are mutual people.
Active
Succession Employee Benefit Solutions Limited
Michelmores Secretaries Limited, Stephen David Willis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 May 2022
For period 31 Mar31 May 2022
Traded for 2 months
Cash in Bank
£409.72K
Decreased by £124.95K (-23%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£834.37K
Decreased by £149.85K (-15%)
Total Liabilities
-£208.13K
Increased by £44.19K (+27%)
Net Assets
£626.24K
Decreased by £194.04K (-24%)
Debt Ratio (%)
25%
Increased by 8.29% (+50%)
Latest Activity
Registered Address Changed
6 Months Ago on 21 Mar 2025
Ms Susan Marie Puddephatt Details Changed
10 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year Ago on 17 Sep 2024
Declaration of Solvency
1 Year Ago on 17 Sep 2024
Voluntary Liquidator Appointed
1 Year Ago on 17 Sep 2024
Accounting Period Shortened
1 Year 1 Month Ago on 20 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 May 2024
Andrew John Watts Resigned
1 Year 10 Months Ago on 12 Dec 2023
Stephen Merfyn Penniston Resigned
1 Year 10 Months Ago on 12 Dec 2023
Accounting Period Extended
2 Years 2 Months Ago on 27 Jul 2023
Get Credit Report
Discover The Oxford Advisory Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St Mary Exeter EX5 1GD on 21 March 2025
Submitted on 21 Mar 2025
Director's details changed for Ms Susan Marie Puddephatt on 12 December 2024
Submitted on 16 Dec 2024
Declaration of solvency
Submitted on 17 Sep 2024
Registered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 17 September 2024
Submitted on 17 Sep 2024
Resolutions
Submitted on 17 Sep 2024
Appointment of a voluntary liquidator
Submitted on 17 Sep 2024
Previous accounting period shortened from 30 November 2023 to 29 November 2023
Submitted on 20 Aug 2024
Confirmation statement made on 27 May 2024 with no updates
Submitted on 29 May 2024
Termination of appointment of Andrew John Watts as a director on 12 December 2023
Submitted on 18 Jan 2024
Termination of appointment of Stephen Merfyn Penniston as a director on 12 December 2023
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year