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
Low Carbon Oxford North
Low Carbon Oxford North is an active company incorporated on 24 February 2011 with the registered office located in Oxford, Oxfordshire. Low Carbon Oxford North was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07542380
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
24 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(9 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Low Carbon Oxford North
Contact
Update Details
Address
33 Beech Croft Road
Oxford
OX2 7AY
England
Address changed on
14 Dec 2023
(1 year 10 months ago)
Previous address was
36 Stratfield Road Oxford OX2 7BQ England
Companies in OX2 7AY
Telephone
01865310350
Email
Available in Endole App
Website
Lcon.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Mr Alun Lloyd Evans
Secretary • Director • Retired • British • Lives in England • Born in Nov 1953
Zoe Charlotte Sprigings
Director • Charity Chief Executive • British • Lives in England • Born in Aug 1985
Dr Brenda Mary Boardman
Director • None • British • Lives in UK • Born in Mar 1943
Mrs Jane Elizabeth Grindey
Director • Self-Employed Consultant • British • Lives in England • Born in Jan 1965
Mr Tim Weiss
Director • Director Of Skills • British • Lives in England • Born in Mar 1973
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
London Chamber Of Commerce And Industry Commercial Education Trust
Alun Lloyd Evans is a mutual person.
Active
Leadership In Global Change Limited
Dr Kim Polgreen is a mutual person.
Active
Charity Of Thomas Dawson
Alun Lloyd Evans is a mutual person.
Active
Milton Keynes Community Energy Limited
Mrs Jane Elizabeth Grindey is a mutual person.
Converted/Closed
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£38.1K
Decreased by £16.95K (-31%)
Total Liabilities
-£9.94K
Increased by £4.67K (+89%)
Net Assets
£28.16K
Decreased by £21.62K (-43%)
Debt Ratio (%)
26%
Increased by 16.52% (+173%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 16 Sep 2025
Zoe Charlotte Sprigings Appointed
2 Months Ago on 12 Aug 2025
Confirmation Submitted
9 Months Ago on 12 Jan 2025
Micro Accounts Submitted
1 Year Ago on 28 Sep 2024
Margaret Simon Resigned
1 Year 3 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Jan 2024
Margaret Simon Resigned
1 Year 9 Months Ago on 29 Dec 2023
Mr Alun Lloyd Evans Appointed
1 Year 9 Months Ago on 29 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 14 Dec 2023
Rebecca Jane Nestor Resigned
1 Year 10 Months Ago on 12 Dec 2023
Get Alerts
Get Credit Report
Discover Low Carbon Oxford North's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Appointment of Zoe Charlotte Sprigings as a director on 12 August 2025
Submitted on 25 Aug 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 12 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Termination of appointment of Margaret Simon as a director on 30 June 2024
Submitted on 8 Jul 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 2 Jan 2024
Appointment of Mr Alun Lloyd Evans as a secretary on 29 December 2023
Submitted on 29 Dec 2023
Termination of appointment of Margaret Simon as a secretary on 29 December 2023
Submitted on 29 Dec 2023
Registered office address changed from 36 Stratfield Road Oxford OX2 7BQ England to 33 Beech Croft Road Oxford OX2 7AY on 14 December 2023
Submitted on 14 Dec 2023
Termination of appointment of Rebecca Jane Nestor as a director on 12 December 2023
Submitted on 14 Dec 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