ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harwell Oxford Developments (GP) Limited

Harwell Oxford Developments (GP) Limited is an active company incorporated on 29 October 2013 with the registered office located in Didcot, Oxfordshire. Harwell Oxford Developments (GP) Limited was registered 12 years ago.
Status
Active
Active since 8 years ago
Company No
08753118
Private limited company
Age
12 years
Incorporated 29 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2025 (1 month ago)
Next confirmation dated 14 December 2026
Due by 28 December 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Quad Two Rutherford Avenue
Harwell Campus
Didcot
OX11 0DF
United Kingdom
Address changed on 17 Dec 2025 (1 month ago)
Previous address was C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in UK • Born in Sep 1979
Brookfield Corporation
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Harwell Science And Innovation Campus General Partner Limited
Dominic Ian Williamson, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
The Harwell Science And Innovation Campus Nominee Limited
Dominic Ian Williamson, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Hsic GP1 Limited
Dominic Ian Williamson, Rose Belle Claire Meller, and 1 more are mutual people.
Active
Hsic GP2 Limited
Dominic Ian Williamson, Rose Belle Claire Meller, and 1 more are mutual people.
Active
Harwell Oxford Developments Limited
CSC CLS (UK) Limited, Dominic Ian Williamson, and 1 more are mutual people.
Active
Advanced Research Clusters Management Limited
CSC CLS (UK) Limited, Dominic Ian Williamson, and 1 more are mutual people.
Active
The Harwell Quad One Limited
Dominic Ian Williamson, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
The Harwell Science And Innovation Campus Nominee No.2 Limited
Dominic Ian Williamson, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£2.1K
Increased by £2K (+1979%)
Total Liabilities
-£2K
Increased by £2K (+199900%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
95%
Increased by 94.25% (+9519%)
Latest Activity
Confirmation Submitted
17 Days Ago on 5 Jan 2026
Registered Address Changed
1 Month Ago on 17 Dec 2025
Inspection Address Changed
1 Month Ago on 10 Dec 2025
Inspection Address Changed
1 Month Ago on 9 Dec 2025
Registered Address Changed
1 Month Ago on 9 Dec 2025
Full Accounts Submitted
1 Month Ago on 4 Dec 2025
Ms Rose Belle Claire Meller Details Changed
6 Months Ago on 25 Jul 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Full Accounts Submitted
11 Months Ago on 29 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 19 Dec 2024
Get Credit Report
Discover Harwell Oxford Developments (GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 December 2025 with no updates
Submitted on 5 Jan 2026
Registered office address changed from C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom to Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF on 17 December 2025
Submitted on 17 Dec 2025
Register inspection address has been changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 10 Dec 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 9 Dec 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF on 9 December 2025
Submitted on 9 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Dec 2025
Director's details changed for Ms Rose Belle Claire Meller on 25 July 2025
Submitted on 23 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Jan 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year