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
Oxfordshire Business Awards Limited
Oxfordshire Business Awards Limited is an active company incorporated on 15 January 2016 with the registered office located in , . Oxfordshire Business Awards Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09952699
Private limited by guarantee without share capital
Age
9 years
Incorporated
15 January 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
14 January 2025
(12 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(17 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(2 months remaining)
Learn more about Oxfordshire Business Awards Limited
Contact
Update Details
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
United Kingdom
Address changed on
2 Dec 2024
(1 year 1 month ago)
Previous address was
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
Companies in RG19 6AB
Telephone
01993220690
Email
Unreported
Website
Woba.org.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Helen Brind
Director • British • Lives in England • Born in Jul 1968
Richard Mark Wratten
Director • Recruitment Agent • British • Lives in England • Born in Mar 1977
Heather Lynne Wood
Director • British • Lives in UK • Born in Nov 1979
William Simon Bassett
Director • Solicitor • British • Lives in England • Born in Mar 1971
Mrs Heather Lynne Wood
PSC • British • Lives in UK • Born in Nov 1979
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
Keep Me Fabulous Limited
Heather Lynne Wood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£35.43K
Decreased by £19.79K (-36%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£51.7K
Decreased by £9.63K (-16%)
Total Liabilities
-£40.98K
Decreased by £24.5K (-37%)
Net Assets
£10.73K
Increased by £14.87K (-359%)
Debt Ratio (%)
79%
Decreased by 27.5% (-26%)
See 10 Year Full Financials
Latest Activity
Heather Lynne Wood (PSC) Appointed
1 Month Ago on 2 Dec 2025
Miss Helen Brind Appointed
1 Month Ago on 27 Nov 2025
Paul Leonard Lowe Resigned
1 Month Ago on 12 Nov 2025
Paul Leonard Lowe (PSC) Resigned
1 Month Ago on 12 Nov 2025
Nigel Tipple Resigned
2 Months Ago on 4 Nov 2025
Nigel Tipple (PSC) Resigned
2 Months Ago on 4 Nov 2025
Andrew John Cowie Resigned
2 Months Ago on 4 Nov 2025
Full Accounts Submitted
9 Months Ago on 28 Mar 2025
Confirmation Submitted
11 Months Ago on 28 Jan 2025
Mr Andrew John Cowie Details Changed
1 Year 1 Month Ago on 2 Dec 2024
Get Alerts
Get Credit Report
Discover Oxfordshire Business Awards 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
Appointment of Miss Helen Brind as a director on 27 November 2025
Submitted on 3 Dec 2025
Notification of Heather Lynne Wood as a person with significant control on 2 December 2025
Submitted on 2 Dec 2025
Termination of appointment of Paul Leonard Lowe as a director on 12 November 2025
Submitted on 26 Nov 2025
Cessation of Paul Leonard Lowe as a person with significant control on 12 November 2025
Submitted on 26 Nov 2025
Termination of appointment of Nigel Tipple as a director on 4 November 2025
Submitted on 12 Nov 2025
Cessation of Nigel Tipple as a person with significant control on 4 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Andrew John Cowie as a director on 4 November 2025
Submitted on 10 Nov 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 28 Jan 2025
Director's details changed for Mr Andrew John Cowie on 2 December 2024
Submitted on 3 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs