ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Submitted
Dated 14 January 2025 (9 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
United Kingdom
Address changed on 2 Dec 2024 (11 months ago)
Previous address was 2 Chawley Park Cumnor Hill Oxford OX2 9GG England
Telephone
01993220690
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Oct 1964
Director • British • Lives in England • Born in Nov 1979
Director • British • Lives in UK • Born in Aug 1961
Director • British • Lives in England • Born in Mar 1971
Director • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxfordshire Local Enterprise Partnership Limited
Nigel Tipple is a mutual person.
Active
Reading Professionals Foundation
Andrew John Cowie is a mutual person.
Active
Keep Me Fabulous Limited
Heather Lynne Wood is a mutual person.
Active
Pittville Two Limited
Paul Leonard Lowe is a mutual person.
Active
James Cowper LLP
Andrew John Cowie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 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%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 28 Jan 2025
Mr Andrew John Cowie Details Changed
11 Months Ago on 2 Dec 2024
Mr Paul Leonard Lowe (PSC) Details Changed
11 Months Ago on 2 Dec 2024
Registered Address Changed
11 Months Ago on 2 Dec 2024
Mr Nigel Tipple (PSC) Details Changed
11 Months Ago on 2 Dec 2024
Mr Nigel Tipple Details Changed
11 Months Ago on 2 Dec 2024
Mr Paul Leonard Lowe Details Changed
11 Months Ago on 2 Dec 2024
Ms Heather Lynne Wood Details Changed
11 Months Ago on 2 Dec 2024
Mr William Simon Bassett Details Changed
11 Months Ago on 2 Dec 2024
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
Documents
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
Change of details for Mr Nigel Tipple as a person with significant control on 2 December 2024
Submitted on 2 Dec 2024
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Richard Mark Wratten on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Mr William Simon Bassett on 2 December 2024
Submitted on 2 Dec 2024
Change of details for Mr Paul Leonard Lowe as a person with significant control on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Ms Heather Lynne Wood on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Paul Leonard Lowe on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year