ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxford University Property Development Limited

Oxford University Property Development Limited is an active company incorporated on 24 June 2019 with the registered office located in Oxford, Oxfordshire. Oxford University Property Development Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12065676
Private limited company
Age
6 years
Incorporated 24 June 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (7 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
University Offices
Wellington Square
Oxford
OX1 2JD
United Kingdom
Address changed on 5 Feb 2025 (7 months ago)
Previous address was 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
2
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Nov 1977
Director • British • Lives in England • Born in Nov 1956
Director • Group General Counsel • British • Lives in UK • Born in Jun 1960
Director • Director Of Real Estate And Development • British • Lives in UK • Born in May 1964
Director • Head Of Development Partnerships • British • Lives in England • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oupm Limited
Mr Bernard John Taylor, David Michael Prout, and 5 more are mutual people.
Active
Oxford Preservation Trust
Dame Helen Frances Ghosh is a mutual person.
Active
Thackley End Management Limited
David Michael Prout is a mutual person.
Active
81/83 Yerbury Road Limited
Dame Helen Frances Ghosh is a mutual person.
Active
Legal & General Property Limited
Gordon Clark Aitchison is a mutual person.
Active
Menerbes And Prestbury Properties Services Limited
Mr Bernard John Taylor is a mutual person.
Active
Legal & General Property Partners (Industrial Fund) Limited
Gordon Clark Aitchison is a mutual person.
Active
Bruntwood Scitech Limited
Gordon Clark Aitchison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£82K
Decreased by £6K (-7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.32M
Increased by £6.97M (+67%)
Total Liabilities
-£10K
Increased by £3K (+43%)
Net Assets
£17.31M
Increased by £6.96M (+67%)
Debt Ratio (%)
0%
Decreased by 0.01% (-15%)
Latest Activity
Inspection Address Changed
7 Months Ago on 5 Feb 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Registers Moved To Inspection Address
7 Months Ago on 4 Feb 2025
Mr Michael Coplowe Appointed
8 Months Ago on 6 Jan 2025
Westley Alan Erlam Resigned
8 Months Ago on 31 Dec 2024
Small Accounts Submitted
11 Months Ago on 6 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Oct 2023
Mr Gordon Clark Aitchison Details Changed
2 Years 4 Months Ago on 15 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Feb 2023
Get Credit Report
Discover Oxford University Property Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP
Submitted on 5 Feb 2025
Confirmation statement made on 21 January 2025 with updates
Submitted on 4 Feb 2025
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 4 Feb 2025
Register(s) moved to registered inspection location 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET
Submitted on 4 Feb 2025
Appointment of Mr Michael Coplowe as a director on 6 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Westley Alan Erlam as a director on 31 December 2024
Submitted on 29 Jan 2025
Director's details changed for Mr Gordon Clark Aitchison on 15 April 2023
Submitted on 27 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 6 Oct 2024
Statement of capital following an allotment of shares on 31 December 2023
Submitted on 31 Jan 2024
Confirmation statement made on 21 January 2024 with updates
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year