ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxford Cannabinoid Technologies Holdings Plc

Oxford Cannabinoid Technologies Holdings Plc is a in administration company incorporated on 4 February 2021 with the registered office located in Shipley, West Yorkshire. Oxford Cannabinoid Technologies Holdings Plc was registered 4 years ago.
Status
In Administration
In administration since 3 months ago
Company No
13179529
Public limited company
Age
4 years
Incorporated 4 February 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Jun 2024 (1 year 2 months)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Address changed on 8 May 2025 (4 months ago)
Previous address was Prama House 267 Banbury Road Oxford OX2 7HT England
Telephone
020 30342820
Email
Unreported
People
Officers
8
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1955
Director • English • Lives in England • Born in Feb 1980
Director • Finance Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Mar 1951
Director • Coo & General Counsel • British • Lives in England • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Cannabinoid Technologies Ltd
Clarissa ANN Sowemimo-Coker, Indraneil Mahapatra, and 1 more are mutual people.
Active
Dillistone Group Plc
Julie Patricia Pomeroy is a mutual person.
Active
Aqualiner Limited
Lord Darren James Mott is a mutual person.
Active
The Hamptons (Clayton-Le-Woods) Management Company Limited
Paul William Smalley is a mutual person.
Active
McQueens Flowers Holdings Limited
Indraneil Mahapatra is a mutual person.
Active
McQueens Flowers Limited
Indraneil Mahapatra is a mutual person.
Active
Odyssean Investment Trust Plc
Indraneil Mahapatra is a mutual person.
Active
Theleven Limited
Paul William Smalley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Apr30 Jun 2024
Traded for 14 months
Cash in Bank
£798K
Decreased by £1.5M (-65%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£1.21M
Decreased by £3.28M (-73%)
Total Liabilities
-£408K
Decreased by £176K (-30%)
Net Assets
£803K
Decreased by £3.11M (-79%)
Debt Ratio (%)
34%
Increased by 20.7% (+159%)
Latest Activity
Administrator Appointed
3 Months Ago on 14 May 2025
Registered Address Changed
4 Months Ago on 8 May 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Inspection Address Changed
6 Months Ago on 17 Feb 2025
Group Accounts Submitted
8 Months Ago on 8 Jan 2025
Charanjit Cheryl Dhillon Resigned
10 Months Ago on 31 Oct 2024
Accounting Period Extended
1 Year 4 Months Ago on 23 Apr 2024
Bishrut Mukherjee Resigned
1 Year 5 Months Ago on 31 Mar 2024
Lord Darren James Mott Appointed
1 Year 6 Months Ago on 29 Feb 2024
Dr Timothy Henry Corn Appointed
1 Year 9 Months Ago on 14 Nov 2023
Get Credit Report
Discover Oxford Cannabinoid Technologies Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 11 Aug 2025
Notice of deemed approval of proposals
Submitted on 28 Jul 2025
Statement of administrator's proposal
Submitted on 26 Jun 2025
Appointment of an administrator
Submitted on 14 May 2025
Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 8 May 2025
Submitted on 8 May 2025
Register inspection address has been changed from Maddox House 1 Maddox Street London W1S 2PZ England to 29 North Audley Street London W1K 6WY
Submitted on 17 Feb 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 17 Feb 2025
Resolutions
Submitted on 13 Jan 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 8 Jan 2025
Termination of appointment of Charanjit Cheryl Dhillon as a director on 31 October 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year