ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxford Victoria House Limited

Oxford Victoria House Limited is an active company incorporated on 7 December 2021 with the registered office located in London, Greater London. Oxford Victoria House Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13787450
Private limited company
Age
3 years
Incorporated 7 December 2021
Size
Unreported
Confirmation
Submitted
Dated 6 December 2024 (10 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
8 Sackville Street
London
W1S 3DG
England
Address changed on 20 Apr 2022 (3 years ago)
Previous address was 8 8 Sackville Street London W1S 3DG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British,american • Lives in England • Born in Jul 1984
Director • Canadian • Lives in UK • Born in Aug 1984
Director • British • Lives in UK • Born in Dec 1980
Director • Vice President • British • Lives in UK • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Life Sciences (UK) Holdings Ii Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 2 more are mutual people.
Active
Life Sciences (UK) Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
310 CSP Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
310 CSP Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Victoria House Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Oxford Victoria House Development Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Oxford Biocitech Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Snowsfields Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£166K
Decreased by £1.35M (-89%)
Turnover
£9.07M
Decreased by £1.86M (-17%)
Employees
Unreported
Same as previous period
Total Assets
£509.98M
Decreased by £15M (-3%)
Total Liabilities
-£395.63M
Decreased by £22.02M (-5%)
Net Assets
£114.35M
Increased by £7.02M (+7%)
Debt Ratio (%)
78%
Decreased by 1.98% (-2%)
Latest Activity
Subsidiary Accounts Submitted
20 Days Ago on 2 Oct 2025
Mr Jay Drexler Appointed
10 Months Ago on 20 Dec 2024
Abigail Jane Shapiro Resigned
10 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Mrs Antara Woodring Appointed
1 Year 2 Months Ago on 9 Aug 2024
Crestbridge Corporate Services Limited Details Changed
1 Year 6 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 29 Aug 2023
Miss Abigail Jane Shapiro Appointed
2 Years 5 Months Ago on 19 May 2023
Get Credit Report
Discover Oxford Victoria House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 2 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 2 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 2 Oct 2025
Statement of capital following an allotment of shares on 19 August 2025
Submitted on 26 Aug 2025
Statement of capital following an allotment of shares on 17 July 2025
Submitted on 21 Jul 2025
Statement of capital following an allotment of shares on 20 June 2025
Submitted on 10 Jul 2025
Statement of capital following an allotment of shares on 21 May 2025
Submitted on 22 May 2025
Statement of capital following an allotment of shares on 21 March 2025
Submitted on 31 Mar 2025
Statement of capital following an allotment of shares on 21 February 2025
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year