ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxford Victoria House Development Limited

Oxford Victoria House Development Limited is an active company incorporated on 7 December 2021 with the registered office located in London, Greater London. Oxford Victoria House Development Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13787636
Private limited company
Age
3 years
Incorporated 7 December 2021
Size
Micro
Balance sheet is under £500,000
Under 10 employees
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 1 year 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
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1984
Director • Canadian • Lives in UK • Born in Aug 1984
Director • British • Lives in UK • Born in Dec 1980
Director • British • Lives in UK • Born in May 1988
Director • British,american • Lives in England • Born in Jul 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Victoria House Holdings Limited
Abigail Jane Shapiro, Rebecca Mary Rawlinson, and 3 more are mutual people.
Active
Life Sciences (UK) Holdings Ii Limited
Abigail Jane Shapiro, Rebecca Mary Rawlinson, and 2 more are mutual people.
Active
Oxford Biocitech Holdings Limited
Abigail Jane Shapiro, Rebecca Mary Rawlinson, and 2 more are mutual people.
Active
Blue Fin Property Management (UK) Limited
Rebecca Mary Rawlinson, Jay Drexler, and 1 more are mutual people.
Active
Oxford SJM GP Limited
Rebecca Mary Rawlinson, Jay Drexler, and 1 more are mutual people.
Active
Life Sciences (UK) Holdings Limited
Abigail Jane Shapiro, Rebecca Mary Rawlinson, and 1 more are mutual people.
Active
310 CSP Holdings Limited
Abigail Jane Shapiro, Rebecca Mary Rawlinson, and 1 more are mutual people.
Active
Oxford Victoria House Limited
Abigail Jane Shapiro, Jay Drexler, 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
£824K
Increased by £823K (+82465%)
Turnover
£68.67M
Increased by £62.74M (+1059%)
Employees
Unreported
Same as previous period
Total Assets
£10.13M
Increased by £6.17M (+156%)
Total Liabilities
-£10.05M
Increased by £6.15M (+158%)
Net Assets
£76K
Increased by £23.19K (+44%)
Debt Ratio (%)
99%
Increased by 0.59% (+1%)
Latest Activity
Subsidiary Accounts Submitted
20 Days Ago on 2 Oct 2025
Mr Harry William Knibb Appointed
6 Months Ago on 17 Apr 2025
Rebecca Mary Rawlinson Resigned
6 Months Ago on 17 Apr 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 20 Sep 2024
Crestbridge Corporate Services Limited Details Changed
1 Year 6 Months Ago on 16 Apr 2024
New Charge Registered
1 Year 8 Months Ago on 23 Feb 2024
New Charge Registered
1 Year 8 Months Ago on 23 Feb 2024
Get Credit Report
Discover Oxford Victoria House Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 2 Oct 2025
Termination of appointment of Rebecca Mary Rawlinson as a director on 17 April 2025
Submitted on 17 Apr 2025
Appointment of Mr Harry William Knibb as a director on 17 April 2025
Submitted on 17 Apr 2025
Appointment of Mr Jay Drexler as a director on 20 December 2024
Submitted on 31 Dec 2024
Termination of appointment of Abigail Jane Shapiro as a director on 20 December 2024
Submitted on 27 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year