Get an alert when OXFORDSM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-06 (in 4mo)

Last made up 2025-08-23

Watchouts

None on the register

Cash

£3M

-31.6% vs 2023

Net assets

£5M

-8.6% lowest in 5 filed years

Employees

26

-3.7% vs 2023

Profit before tax

£1M

-25.3% lowest in 5 filed years

Name history

Renamed 3 times since incorporation

  1. OXFORDSM LIMITED 2016-07-15 → present
  2. OXFORD STRATEGIC MARKETING LIMITED 2001-07-27 → 2016-07-15
  3. OXFORD CORPORATE CONSULTANTS LIMITED 1987-10-08 → 2001-07-27
  4. LINEHAPPY LIMITED 1986-12-03 → 1987-10-08

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £11,252,856
Operating profit £1,357,578
Profit before tax £1,361,924£4,741,608£3,195,771£1,442,515£1,076,871
Net profit £1,092,274£2,901,028£1,100,090£863,636
Cash £5,955,696£1,960,009£2,317,548£4,415,915£3,021,502
Total assets less current liabilities £5,590,147£9,080,086£10,981,114£5,098,976£4,662,612
Net assets
Equity £5,047,873£5,590,147£9,080,086£10,981,114£5,098,976£4,662,612
Average employees 2524252726
Wages £4,242,361£4,478,478£4,009,971£3,909,911£3,298,819

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Operating margin 12.1%
Net margin 9.7%
Return on capital employed 24.3%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

8 active · 13 resigned

Name Role Appointed Born Nationality
KING, Elizabeth Secretary 2017-09-26
DALTON, Thomas Neil Director 2016-03-11 Dec 1975 British
KIRKBY, Peter Director 2016-03-11 Mar 1967 British
MORGAN, Laurie Robin Director 2016-03-11 Feb 1969 Canadian
PLANT, Jonathon Director 2022-11-07 Dec 1980 British
PRICE, Adam Jacob Director 2016-03-11 Apr 1976 British
TELFORD, Andrew Douglas Director 2016-03-11 Sep 1969 British
WATSON, Andrew Director 2013-09-26 Sep 1972 British
Show 13 resigned officers
Name Role Appointed Resigned
DAVIDSON, Sandra Maria Secretary 1998-06-30
THOMAS, Julian Clive Vaughan Secretary 1998-07-01 2017-09-26
ANDREWS, Vanessa Jane Director 2016-03-11 2024-05-14
BANNS, Georgina Ann May Director 1998-04-03 2016-03-11
DAVIDSON, John Hugh Director 1998-06-30
FOXLEE, Marina Anne Director 1998-04-03 2016-03-11
GARBUTT, Carol Elizabeth Director 2016-03-11 2024-09-30
HILL, David Anthony Director 1998-09-30
LANGAN, Sarah Elizabeth Director 2016-03-11 2021-03-03
MOORE, Simon James Director 2013-09-26 2021-05-25
SAUNDERS, Richard Director 2021-06-17 2024-04-10
THOMAS, Julian Clive Vaughan Director 1998-04-03 2016-03-11
TURNER, Jonathan Charles Director 1998-04-03 2021-05-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Oxford Consulting Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-08-23 Active

Filing timeline

Last 20 of 165 total filings

Date Type Category Description
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-15 AD02 address Change sail address company with old address new address PDF
2025-08-14 AD03 address Move registers to sail company with new address PDF
2024-11-28 TM01 officers Termination director company with name termination date PDF
2024-10-31 AA accounts Accounts with accounts type full PDF
2024-08-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-23 TM01 officers Termination director company with name termination date PDF
2024-05-23 TM01 officers Termination director company with name termination date PDF
2023-09-29 AA accounts Accounts with accounts type full PDF
2023-08-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-03 CH01 officers Change person director company with change date PDF
2022-11-08 AP01 officers Appoint person director company with name date PDF
2022-09-23 AA accounts Accounts with accounts type full PDF
2022-08-23 CS01 confirmation-statement Confirmation statement with updates PDF
2022-08-17 CH01 officers Change person director company with change date PDF
2022-01-26 CH01 officers Change person director company with change date PDF
2021-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page