Get an alert when OXFORD POLICY MANAGEMENT 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-20 (in 6mo)

Last made up 2025-11-06

Watchouts

None on the register

Cash

£3M

-66.2% vs 2024

Net assets

£10M

-14.7% vs 2024

Employees

448

-0.2% vs 2024

Profit before tax

-£722K

+65.5% vs 2024

Name history

Renamed 1 time since incorporation

  1. OXFORD POLICY MANAGEMENT LIMITED 1995-11-20 → present
  2. SPEED 5147 LIMITED 1995-11-06 → 1995-11-20

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £53,964,000£54,040,000
Operating profit -£2,596,000-£850,000
Profit before tax -£2,093,000-£722,000
Net profit -£2,097,000-£1,391,000
Cash £9,841,000£3,322,000
Total assets less current liabilities £12,729,000£10,168,000
Net assets £11,295,000£9,637,000
Equity £11,295,000£9,637,000
Average employees 449448
Wages £15,997,000£15,840,000

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 2024-03-312025-03-31
Operating margin -4.8%-1.6%
Net margin -3.9%-2.6%
Return on capital employed -20.4%-8.4%
Current ratio 1.66x1.42x

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.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are confident that the Group has adequate financial resources to continue in operational existence for at least twelve months following the signing of these Financial Statements. Accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. OXFORD POLICY MANAGEMENT LIMITED · parent
    1. Oxford Policy Management Limited (Nigeria) 99.9% · Nigeria · International development consultancy
    2. Oxford Policy Management (Tanzania) Limited 99.9% · Tanzania · International development consultancy
    3. Oxford Policy Management Australia Pty Limited 100% · Australia · International development consultancy
    4. Oxford Policy Management India Private Limited 99.9% · India · International development consultancy
    5. Oxford Policy Management (East Africa) Limited 100% · Kenya · International development consultancy
    6. Oxford Policy Management (United States) Limited 100% · USA · International development consultancy
    7. The Oxford Policy Fellowship · United Kingdom · International development consultancy
    8. Oxford Policy Management EBT Limited 100% · United Kingdom · Employee benefit trust
    9. Oxford Policy Management (Lebanon) SARL 99.9% · Lebanon · International development consultancy (dormant)
    10. Oxford Policy Management Europe GmbH 100% · Germany · International development consultancy
    11. Oxford Policy Management Pakistan (Pvt) Limited 99.9% · Pakistan · International development consultancy
    12. PT Oxford Policy Management Indonesia 99% · Indonesia · International development consultancy
    13. Oxford Policy Management Ethiopia Consultancy PLC 100% · Ethiopia · International development consultancy

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 55 resigned

Name Role Appointed Born Nationality
TRUSCOTT, Michael Langdon Secretary 2022-07-29
AUDLEY-MILLER, Tomas James Director 2023-07-07 Apr 1977 British
GEORGE, Paul Damian Director 2023-02-06 Jan 1961 British
HENSTRIDGE, Nicholas Mark, Dr Director 2020-10-28 Feb 1965 British
RHODES, David Jeremy Director 2022-06-23 Apr 1958 British
STAUNTON, Marie Rita Director 2022-09-30 May 1952 British
VYAS LEHL, Sheetal Director 2023-07-07 Mar 1976 British
Show 55 resigned officers
Name Role Appointed Resigned
BINNINGTON, Alisa Jane Secretary 2009-11-16 2010-07-30
BRETT, Peter Secretary 1996-12-06 2001-03-31
CARR, Kevin Secretary 2012-05-01 2017-06-29
CHILD, Daphne Secretary 1996-09-10 1996-12-06
CLARKE, Kevin Patrick Secretary 2009-05-01 2009-11-16
COOKE, Roger Francis Adrian Secretary 2007-05-01 2007-09-30
CRAIG, Robert David Secretary 1995-11-07 1996-09-10
JUCKES, David Robert Secretary 2019-12-13 2022-07-29
MCGRATH, Raquel Ann Secretary 2017-06-29 2019-10-18
RAMM, David Oliver Kirton Secretary 2001-04-01 2007-05-01
SHELTON, Mark Michael Secretary 2010-08-01 2012-05-01
THOMAS, David Lloyd Secretary 2007-10-01 2009-05-01
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1995-11-06 1995-11-07
AARONSON, Michael John Director 2006-07-01 2018-03-23
ADAM, Christopher Scott, Professor Director 2015-05-15 2026-02-05
AKROYD, Stephen Dominic Director 1999-01-15 2001-01-19
ANTONINIS, Emmanouil Director 2010-03-26 2011-08-26
BATCHELOR, Paul Anthony Director 2020-10-27 2023-07-07
BATCHELOR, Paul Anthony Director 2004-07-01 2013-12-31
BEVAN, David Llewellyn Director 2005-06-24 2017-03-31
CARR, Kevin Lewis Director 2013-12-31 2017-09-26
CARTWRIGHT, Timothy John Director 1999-01-15 2003-07-12
COOKE, Roger Francis Adrian Director 2020-10-27 2023-07-07
COOKE, Roger Francis Adrian Director 2002-03-25 2009-03-29
CRAIG, Robert David Director 1995-11-07 1996-07-19
DA SILVA, Anna Director 2015-12-01 2020-10-27
DE, Sourovi Director 2017-12-14 2020-10-27
EDER, Gordon Philip Director 1995-11-07 1996-07-19
EVANS, Alison Margaret, Dr Director 2013-04-30 2015-03-27
EVANS, Martin Charles Director 1996-09-10 2006-06-30
FRANZEN, Samuel Richard Piers Director 2017-12-14 2020-09-25
FREEMAN, Dougal Adam Director 2018-05-22 2022-09-01
GROSEN, Jakob Director 1996-09-10 1999-01-15
GUEST, Marian Susan Director 2010-03-26 2013-03-01
HAY, Roger William, Dr Director 1996-09-10 2002-03-24
HENSTRIDGE, Nicholas Mark, Dr Director 2019-05-21 2020-01-13
HOOLE, David Anthony Director 2001-12-19 2003-12-19
HUNT, Simon Paul Crisp Director 2009-03-30 2019-06-26
JONES, Stephen Patrick Director 1996-07-19 1999-01-15
MACAAUSLAN, Ian Director 2014-09-25 2017-12-08
MILLER, Carolyn Director 2015-12-01 2020-10-27
NAERT, Philippe Antoinne Vincent Director 2013-03-01 2020-10-27
NTIRU, Micheline Director 2018-03-23 2021-12-17
RIDDELL, Roger Charles Director 2004-07-01 2013-02-28
RIMMER, Richard Martin Director 1996-07-19 1996-09-10
ROE, Alan Raymond Director 2003-12-19 2010-03-26
SCOTT, Zoe Camille Director 2011-08-26 2014-09-24
SEXTON, Bernadette Ann Director 2020-01-13 2020-10-27
SMITHERS, Nicola Jane Director 2001-01-19 2001-12-18
SONGINI, Tania Louise Director 2018-03-22 2021-12-17
THOMSON, Anne Margaret, Dr Director 2003-12-19 2010-03-26
VINES, David Anthony, Professor Director 1996-09-10 2005-06-23
WAIDE, Edward Bevan Director 1996-09-10 2003-03-13
WILLIS, Katherine Jane, Professor Baroness Director 2018-06-28 2020-06-30
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1995-11-06 1995-11-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Alexander Duncan Individual Shares 25–50%, Voting 25–50% 2020-10-21 Active
Oxford Policy Management Ebt Ltd Corporate entity Shares 25–50%, Voting 25–50% 2016-09-30 Active

Filing timeline

Last 20 of 252 total filings

Date Type Category Description
2026-04-01 TM01 officers Termination director company with name termination date PDF
2025-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-04 AA accounts Accounts with accounts type group
2025-01-06 AA accounts Accounts with accounts type group
2024-11-06 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-02 CH01 officers Change person director company with change date PDF
2024-03-25 AD01 address Change registered office address company with date old address new address PDF
2024-01-09 AA accounts Accounts with accounts type group
2023-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-23 CH01 officers Change person director company with change date PDF
2023-07-13 AP01 officers Appoint person director company with name date PDF
2023-07-13 AP01 officers Appoint person director company with name date PDF
2023-07-13 TM01 officers Termination director company with name termination date PDF
2023-07-13 TM01 officers Termination director company with name termination date PDF
2023-02-16 AP01 officers Appoint person director company with name date PDF
2022-11-11 CH01 officers Change person director company with change date PDF
2022-11-10 AA accounts Accounts with accounts type group
2022-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-20 AP01 officers Appoint person director company with name date PDF
2022-09-13 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page