Get an alert when OXFORD PROPERTY TRADING LTD. 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

2027-04-11 (in 11mo)

Last made up 2026-03-28

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. OXFORD PROPERTY TRADING LTD. 2011-04-15 → present
  2. OXFORD (BBC) LTD 2011-03-28 → 2011-04-15

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,000
Total assets less current liabilities
Net assets
Equity £781,000£781,000
Average employees 00
Wages

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

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors therefore have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

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

People

3 active · 15 resigned

Name Role Appointed Born Nationality
BESWICK, Giles Peter Director 2025-05-09 Apr 1974 British
KNOTT, Kenneth John Director 2016-02-05 Mar 1959 British
SAYNOR, Gareth William Director 2025-06-09 Aug 1979 British
Show 15 resigned officers
Name Role Appointed Resigned
VOKES, Katherine Jane Secretary 2015-03-23 2017-04-28
BURGESS, Richard Peter Director 2015-03-23 2016-02-05
BURNS, Rowena May Director 2015-03-23 2016-02-05
BUTTERWORTH, Andrew Charles Director 2015-03-23 2016-02-05
CROTTY, Kevin James Director 2015-03-23 2017-04-28
CROWTHER, Peter Andrew Director 2015-03-23 2016-02-05
DAWSON, Mark Christopher Director 2016-02-05 2024-10-23
MARLAND, John Roderick Director 2015-03-23 2016-02-05
OGLESBY, Christopher George Director 2015-03-23 2017-04-28
OGLESBY, Michael John Director 2015-03-23 2016-01-26
ROBERTS, Christopher Andrew Director 2015-03-23 2017-04-28
SLATER, Michael Keith Director 2016-02-05 2025-05-09
TISHBI, Jaleh Director 2011-03-28 2015-03-23
TISHBI, Yousef Director 2011-03-28 2015-03-23
VOKES, Katharine Jane Director 2015-03-23 2016-02-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Select Charles Street Residential (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-12-13 Active
Bruntwood Oxford Road Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-12-13

Filing timeline

Last 20 of 95 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-19 RESOLUTIONS Resolution
  • 2024-12-19 MA Memorandum articles
Date Type Category Description
2026-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-23 AA accounts Accounts with accounts type full
2025-06-10 AP01 officers Appoint person director company with name date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-19 RESOLUTIONS resolution Resolution
2024-12-19 MA incorporation Memorandum articles
2024-12-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-05 TM01 officers Termination director company with name termination date PDF
2024-09-30 AA accounts Accounts with accounts type full
2024-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-27 CH01 officers Change person director company with change date PDF
2024-02-27 CH01 officers Change person director company with change date PDF
2024-02-27 CH01 officers Change person director company with change date PDF
2024-02-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-10-02 AA accounts Accounts with accounts type full
2023-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2022-10-04 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

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

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

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page