Get an alert when OXFORD SJM FINANCING 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

2026-05-24 (this month)

Last made up 2025-05-10

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers CI LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In assessing whether the going concern basis of preparation is appropriate to adopt, the Directors have not identified events or conditions that may cast significant doubt on the Company's ability to be a going concern. As at 31 December 2024, the Company has a net current liability position of £10,268,354, which is mainly due to the £50,000,000 related party loan facility with OPG European Debt Holdings S.à r.l. ("OPG Debt") that was contractually due for repayment on 25 February 2025. Subsequent to year end, the Company repaid this loan in full. The Directors note that the Company is part of the wider SJM legal structure, 100% owned by Oxford Jersey Holdings Limited ("OJHCL"), and ultimately the OMERS Administration Corporation. Taking into consideration the current asset, current liability and equity positions, the Directors believe the going concern basis of preparation is appropriate.”

Group structure

  1. OXFORD SJM FINANCING LIMITED · parent
    1. Oxford SJM Limited Partnership 49.95% · England · investment in or the development of commercial real estate properties
    2. Oxford SJM 2 Limited Partnership 49.95% · England · investment in or the development of commercial real estate properties

Significant events

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

People

4 active · 11 resigned

Name Role Appointed Born Nationality
GEN II CORPORATE SERVICES (JERSEY) LIMITED Corporate Secretary 2023-05-26
CHEN, Joy Director 2025-12-22 Sep 1987 British
DREXLER, Jay Director 2024-01-31 Aug 1984 Canadian
EVERALL, Robin James Ele William Director 2021-07-20 Dec 1980 English
Show 11 resigned officers
Name Role Appointed Resigned
CRESTBRIDGE CORPORATE SERVICES LIMITED Corporate Secretary 2014-12-04 2016-11-14
CRESTBRIDGE UK LIMITED Corporate Secretary 2016-11-14 2023-05-26
STATE STREET SECRETARIES (JERSEY) LIMITED Corporate Secretary 2014-05-19 2014-12-04
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2013-05-10 2014-05-19
AZIZ, Robert Mitchell Director 2013-05-10 2017-01-17
CARTER KEALL, Christopher Philip Director 2013-05-10 2019-07-19
LAMBERT, Alison Jane, Ms. Director 2013-05-10 2022-10-01
MCNAMARA, Joanne Sarah Director 2022-10-12 2024-01-31
MCNAMARA, Joanne Sarah Director 2017-03-15 2021-05-07
SHEARER, Henry Charles Director 2021-05-07 2022-07-19
SMART, Gawain S E Director 2017-01-17 2020-01-15

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 72 total filings

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

  • 2025-09-23 RESOLUTIONS Resolution
  • 2025-09-11 RESOLUTIONS Resolution
Date Type Category Description
2025-12-22 AP01 officers Appoint person director company with name date PDF
2025-10-22 SH19 capital Capital statement capital company with date currency figure
2025-09-23 SH20 capital Legacy
2025-09-23 CAP-SS insolvency Legacy
2025-09-23 RESOLUTIONS resolution Resolution
2025-09-11 SH20 capital Legacy
2025-09-11 CAP-SS insolvency Legacy
2025-09-11 RESOLUTIONS resolution Resolution
2025-06-24 AA accounts Accounts with accounts type full
2025-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-04 AA accounts Accounts with accounts type full
2024-04-22 CH04 officers Change corporate secretary company with change date PDF
2024-02-14 TM01 officers Termination director company with name termination date PDF
2024-02-14 AP01 officers Appoint person director company with name date PDF
2023-06-12 TM02 officers Termination secretary company with name termination date PDF
2023-06-12 AP04 officers Appoint corporate secretary company with name date PDF
2023-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-26 AA accounts Accounts with accounts type full
2022-10-13 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
3

last 24 months

Officers appointed
1

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page