OXFORD SJM FINANCING LIMITED
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.
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
- OXFORD SJM FINANCING LIMITED · parent
- Oxford SJM Limited Partnership 49.95%
- Oxford SJM 2 Limited Partnership 49.95%
Significant events
- “On 20 February 2025, Oxford SJM 2 Limited Partnership (the "Partnership") an associate of the Company, disposed of its interest in St James's Market Development (No. 2) and SJM Four (South Block) GP Limited. Oxford South Block Unit Trust, a subsidiary of the Partnership, disposed of its interest in SJM Four (South Block) LP. The Members do not intend to continue operations of the Partnership for more than 12 months after the signing date of these financial statements.”
- “On 21 February 2025, using the proceeds from the disposition, the Partnership fully repaid the related party loan facility with the Company in the amount of £37,637,933.”
- “On 24 February 2025, the Company fully repaid the related party loan facility with OPG European Debt Holdings S.à r.l. in the amount of £50,000,000.”
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
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 | |
| 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 | |
| 2024-06-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-06-04 | AA | accounts | Accounts with accounts type full | |
| 2024-04-22 | CH04 | officers | Change corporate secretary company with change date | |
| 2024-02-14 | TM01 | officers | Termination director company with name termination date | |
| 2024-02-14 | AP01 | officers | Appoint person director company with name date | |
| 2023-06-12 | TM02 | officers | Termination secretary company with name termination date | |
| 2023-06-12 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2023-05-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-04-26 | AA | accounts | Accounts with accounts type full | |
| 2022-10-13 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 10
- Capital events
- 3
- Officers appointed
- 1
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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