Background WavePink WaveYellow Wave

OXFORD CAPITAL PARTNERS HOLDINGS LIMITED (03696339)

OXFORD CAPITAL PARTNERS HOLDINGS LIMITED (03696339) is an active UK company. incorporated on 18 January 1999. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OXFORD CAPITAL PARTNERS HOLDINGS LIMITED has been registered for 27 years. Current directors include MOTT, David Edward Christian, MOTT, Edward David Kynaston, OBLOJ, Adriana Jadwiga and 2 others.

Company Number
03696339
Status
active
Type
ltd
Incorporated
18 January 1999
Age
27 years
Address
46 Woodstock Road, Oxford, OX2 6HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOTT, David Edward Christian, MOTT, Edward David Kynaston, OBLOJ, Adriana Jadwiga, VAN OSS, David Oliver, WITTER, James Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CAPITAL PARTNERS HOLDINGS LIMITED

OXFORD CAPITAL PARTNERS HOLDINGS LIMITED is an active company incorporated on 18 January 1999 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OXFORD CAPITAL PARTNERS HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03696339

LTD Company

Age

27 Years

Incorporated 18 January 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 3 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 January 2026 (4 months ago)
Submitted on 30 January 2026 (4 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

OXFORD CAPITAL PARTNERS LIMITED
From: 23 May 2002To: 30 January 2013
EMSA LIMITED
From: 3 February 1999To: 23 May 2002
KIRKMORE LIMITED
From: 18 January 1999To: 3 February 1999
Contact
Address

46 Woodstock Road Oxford, OX2 6HT,

Previous Addresses

201 Cumnor Hill Oxford OX2 9PJ England
From: 10 February 2015To: 3 December 2020
Greyfriars Court Paradise Square Oxford OX1 1BE
From: 18 January 1999To: 10 February 2015
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Oct 13
Director Left
Apr 14
Funding Round
Jul 14
Funding Round
Dec 15
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Share Issue
Aug 18
Share Issue
Sept 18
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MOTT, David Edward Christian

Active
Woodstock Road, OxfordOX2 6HT
Born May 1973
Director
Appointed 15 Jul 2005

MOTT, Edward David Kynaston

Active
Woodstock Road, OxfordOX2 6HT
Born October 1942
Director
Appointed 25 Jan 1999

OBLOJ, Adriana Jadwiga

Active
Woodstock Road, OxfordOX2 6HT
Born March 1978
Director
Appointed 12 Dec 2025

VAN OSS, David Oliver

Active
Woodstock Road, OxfordOX2 6HT
Born May 1961
Director
Appointed 12 Aug 2022

WITTER, James Stephen

Active
Woodstock Road, OxfordOX2 6HT
Born October 1963
Director
Appointed 18 Mar 2013

DIGHTON, Lucy Katherine

Resigned
Cumnor Hill, OxfordOX2 9PJ
Secretary
Appointed 30 Jan 2012
Resigned 05 Jul 2018

DIGHTON, Lucy Katherine

Resigned
Cumnor Hill, OxfordOX2 9PJ
Secretary
Appointed 15 Oct 2009
Resigned 06 Jun 2011

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 18 Jan 1999
Resigned 25 Jan 1999

HEPPER, Richard John

Resigned
Gunton Barn, WantageOX12 0EU
Secretary
Appointed 29 Mar 2007
Resigned 15 Oct 2009

JOHNSON, Vanessa Clare

Resigned
Cumnor Hill, OxfordOX2 9PJ
Secretary
Appointed 05 Jul 2018
Resigned 18 Mar 2019

MARSHALL, Paul

Resigned
Greyfriars Court, OxfordOX1 1BE
Secretary
Appointed 06 Jun 2011
Resigned 30 Jan 2012

MOTT, David Edward Christian

Resigned
Red House Farm, Long CrendonHP18 9ET
Secretary
Appointed 01 Sept 2002
Resigned 14 Feb 2008

MOTT, Edward David Kynaston

Resigned
Hurstcote Appleton Road, OxfordOX2 9QL
Secretary
Appointed 25 Jan 1999
Resigned 01 Sept 2002

BRADLEY, Daniel Thomas

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born December 1975
Director
Appointed 05 Jul 2018
Resigned 30 Oct 2019

BROUGHAM, David Peter, The Hon

Resigned
Greyfriars Court, OxfordOX1 1BE
Born August 1940
Director
Appointed 01 Feb 2011
Resigned 23 Jan 2012

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 18 Jan 1999
Resigned 25 Jan 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 18 Jan 1999
Resigned 25 Jan 1999

FLOCKHART, Alexander Andrew

Resigned
Woodstock Road, OxfordOX2 6HT
Born December 1951
Director
Appointed 07 Dec 2020
Resigned 19 Oct 2022

GUNN, Lucia Marie

Resigned
Woodstock Road, OxfordOX2 6HT
Born November 1973
Director
Appointed 30 Jun 2023
Resigned 12 Dec 2025

HEPPER, Richard John

Resigned
Gunton Barn, WantageOX12 0EU
Born January 1967
Director
Appointed 13 Jul 2007
Resigned 19 Oct 2009

HILL, Robin Humphry

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born December 1937
Director
Appointed 15 Feb 1999
Resigned 30 Apr 2014

MOTT, Catherine Marie Solange Jacqueline

Resigned
Hurstcote Appleton Road, OxfordOX2 9QL
Born September 1949
Director
Appointed 25 Jan 1999
Resigned 09 Mar 1999

SELBIE, George Nicholas

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born September 1945
Director
Appointed 23 Jan 2009
Resigned 04 Mar 2010

SHERLOCK, Andrew Michael

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born July 1968
Director
Appointed 18 Feb 2013
Resigned 05 Jul 2018

SMITH, Martin Gregory, Sir

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born February 1943
Director
Appointed 21 Feb 2011
Resigned 28 Feb 2020

Persons with significant control

6

2 Active
4 Ceased

Mr David Edward Christian Mott

Active
Woodstock Road, OxfordOX2 6HT
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2024

Mr Christopher Billot Cotillard

Active
Esplanade, St HelierJE1 1BX
Born February 1984

Nature of Control

Significant influence or control as trust
Notified 12 Dec 2023

Mr David George Jenner

Ceased
9 Burrard Street, Jersey
Born December 1957

Nature of Control

Significant influence or control as trust
Notified 13 Mar 2018
Ceased 12 Dec 2023

Mr Edward David Kynaston Mott

Ceased
Woodstock Road, OxfordOX2 6HT
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2024

Mrs Rowena Scrimgeour

Ceased
Woodstock Road, OxfordOX2 6HT
Born June 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Dec 2023
Burrard Street, JerseyJE4 5UE

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Group
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 September 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
21 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Move Registers To Registered Office Company
11 February 2014
AD04Change of Accounting Records Location
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Resolution
22 February 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Move Registers To Sail Company
3 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
11 February 2003
88(2)R88(2)R
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
88(2)R88(2)R
Legacy
9 August 1999
88(2)R88(2)R
Legacy
12 April 1999
88(2)R88(2)R
Resolution
12 April 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
123Notice of Increase in Nominal Capital
Legacy
12 April 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 February 1999
MEM/ARTSMEM/ARTS
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
287Change of Registered Office
Resolution
15 February 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1999
NEWINCIncorporation