Elivia Oxford Limited HIGH WYCOMBE


Founded in 2006, Elivia Oxford, classified under reg no. 05951266 is an active company. Currently registered at Apollo House Mercury Park HP10 0HH, High Wycombe the company has been in the business for eighteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 12th April 2022 Elivia Oxford Limited is no longer carrying the name Vanderbilt Oxford.

Currently there are 2 directors in the the company, namely Iain B. and Christopher C.. In addition one secretary - Robin A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elivia Oxford Limited Address / Contact

Office Address Apollo House Mercury Park
Office Address2 Wycombe Lane Wooburn Green
Town High Wycombe
Post code HP10 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05951266
Date of Incorporation Fri, 29th Sep 2006
Industry Buying and selling of own real estate
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Robin A.

Position: Secretary

Appointed: 01 May 2023

Iain B.

Position: Director

Appointed: 22 June 2017

Christopher C.

Position: Director

Appointed: 28 September 2016

Joanne B.

Position: Secretary

Appointed: 19 September 2019

Resigned: 01 May 2023

Daniel S.

Position: Secretary

Appointed: 01 January 2015

Resigned: 30 September 2019

Darren W.

Position: Director

Appointed: 01 January 2015

Resigned: 16 May 2017

David D.

Position: Director

Appointed: 01 January 2014

Resigned: 01 July 2015

Geoffrey M.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2015

Darren W.

Position: Secretary

Appointed: 01 August 2013

Resigned: 01 January 2015

Arvind M.

Position: Secretary

Appointed: 01 February 2009

Resigned: 01 August 2013

Rupert S.

Position: Director

Appointed: 14 January 2008

Resigned: 01 March 2018

Geoffrey B.

Position: Secretary

Appointed: 14 January 2008

Resigned: 01 February 2009

Graydon B.

Position: Director

Appointed: 21 March 2007

Resigned: 14 January 2008

Edward S.

Position: Director

Appointed: 17 October 2006

Resigned: 19 October 2006

Stephen F.

Position: Secretary

Appointed: 17 October 2006

Resigned: 14 January 2008

Simon M.

Position: Director

Appointed: 17 October 2006

Resigned: 21 March 2007

Stephen F.

Position: Director

Appointed: 17 October 2006

Resigned: 14 January 2008

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 29 September 2006

Resigned: 17 October 2006

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 29 September 2006

Resigned: 17 October 2006

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Elivia Homes Limited from High Wycombe, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rupert S. This PSC has significiant influence or control over the company,. The third one is Edward S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Elivia Homes Limited

Apollo House Mercury Park Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies Of England And Wales
Registration number 05011077
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rupert S.

Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: significiant influence or control

Edward S.

Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: significiant influence or control

Company previous names

Vanderbilt Oxford April 12, 2022
Pimco 2546 February 15, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary appointment termination on Monday 1st May 2023
filed on: 9th, May 2023
Free Download (1 page)

Company search

Advertisements