Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LARKSPUR (OXFORD) LIMITED
Company Information for

LARKSPUR (OXFORD) LIMITED

24 GREAT CHAPEL STREET, LONDON, W1F 8FS,
Company Registration Number
06991574
Private Limited Company
Active

Company Overview

About Larkspur (oxford) Ltd
LARKSPUR (OXFORD) LIMITED was founded on 2009-08-14 and has its registered office in London. The organisation's status is listed as "Active". Larkspur (oxford) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LARKSPUR (OXFORD) LIMITED
 
Legal Registered Office
24 GREAT CHAPEL STREET
LONDON
W1F 8FS
Other companies in W1T
 
Previous Names
HOLMES EUROPE LIMITED05/03/2010
OSEL SHELFCO LIMITED24/08/2009
Filing Information
Company Number 06991574
Company ID Number 06991574
Date formed 2009-08-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 04:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARKSPUR (OXFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LARKSPUR (OXFORD) LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA MARY SANDLAND COLLIER
Director 2016-04-19
GAYE LORRAINE DIXON
Director 2009-08-25
CHRISTOPHER NAGLE
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SKYE DIXON
Director 2009-08-25 2018-01-29
JODI DENISE SHEVLIN
Director 2009-08-25 2016-04-19
MARTIN ROBERT HENDERSON
Director 2009-08-14 2009-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA MARY SANDLAND COLLIER HOLMES UK HOLDINGS LTD Director 2016-10-21 CURRENT 2016-10-21 Active
GEORGINA MARY SANDLAND COLLIER WORCESTER INTERNATIONAL COLLEGE LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
GEORGINA MARY SANDLAND COLLIER ST MARY’S INTERNATIONAL COLLEGE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER SOL CAMPS INTERNATIONAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER HOLMES EDUCATION SERVICES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER HOLMES GLOBAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GEORGINA MARY SANDLAND COLLIER OXFORD HOUSE (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 1992-03-26 Active
GEORGINA MARY SANDLAND COLLIER RICHMOND LANGUAGE TRAINING LIMITED Director 2016-04-19 CURRENT 1997-08-22 Active
GEORGINA MARY SANDLAND COLLIER OXFORD HOUSE COLLEGE EDUCATION LIMITED Director 2016-04-19 CURRENT 1992-11-10 Active
GEORGINA MARY SANDLAND COLLIER LARKSPUR (RICHMOND) LIMITED Director 2016-04-19 CURRENT 2010-03-03 Active
GEORGINA MARY SANDLAND COLLIER OHC OXFORD LIMITED Director 2016-04-19 CURRENT 1985-08-05 Active
GEORGINA MARY SANDLAND COLLIER TEACHING HOUSE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
GEORGINA MARY SANDLAND COLLIER TEACHING HOUSE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
GEORGINA MARY SANDLAND COLLIER 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED Director 2012-03-12 CURRENT 1990-01-11 Active
GEORGINA MARY SANDLAND COLLIER THE OXFORD CENTRE LIMITED Director 2012-03-09 CURRENT 1996-11-07 Active
GEORGINA MARY SANDLAND COLLIER LARKSPUR (BANBURY) LIMITED Director 2012-03-08 CURRENT 2011-05-17 Active
GAYE LORRAINE DIXON HOLMES UK HOLDINGS LTD Director 2016-10-21 CURRENT 2016-10-21 Active
GAYE LORRAINE DIXON WORCESTER INTERNATIONAL COLLEGE LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
GAYE LORRAINE DIXON ST MARY’S INTERNATIONAL COLLEGE LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GAYE LORRAINE DIXON SOL CAMPS INTERNATIONAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GAYE LORRAINE DIXON HOLMES EDUCATION SERVICES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GAYE LORRAINE DIXON HOLMES GLOBAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
GAYE LORRAINE DIXON KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-05-12 CURRENT 2005-07-12 Active
GAYE LORRAINE DIXON TEACHING HOUSE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
GAYE LORRAINE DIXON TEACHING HOUSE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
GAYE LORRAINE DIXON LARKSPUR (BANBURY) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
GAYE LORRAINE DIXON RICHMOND LANGUAGE TRAINING LIMITED Director 2010-03-12 CURRENT 1997-08-22 Active
GAYE LORRAINE DIXON OXFORD HOUSE (HOLDINGS) LIMITED Director 2010-03-08 CURRENT 1992-03-26 Active
GAYE LORRAINE DIXON OXFORD HOUSE COLLEGE TRAINING LIMITED Director 2010-03-08 CURRENT 1992-11-10 Active
GAYE LORRAINE DIXON OXFORD HOUSE COLLEGE EDUCATION LIMITED Director 2010-03-08 CURRENT 1992-11-10 Active
GAYE LORRAINE DIXON OHC OXFORD LIMITED Director 2010-03-08 CURRENT 1985-08-05 Active
GAYE LORRAINE DIXON LARKSPUR (RICHMOND) LIMITED Director 2010-03-05 CURRENT 2010-03-03 Active
CHRISTOPHER NAGLE OXFORD HOUSE (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 1992-03-26 Active
CHRISTOPHER NAGLE OXFORD HOUSE COLLEGE TRAINING LIMITED Director 2018-01-29 CURRENT 1992-11-10 Active
CHRISTOPHER NAGLE RICHMOND LANGUAGE TRAINING LIMITED Director 2018-01-29 CURRENT 1997-08-22 Active
CHRISTOPHER NAGLE TEACHING HOUSE LIMITED Director 2018-01-29 CURRENT 2015-02-12 Active
CHRISTOPHER NAGLE TEACHING HOUSE HOLDINGS LIMITED Director 2018-01-29 CURRENT 2015-03-09 Active
CHRISTOPHER NAGLE SOL CAMPS INTERNATIONAL LIMITED Director 2018-01-29 CURRENT 2016-08-02 Active
CHRISTOPHER NAGLE OXFORD HOUSE COLLEGE EDUCATION LIMITED Director 2018-01-29 CURRENT 1992-11-10 Active
CHRISTOPHER NAGLE LARKSPUR (RICHMOND) LIMITED Director 2018-01-29 CURRENT 2010-03-03 Active
CHRISTOPHER NAGLE LARKSPUR (BANBURY) LIMITED Director 2018-01-29 CURRENT 2011-05-17 Active
CHRISTOPHER NAGLE HOLMES EDUCATION SERVICES LIMITED Director 2018-01-29 CURRENT 2016-08-02 Active
CHRISTOPHER NAGLE HOLMES UK HOLDINGS LTD Director 2018-01-29 CURRENT 2016-10-21 Active
CHRISTOPHER NAGLE OHC OXFORD LIMITED Director 2018-01-29 CURRENT 1985-08-05 Active
CHRISTOPHER NAGLE THE OXFORD CENTRE LIMITED Director 2018-01-29 CURRENT 1996-11-07 Active
CHRISTOPHER NAGLE HOLMES GLOBAL LIMITED Director 2018-01-29 CURRENT 2016-08-02 Active
CHRISTOPHER NAGLE WORCESTER INTERNATIONAL COLLEGE LIMITED Director 2018-01-29 CURRENT 2016-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2021-08-06CH01Director's details changed for Ms Georgina Mary Sandland Collier on 2021-08-02
2021-08-06PSC04Change of details for Ms Gaye Lorraine Dixon as a person with significant control on 2021-08-02
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR CHRISTOPHER NAGLE
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SKYE DIXON
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1615031
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-30AP01DIRECTOR APPOINTED MS GEORGINA MARY SANDLAND COLLIER
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JODI DENISE SHEVLIN
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1615031
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1615031
2015-09-08AR0110/08/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 19 Fitzroy Square London W1T 6EQ
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1615031
2014-09-24AR0110/08/14 ANNUAL RETURN FULL LIST
2013-10-14AR0110/08/13 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-21AR0110/08/12 ANNUAL RETURN FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-08-10AR0110/08/11 ANNUAL RETURN FULL LIST
2011-05-18AA01PREVSHO FROM 14/02/2011 TO 31/12/2010
2011-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/10
2011-05-09AA01CURRSHO FROM 31/12/2010 TO 14/02/2010
2011-04-21AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JODI DENISE SHEVLIN / 08/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SKYE DIXON / 08/04/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAYE DIXON / 08/04/2011
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GAYE DIXON / 10/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SKYE DIXON / 10/10/2010
2010-10-05AR0114/08/10 FULL LIST
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 10 NORWICH STREET LONDON EC4A 1BD
2010-06-16AP01DIRECTOR APPOINTED MS SKYE DIXON
2010-06-16AP01DIRECTOR APPOINTED MS JODI DENISE SHEVLIN
2010-06-16AP01DIRECTOR APPOINTED MS GAYE DIXON
2010-06-01GAZ1FIRST GAZETTE
2010-03-05RES15CHANGE OF NAME 05/03/2010
2010-03-05CERTNMCOMPANY NAME CHANGED HOLMES EUROPE LIMITED CERTIFICATE ISSUED ON 05/03/10
2010-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HENDERSON
2009-08-24CERTNMCOMPANY NAME CHANGED OSEL SHELFCO LIMITED CERTIFICATE ISSUED ON 24/08/09
2009-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LARKSPUR (OXFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LARKSPUR (OXFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LARKSPUR (OXFORD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LARKSPUR (OXFORD) LIMITED

Intangible Assets
Patents
We have not found any records of LARKSPUR (OXFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARKSPUR (OXFORD) LIMITED
Trademarks
We have not found any records of LARKSPUR (OXFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARKSPUR (OXFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LARKSPUR (OXFORD) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LARKSPUR (OXFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARKSPUR (OXFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LARKSPUR (OXFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.