logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mrs Nicola Ada Brooks
    Born in April 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Brooks, Kenneth Williams
    Born in January 1956
    Individual (11 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    OXFORD CORPORATE SERVICES LIMITED - now
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    icon of address12, Payton Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,812 GBP2025-03-31
    Officer
    icon of calendar 1994-12-18 ~ now
    OF - Secretary → CIF 0
Ceased 3
parent relation
Company in focus

OXFORD COMMERCIAL SERVICES LIMITED

Previous names
ROUGES ESTATES LIMITED - 1990-09-10
FRIENDLY LEISURE LIMITED - 1988-05-09
HOOKMODE LIMITED - 1988-04-25
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,248 GBP2025-03-31
1,468 GBP2024-03-31
Fixed Assets - Investments
4,462 GBP2025-03-31
4,462 GBP2024-03-31
Fixed Assets
5,710 GBP2025-03-31
5,930 GBP2024-03-31
Debtors
17,607 GBP2025-03-31
27,567 GBP2024-03-31
Cash at bank and in hand
460 GBP2025-03-31
4,422 GBP2024-03-31
Current Assets
18,067 GBP2025-03-31
31,989 GBP2024-03-31
Creditors
-329,865 GBP2025-03-31
-320,794 GBP2024-03-31
Net Current Assets/Liabilities
-311,798 GBP2025-03-31
-288,805 GBP2024-03-31
Total Assets Less Current Liabilities
-306,088 GBP2025-03-31
-282,875 GBP2024-03-31
Creditors
Non-current
-2,325 GBP2025-03-31
-5,399 GBP2024-03-31
Net Assets/Liabilities
-308,413 GBP2025-03-31
-288,274 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
-308,513 GBP2025-03-31
-288,374 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
18,550 GBP2025-03-31
18,550 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
17,302 GBP2025-03-31
17,082 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
220 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
1,248 GBP2025-03-31
1,468 GBP2024-03-31
Investments in Subsidiaries
Cost valuation
4,462 GBP2025-03-31
4,462 GBP2024-03-31
Investments in Subsidiaries
4,462 GBP2025-03-31
4,462 GBP2024-03-31

Related profiles found in government register
  • OXFORD COMMERCIAL SERVICES LIMITED
    Info
    ROUGES ESTATES LIMITED - 1990-09-10
    FRIENDLY LEISURE LIMITED - 1990-09-10
    HOOKMODE LIMITED - 1990-09-10
    Registered number 02234576
    icon of address12 Payton Street, Stratford Upon Avon, Warwickshire CV37 6UA
    PRIVATE LIMITED COMPANY incorporated on 1988-03-23 (37 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • OXFORD COMMERCIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressGlebe House, Church End South Leigh, Witney, Oxfordshire, OX29 6UR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    BATTLEBROOK LIMITED - 1994-10-24
    icon of address12 Payton Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,299,943 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    icon of address12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,812 GBP2025-03-31
    Officer
    icon of calendar 1994-12-18 ~ now
    CIF 8 - Director → ME
  • 3
    LITTLEMORE HOLDINGS LIMITED - 2000-04-13
    AIROSE DESIGNS LIMITED - 1999-03-17
    icon of addressKeble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    OCTOPUS LEISURE LIMITED - 2008-08-15
    icon of addressC/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -179,952 GBP2021-12-31
    Officer
    icon of calendar 2002-02-10 ~ 2002-08-22
    CIF 2 - Director → ME
  • 2
    MARAIS LIMITED - 2008-10-15
    OXFORD RESTAURENTS LTD - 2002-04-23
    WEB INTERACTIVE LIMITED - 2004-10-12
    FELDON LIMITED - 2002-03-18
    icon of addressKeble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-10 ~ 2002-08-22
    CIF 1 - Director → ME
  • 3
    INSIDE MEDICAL WRITING LIMITED - 2004-02-24
    RIGERMULL LIMITED - 2002-04-19
    PARADISE BREAKS LIMITED - 2004-01-12
    icon of addressB4 Danebrook Court Oxford Office Village, Langford Lane Kidlington, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    8,100,599 GBP2023-12-31
    Officer
    icon of calendar 2002-02-10 ~ 2002-08-22
    CIF 3 - Director → ME
  • 4
    BREAKFORMAT LIMITED - 1998-07-29
    TWINS HOLDINGS PLC - 1999-08-27
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC - 2003-06-16
    OXFORD CAPITAL PLC - 2007-05-18
    21ST CENTURY DINING PLC - 2002-07-24
    icon of address7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2004-04-27
    CIF 4 - Secretary → ME
  • 5
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    icon of address12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 25 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,812 GBP2025-03-31
    Officer
    icon of calendar ~ 2003-08-01
    CIF 5 - Secretary → ME
  • 6
    BROWCOURT LIMITED - 1985-08-30
    icon of address12 Payton Street, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,346 GBP2025-03-31
    Officer
    icon of calendar 1994-12-18 ~ 2020-11-23
    CIF 7 - Director → ME
  • 7
    LITTLEMORE HOLDINGS LIMITED - 2000-04-13
    AIROSE DESIGNS LIMITED - 1999-03-17
    icon of addressKeble House, Church End, South Leigh, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 2004-02-10
    CIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.