Search icon

OXFORD LANE MANAGEMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OXFORD LANE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2010
Business ALEI: 1007682
Annual report due: 31 Mar 2026
Business address: 8 SOUND SHORE DRIVE SUITE 255, GREENWICH, CT, 06830, United States
Mailing address: 8 SOUND SHORE DRIVE SUITE 255, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
1619006 8 SOUND SHORE DRIVE, SUITE 255, GREENWICH, CT, 06830 8 SOUND SHORE DRIVE, SUITE 255, GREENWICH, CT, 06830 203-983-5275

Filings since 2017-05-12

Form type 40-APP/A
File number 812-14707-03
Filing date 2017-05-12
File View File

Filings since 2017-02-07

Form type 40-APP/A
File number 812-14707-03
Filing date 2017-02-07
File View File

Filings since 2016-10-13

Form type 40-APP
File number 812-14707-03
Filing date 2016-10-13
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
OXFORD FUNDS, LLC Officer 8 SOUND SHORE DR, SUITE 255, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004267 2025-02-26 - Annual Report Annual Report -
BF-0012155332 2024-03-20 - Annual Report Annual Report -
BF-0011184887 2023-03-26 - Annual Report Annual Report -
BF-0010336130 2022-03-10 - Annual Report Annual Report 2022
BF-0010456285 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007267390 2021-03-29 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006840080 2020-03-19 - Annual Report Annual Report 2020
0006429455 2019-03-06 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information