UKBizDB.co.uk

BRITISH ARCHAEOLOGICAL REPORTS (OXFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Archaeological Reports (oxford) Limited. The company was founded 31 years ago and was given the registration number 02725280. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:BRITISH ARCHAEOLOGICAL REPORTS (OXFORD) LIMITED
Company Number:02725280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:264 Banbury Road, Oxford, England, OX2 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264, Banbury Road, Oxford, England, OX2 7DY

Director23 April 2015Active
First Floor, 1 Des Roches Square, Witan Way, Witney, United Kingdom, OX28 4BE

Director25 May 2022Active
264, Banbury Road, Oxford, England, OX2 7DY

Director01 December 2004Active
122 Banbury Road, Oxford, OX2 7BP

Secretary23 June 1992Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary23 June 1992Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director23 June 1992Active
122 Banbury Road, Oxford, OX2 7BP

Director23 June 1992Active
264, Banbury Road, Oxford, England, OX2 7DY

Director01 July 1996Active
122 Banbury Road, Oxford, OX2 7BP

Director23 June 1992Active

People with Significant Control

Matthew Hands
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:264, Banbury Road, Oxford, England, OX2 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annabel Hands
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:264, Banbury Road, Oxford, England, OX2 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Birgit Thaller
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:German
Country of residence:England
Address:264, Banbury Road, Oxford, England, OX2 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-01-15Capital

Capital alter shares subdivision.

Download
2024-01-15Capital

Capital name of class of shares.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Address

Change registered office address company with date old address new address.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-08-12Capital

Capital cancellation shares.

Download
2021-08-12Capital

Capital return purchase own shares.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Accounts

Change account reference date company previous extended.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.