UKBizDB.co.uk

OXFORD ARCHAEOLOGY LIMITED

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

This company is commonly known as Oxford Archaeology Limited. The company was founded 42 years ago and was given the registration number 01618597. The firm's registered office is in OXFORD. You can find them at Janus House, Osney Mead, Oxford, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:OXFORD ARCHAEOLOGY LIMITED
Company Number:01618597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Janus House, Osney Mead, Oxford, OX2 0ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Janus House, Osney Mead, Oxford, OX2 0ES

Secretary18 May 2021Active
4, Beechworth Road, Havant, England, PO9 1AX

Director10 June 2020Active
Janus House, Osney Mead, Oxford, OX2 0ES

Director25 November 2020Active
1, Purcell Road, Marston, Oxford, England, OX3 0EZ

Director22 November 2023Active
7 Canterbury Road, Oxford, OX2 6LU

Director30 March 2009Active
Janus House, Osney Mead, Oxford, OX2 0ES

Director25 November 2020Active
18, Distons Lane, Chipping Norton, England, OX7 5NY

Director07 June 2023Active
The Haven, Cowswell Lane, Stroud, United Kingdom, GL6 8AX

Director04 July 2017Active
Cutts End Cottage, Cumnor, OX2 9QH

Secretary-Active
48 Beech Road, Botley, Oxford, OX2 9EE

Secretary07 April 2006Active
68 Oakfield Road, Carterton, OX18 3QN

Secretary01 April 1995Active
Cutts End Cottage, Cumnor, OX2 9QH

Director02 October 2002Active
Cutts End Cottage, Cumnor, OX2 9QH

Director-Active
19, Chelsea Road, Sheffield, England, S11 9BQ

Director29 October 2014Active
82 Warwick Street, Oxford, OX4 1SY

Director-Active
37 Aston Street, Oxford, OX4 1EW

Director01 December 2005Active
7 Edgewood Close, Crowthorne, RG11 6TA

Director19 March 1997Active
The Manor House, Noke, Oxford, OX3 9TX

Director19 March 1997Active
15 Trinity Street, Oxford, OX1 1TN

Director-Active
3 Ellicott Court Park Road, Menston, Ilkley, LS29 6PA

Director30 June 2006Active
The Golden Ball Clanfield, Bampton, OX18 2PB

Director01 April 1995Active
58 Troughton Road, London, SE7 7QQ

Director27 October 2004Active
45, Leckford Road, Oxford, OX2 6HY

Director16 June 2008Active
48, Beech Croft Road, Oxford, United Kingdom, OX2 7AZ

Director26 October 2011Active
120 Saint Andrews Road, Henley On Thames, RG9 1PL

Director-Active
7 Church Street, Dorchester, DT1 1JN

Director27 October 2004Active
Woodbury Cottage The Hamlet, Gallowstree Common, Reading, RG4 9BU

Director19 March 1997Active
C/O Institute Of Archaeology, Beaumont Street, Oxford, OX1 2PH

Director-Active
12 Lawrence Drive, Arnside, Carnforth, LA5 0BJ

Director02 October 2002Active
122 Caldecott Road, Abingdon, OX14 5EP

Director28 November 2001Active
Dept Museum Services, Fletchers House, Woodstock, OX20

Director-Active
Ray Cottage, Mill Street, Islip, OX5 2SY

Director-Active
Smithy Cottage, Stanton Harcourt, Witney, OX8 1RP

Director-Active
3 Woodside, Witney, Oxford, OX8

Director-Active
27 Harpes Road, Oxford, OX2 7QJ

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-05-18Officers

Appoint person secretary company with name date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.