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.
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 | : |
|
Registered Address | : | Janus House, Osney Mead, Oxford, OX2 0ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Janus House, Osney Mead, Oxford, OX2 0ES | Secretary | 18 May 2021 | Active |
4, Beechworth Road, Havant, England, PO9 1AX | Director | 10 June 2020 | Active |
Janus House, Osney Mead, Oxford, OX2 0ES | Director | 25 November 2020 | Active |
1, Purcell Road, Marston, Oxford, England, OX3 0EZ | Director | 22 November 2023 | Active |
7 Canterbury Road, Oxford, OX2 6LU | Director | 30 March 2009 | Active |
Janus House, Osney Mead, Oxford, OX2 0ES | Director | 25 November 2020 | Active |
18, Distons Lane, Chipping Norton, England, OX7 5NY | Director | 07 June 2023 | Active |
The Haven, Cowswell Lane, Stroud, United Kingdom, GL6 8AX | Director | 04 July 2017 | Active |
Cutts End Cottage, Cumnor, OX2 9QH | Secretary | - | Active |
48 Beech Road, Botley, Oxford, OX2 9EE | Secretary | 07 April 2006 | Active |
68 Oakfield Road, Carterton, OX18 3QN | Secretary | 01 April 1995 | Active |
Cutts End Cottage, Cumnor, OX2 9QH | Director | 02 October 2002 | Active |
Cutts End Cottage, Cumnor, OX2 9QH | Director | - | Active |
19, Chelsea Road, Sheffield, England, S11 9BQ | Director | 29 October 2014 | Active |
82 Warwick Street, Oxford, OX4 1SY | Director | - | Active |
37 Aston Street, Oxford, OX4 1EW | Director | 01 December 2005 | Active |
7 Edgewood Close, Crowthorne, RG11 6TA | Director | 19 March 1997 | Active |
The Manor House, Noke, Oxford, OX3 9TX | Director | 19 March 1997 | Active |
15 Trinity Street, Oxford, OX1 1TN | Director | - | Active |
3 Ellicott Court Park Road, Menston, Ilkley, LS29 6PA | Director | 30 June 2006 | Active |
The Golden Ball Clanfield, Bampton, OX18 2PB | Director | 01 April 1995 | Active |
58 Troughton Road, London, SE7 7QQ | Director | 27 October 2004 | Active |
45, Leckford Road, Oxford, OX2 6HY | Director | 16 June 2008 | Active |
48, Beech Croft Road, Oxford, United Kingdom, OX2 7AZ | Director | 26 October 2011 | Active |
120 Saint Andrews Road, Henley On Thames, RG9 1PL | Director | - | Active |
7 Church Street, Dorchester, DT1 1JN | Director | 27 October 2004 | Active |
Woodbury Cottage The Hamlet, Gallowstree Common, Reading, RG4 9BU | Director | 19 March 1997 | Active |
C/O Institute Of Archaeology, Beaumont Street, Oxford, OX1 2PH | Director | - | Active |
12 Lawrence Drive, Arnside, Carnforth, LA5 0BJ | Director | 02 October 2002 | Active |
122 Caldecott Road, Abingdon, OX14 5EP | Director | 28 November 2001 | Active |
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 |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Accounts | Accounts with accounts type full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Officers | Appoint person secretary company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.