UKBizDB.co.uk

OXFORD FILM PARTNERS LIMITED

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

This company is commonly known as Oxford Film Partners Limited. The company was founded 19 years ago and was given the registration number 05375567. The firm's registered office is in WIMBLEDON. You can find them at Colingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OXFORD FILM PARTNERS LIMITED
Company Number:05375567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Colingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Corporate Secretary17 July 2005Active
College Farm, North Hinksey Village, Oxford, United Kingdom, OX2 0NA

Director29 April 2010Active
Flat 3, 30, Coningsby Road, High Wycombe, England, HP13 5NX

Director02 December 2006Active
19 Eastleach, Cirencester, GL7 3NQ

Secretary25 February 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary25 February 2005Active
9 Kinnerton Yard, London, SW1X 8EB

Director25 February 2005Active
19 Eastleach, Cirencester, GL7 3NQ

Director25 February 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director25 February 2005Active

People with Significant Control

Jeremy Periton Fage
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Grubbins, Watchet Lane, Great Missenden, United Kingdom, HP16 0DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Officers

Change corporate secretary company with change date.

Download
2018-10-12Officers

Change corporate secretary company with change date.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Address

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

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Address

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

Download
2015-11-27Accounts

Accounts with accounts type total exemption full.

Download
2015-07-21Officers

Change corporate secretary company with change date.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.