UKBizDB.co.uk

OXFORD GLIDING COMPANY LIMITED

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

This company is commonly known as Oxford Gliding Company Limited. The company was founded 85 years ago and was given the registration number 00340261. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Boston House, 2a Boston Road, Henley-on-thames, Oxon. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:OXFORD GLIDING COMPANY LIMITED
Company Number:00340261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1938
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Boston House, 2a Boston Road, Henley-on-thames, Oxon, RG9 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boston House, 2a Boston Road, Henley-On-Thames, England, RG9 1DY

Director18 November 2023Active
Boston House, 2a Boston Road, Henley-On-Thames, RG9 1DY

Director26 November 2016Active
Boston House, 2a Boston Road, Henley-On-Thames, RG9 1DY

Director-Active
Boston House, 2a Boston Road, Henley-On-Thames, RG9 1DY

Director05 November 2011Active
Boston House, 2a Boston Road, Henley-On-Thames, RG9 1DY

Director16 November 2019Active
19 Laburnum Crescent, Kidlington, OX5 1HA

Secretary20 November 1999Active
Nimrod, Middle Road, Stanton St. John, Oxford, OX33 1EX

Secretary-Active
Hazel Cottage Studio, Northampton Road, Weston-On-The-Green, Bicester, OX25 3QX

Secretary19 November 1994Active
19 Laburnum Crescent, Kidlington, OX5 1HA

Director-Active
Cotswold House, Ducklington Lane, Witney, OX8 7TJ

Director25 November 2000Active
Orchard View, The Green, Freeland Witney, OX29 8AP

Director19 November 1994Active
2 Liddiard Close, Kennington, Oxford, OX1 5RY

Director-Active
Nimrod, Middle Road, Stanton St. John, Oxford, OX33 1EX

Director-Active
Tokai Main Street, Wendlebury, Bicester, OX6 8PQ

Director19 November 1994Active
Hazel Cottage Studio, Northampton Road, Weston-On-The-Green, Bicester, OX25 3QX

Director-Active
30 Bear Close, Woodstock, OX20 1JU

Director26 November 2005Active

People with Significant Control

Mr Paul Derek Morrison
Notified on:05 February 2019
Status:Active
Date of birth:August 1967
Nationality:British
Address:Boston House, Henley-On-Thames, RG9 1DY
Nature of control:
  • Significant influence or control
Mr Gordon William Craig
Notified on:05 February 2019
Status:Active
Date of birth:January 1957
Nationality:British
Address:Boston House, Henley-On-Thames, RG9 1DY
Nature of control:
  • Significant influence or control
Mr Paul Walter James Smith
Notified on:05 February 2019
Status:Active
Date of birth:November 1967
Nationality:British
Address:Boston House, Henley-On-Thames, RG9 1DY
Nature of control:
  • Significant influence or control
Mr John Hanlon
Notified on:21 November 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Boston House, Henley-On-Thames, RG9 1DY
Nature of control:
  • Significant influence or control
Mr Graham Barrett
Notified on:21 November 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Boston House, Henley-On-Thames, RG9 1DY
Nature of control:
  • Significant influence or control
Mr Gaylord Philip Hawkins
Notified on:21 November 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Boston House, Henley-On-Thames, RG9 1DY
Nature of control:
  • Significant influence or control
Mr Peter Brooks
Notified on:21 November 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:Boston House, Henley-On-Thames, RG9 1DY
Nature of control:
  • Significant influence or control

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Resolution

Resolution.

Download
2019-03-14Change of constitution

Statement of companys objects.

Download
2019-03-11Resolution

Resolution.

Download
2019-03-11Change of constitution

Statement of companys objects.

Download
2019-02-25Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.