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.
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 | : |
|
Registered Address | : | Boston House, 2a Boston Road, Henley-on-thames, Oxon, RG9 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boston House, 2a Boston Road, Henley-On-Thames, England, RG9 1DY | Director | 18 November 2023 | Active |
Boston House, 2a Boston Road, Henley-On-Thames, RG9 1DY | Director | 26 November 2016 | Active |
Boston House, 2a Boston Road, Henley-On-Thames, RG9 1DY | Director | - | Active |
Boston House, 2a Boston Road, Henley-On-Thames, RG9 1DY | Director | 05 November 2011 | Active |
Boston House, 2a Boston Road, Henley-On-Thames, RG9 1DY | Director | 16 November 2019 | Active |
19 Laburnum Crescent, Kidlington, OX5 1HA | Secretary | 20 November 1999 | Active |
Nimrod, Middle Road, Stanton St. John, Oxford, OX33 1EX | Secretary | - | Active |
Hazel Cottage Studio, Northampton Road, Weston-On-The-Green, Bicester, OX25 3QX | Secretary | 19 November 1994 | Active |
19 Laburnum Crescent, Kidlington, OX5 1HA | Director | - | Active |
Cotswold House, Ducklington Lane, Witney, OX8 7TJ | Director | 25 November 2000 | Active |
Orchard View, The Green, Freeland Witney, OX29 8AP | Director | 19 November 1994 | Active |
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 | Director | 19 November 1994 | Active |
Hazel Cottage Studio, Northampton Road, Weston-On-The-Green, Bicester, OX25 3QX | Director | - | Active |
30 Bear Close, Woodstock, OX20 1JU | Director | 26 November 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-03-14 | Change of constitution | Statement of companys objects. | Download |
2019-03-11 | Resolution | Resolution. | Download |
2019-03-11 | Change of constitution | Statement of companys objects. | Download |
2019-02-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.