UKBizDB.co.uk

OXFORD UNITED WFC LIMITED

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

This company is commonly known as Oxford United Wfc Limited. The company was founded 10 years ago and was given the registration number 08675404. The firm's registered office is in OXFORD. You can find them at Kassam Stadium, Grenoble Road, Oxford, Oxfordshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:OXFORD UNITED WFC LIMITED
Company Number:08675404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Kassam Stadium, Grenoble Road, Oxford, Oxfordshire, OX4 4XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kassam Stadium, Grenoble Road, Oxford, OX4 4XP

Director05 May 2022Active
Kassam Stadium, Grenoble Road, Oxford, OX4 4XP

Director27 April 2022Active
Kassam Stadium, Grenoble Road, Oxford, OX4 4XP

Director27 April 2022Active
Kassam Stadium, Grenoble Road, Oxford, OX4 4XP

Director27 April 2022Active
Kassam Stadium, Grenoble Road, Oxford, OX4 4XP

Director21 February 2018Active
Kassam Stadium, Grenoble Road, Oxford, United Kingdom, OX4 4XP

Director04 July 2014Active
5-11, Regent Street, London, SW1Y 4LR

Director04 July 2014Active
Kassam Stadium, Grenoble Road, Oxford, United Kingdom, OX4 4XP

Director03 September 2013Active
Kassam Stadium, Grenoble Road, Oxford, United Kingdom, OX4 4XP

Director03 September 2013Active
Kassam Stadium, Grenoble Road, Oxford, United Kingdom, OX4 4XP

Director04 July 2014Active
Kassam Stadium, Grenoble Road, Oxford, United Kingdom, OX4 4XP

Director04 July 2014Active

People with Significant Control

Mr Anindya Novyan Bakrie
Notified on:19 September 2022
Status:Active
Date of birth:November 1974
Nationality:Indonesian
Address:Kassam Stadium, Grenoble Road, Oxford, OX4 4XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Horst Joachim Franz Geicke
Notified on:19 September 2022
Status:Active
Date of birth:November 1955
Nationality:German
Address:Kassam Stadium, Grenoble Road, Oxford, OX4 4XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Erick Thohir
Notified on:19 September 2022
Status:Active
Date of birth:May 1970
Nationality:Indonesian
Address:Kassam Stadium, Grenoble Road, Oxford, OX4 4XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sumrith Thanakarnjanasuth
Notified on:21 February 2018
Status:Active
Date of birth:December 1962
Nationality:Thai
Address:Kassam Stadium, Grenoble Road, Oxford, OX4 4XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ensco 1070 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kassam Stadium, Grenoble Road, Oxford, England, OX4 4XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts amended with accounts type small.

Download
2019-03-26Accounts

Accounts with accounts type small.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-04-30Accounts

Legacy.

Download
2018-04-30Other

Legacy.

Download
2018-04-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.