This company is commonly known as Oxfordshire Community Churches. The company was founded 27 years ago and was given the registration number 03223210. The firm's registered office is in OXFORD. You can find them at The Kings Centre, Osney Mead, Oxford, Oxfordshire. This company's SIC code is 85200 - Primary education.
Name | : | OXFORDSHIRE COMMUNITY CHURCHES |
---|---|---|
Company Number | : | 03223210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Kings Centre, Osney Mead, Oxford, Oxfordshire, OX2 0ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Chapel, Union Way, Witney, England, OX28 6HD | Director | 15 April 2015 | Active |
The Kings Centre, Osney Mead, Oxford, OX2 0ES | Director | 29 July 2022 | Active |
The Kings Centre, Osney Mead, Oxford, OX2 0ES | Director | 10 January 2012 | Active |
42, Blenheim Close, Didcot, England, OX11 7JJ | Director | 08 July 2015 | Active |
The King's Centre, Osney Mead, Oxford, England, OX2 0ES | Director | 24 June 2015 | Active |
The King's Centre, Osney Mead, Oxford, England, OX2 0ES | Director | 06 September 2017 | Active |
The Kings Centre, Osney Mead, Oxford, OX2 0ES | Director | 20 January 2021 | Active |
The King's Centre, Osney Mead, Oxford, England, OX2 0ES | Director | 06 September 2017 | Active |
12, Russett Avenue, Carterton, England, OX18 1FL | Secretary | 27 September 2007 | Active |
20 East Street, Thame, OX9 3JS | Secretary | 11 July 1996 | Active |
1, Hoyle Close, Witney, England, OX28 1JD | Director | 02 July 2014 | Active |
54 Denton Close, Botley, Oxford, England, OX2 9BN | Director | 11 July 1996 | Active |
3 Bannister Road, Thame, OX9 3LH | Director | 04 October 2001 | Active |
36, Waine Rush View, Witney, England, OX28 4WX | Director | 15 April 2015 | Active |
65, Redesdale Place, Moreton In Marsh, GL56 0EF | Director | 01 April 2008 | Active |
113 South Avenue, Abingdon, England, OX14 1QS | Director | 11 July 1996 | Active |
Mallams, 62 High Street, Milton, OX14 4EJ | Director | 01 April 2008 | Active |
180 Farmers Close, Witney, OX28 1NS | Director | 11 July 1996 | Active |
The Kings Centre, Osney Mead, Oxford, OX2 0ES | Director | 07 June 2010 | Active |
8 Clifton Drive, Abingdon, OX14 1ET | Director | 22 January 2003 | Active |
Ashcroft Close, Oxford, OX2 9SE | Director | 11 July 1996 | Active |
22 Collinwood Road, Headington, Oxford, OX3 8HJ | Director | 01 April 2008 | Active |
9, Mortimer Road, Oxford, England, OX4 4UQ | Director | 08 July 2015 | Active |
The King's Centre, Osney Mead, Oxford, England, OX2 0ES | Director | 08 July 2015 | Active |
79, Pegasus Road, Oxford, England, OX4 6DT | Director | 03 July 2013 | Active |
2 Hutchcombe Farm Close, Cumnor Hill, Oxford, OX2 9HG | Director | 04 October 2001 | Active |
The Kings Centre, Osney Mead, Oxford, OX2 0ES | Director | 23 March 2010 | Active |
The Kings Centre, Osney Mead, Oxford, OX2 0ES | Director | 26 January 2010 | Active |
21, Saxel Close, Aston, Bampton, OX18 2EB | Director | 01 April 2008 | Active |
The Kings Centre, Osney Mead, Oxford, OX2 0ES | Director | 18 January 2011 | Active |
40 Wilsham Road, Abingdon, OX14 5LE | Director | 04 October 2001 | Active |
38, Vanner Road, Witney, OX28 1PF | Director | 01 April 2008 | Active |
9 Japonica Close, Bicester, England, OX6 9YB | Director | 11 July 1996 | Active |
46, Bull Street, Aston, OX18 2DT | Director | 11 July 1996 | Active |
10, Wellington Avenue, Banbury, Ox16 3ql, OX26 3XW | Director | 04 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type group. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Accounts | Accounts with accounts type group. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type group. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type group. | Download |
2020-01-15 | Incorporation | Memorandum articles. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type group. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type group. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Auditors | Auditors resignation company. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.