This company is commonly known as Oxfordshire Drama Wardrobe Collection. The company was founded 21 years ago and was given the registration number 04610032. The firm's registered office is in STEVENTON. You can find them at Oxfordshire Drama Wardrobe 25a Steventon Storage Unit, Hanney Road, Steventon, Oxfordshire. This company's SIC code is 85520 - Cultural education.
Name | : | OXFORDSHIRE DRAMA WARDROBE COLLECTION |
---|---|---|
Company Number | : | 04610032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxfordshire Drama Wardrobe 25a Steventon Storage Unit, Hanney Road, Steventon, Oxfordshire, United Kingdom, OX13 6AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Crowell Road, Cowley, Oxford, England, OX4 3LN | Director | 19 February 2015 | Active |
Fieldfare, Church Street, Upton, Didcot, England, OX11 9JB | Director | 14 July 2016 | Active |
2, Gabriel House, Newbury Street, Wantage, England, OX12 8DJ | Director | 19 February 2015 | Active |
19, Castle Square, Elm House, Benson, Wallingford, England, OX10 6SD | Director | 19 February 2015 | Active |
27, Beech Road, Witney, England, OX28 6LP | Director | 19 February 2018 | Active |
22, Chambrai Close, Appleford, Abingdon, England, OX14 4NT | Director | 19 February 2018 | Active |
Greystones, Pound Lane, Stanton St John, OX33 1HF | Secretary | 01 April 2005 | Active |
1, Fieldside, Long Wittenham, Abingdon, England, OX14 4QB | Secretary | 15 April 2015 | Active |
3, The Old Green, Horton Hill, Horton Cum Studley, Oxford, OX33 1AT | Secretary | 30 July 2007 | Active |
3 The Old Green, Horton Cum Studley, Oxford, OX33 1AT | Secretary | 05 December 2002 | Active |
Sun House, 2a Stanley Road, Oxford, OX4 1QZ | Director | 10 October 2005 | Active |
181 Godstow Road, Oxford, OX2 8PG | Director | 15 October 2007 | Active |
1, Fieldside, Long Wittenham, Abingdon, England, OX14 4QB | Director | 19 February 2015 | Active |
3 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY | Director | 05 December 2002 | Active |
The Grove Chapel Row, Chadlington, Chipping Norton, OX7 3NA | Director | 05 December 2002 | Active |
3 The Old Green, Horton Cum Studley, Oxford, OX33 1AT | Director | 30 July 2007 | Active |
3 The Old Green, Horton Cum Studley, Oxford, OX33 1AT | Director | 05 December 2002 | Active |
19, Castle Square, Benson, Wallingford, OX10 6SD | Director | 27 March 2009 | Active |
9, Vicars Row, Alfred Street, Wantage, England, OX12 8AN | Director | 19 February 2015 | Active |
3 Wellbank Cottage, Chiselhampton, Oxford, OX44 7XA | Director | 05 December 2002 | Active |
16a Cherwell Street, Oxford, OX4 1BG | Director | 15 October 2007 | Active |
Ms Sarah Ann Carter | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fieldfare, Church Street, Didcot, England, OX11 9JB |
Nature of control | : |
|
Mrs Anne Byard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25a Steventon Storage Depot0, Oxfordshire Drama Wardrobe, Steventon, England, OX13 6AP |
Nature of control | : |
|
Ms Emma O'Driscoll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Vicars Row,, Wantage, England, OX12 8AN |
Nature of control | : |
|
Mr Stephen Briggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Crowell Road, Oxford, England, OX4 3LN |
Nature of control | : |
|
Mrs Lynda Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Gabriel House,, Wantage, England, OX12 8DJ |
Nature of control | : |
|
Mrs Carole Marie Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elm House, 19 Castle Square, Wallingford, England, OX10 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
2018-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-16 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Officers | Appoint person director company with name. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.