UKBizDB.co.uk

OXFORDSHIRE DRAMA WARDROBE COLLECTION

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

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.

Company Information

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:
  • 85520 - Cultural education
  • 90020 - Support activities to performing arts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22, Crowell Road, Cowley, Oxford, England, OX4 3LN

Director19 February 2015Active
Fieldfare, Church Street, Upton, Didcot, England, OX11 9JB

Director14 July 2016Active
2, Gabriel House, Newbury Street, Wantage, England, OX12 8DJ

Director19 February 2015Active
19, Castle Square, Elm House, Benson, Wallingford, England, OX10 6SD

Director19 February 2015Active
27, Beech Road, Witney, England, OX28 6LP

Director19 February 2018Active
22, Chambrai Close, Appleford, Abingdon, England, OX14 4NT

Director19 February 2018Active
Greystones, Pound Lane, Stanton St John, OX33 1HF

Secretary01 April 2005Active
1, Fieldside, Long Wittenham, Abingdon, England, OX14 4QB

Secretary15 April 2015Active
3, The Old Green, Horton Hill, Horton Cum Studley, Oxford, OX33 1AT

Secretary30 July 2007Active
3 The Old Green, Horton Cum Studley, Oxford, OX33 1AT

Secretary05 December 2002Active
Sun House, 2a Stanley Road, Oxford, OX4 1QZ

Director10 October 2005Active
181 Godstow Road, Oxford, OX2 8PG

Director15 October 2007Active
1, Fieldside, Long Wittenham, Abingdon, England, OX14 4QB

Director19 February 2015Active
3 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY

Director05 December 2002Active
The Grove Chapel Row, Chadlington, Chipping Norton, OX7 3NA

Director05 December 2002Active
3 The Old Green, Horton Cum Studley, Oxford, OX33 1AT

Director30 July 2007Active
3 The Old Green, Horton Cum Studley, Oxford, OX33 1AT

Director05 December 2002Active
19, Castle Square, Benson, Wallingford, OX10 6SD

Director27 March 2009Active
9, Vicars Row, Alfred Street, Wantage, England, OX12 8AN

Director19 February 2015Active
3 Wellbank Cottage, Chiselhampton, Oxford, OX44 7XA

Director05 December 2002Active
16a Cherwell Street, Oxford, OX4 1BG

Director15 October 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-07Address

Change registered office address company with date old address new address.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Address

Change registered office address company with date old address new address.

Download
2018-09-17Address

Change registered office address company with date old address new address.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Termination secretary company with name termination date.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-16Address

Change registered office address company with date old address new address.

Download
2018-02-28Officers

Appoint person director company with name.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.