UKBizDB.co.uk

OXFORDSHIRE MOTOR PROJECT

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

This company is commonly known as Oxfordshire Motor Project. The company was founded 31 years ago and was given the registration number 02733803. The firm's registered office is in OXFORD. You can find them at Red Barn Farm, Woodstock Road, Oxford, Oxfordshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:OXFORDSHIRE MOTOR PROJECT
Company Number:02733803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Red Barn Farm, Woodstock Road, Oxford, Oxfordshire, OX2 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Barn Farm, Woodstock Road, Oxford, OX2 8JR

Director01 December 2015Active
Red Barn Farm Woodstock Road, Wolvercote, Oxford, England, OX2 8JR

Director26 April 2021Active
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR

Director01 January 2020Active
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR

Director12 April 2022Active
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR

Director23 May 2022Active
7 Belbroughton Road, Oxford, OX2 6UZ

Secretary16 September 2004Active
57 Evans Road, Eynsham, Witney, OX29 4QU

Secretary16 May 1996Active
43 Cote Road, Aston, Bampton, OX18 2DU

Secretary17 July 1992Active
Darbys 52 New Inn Hall Street, Oxford, OX1 2QD

Corporate Secretary16 June 2000Active
Red Barn Farm Woodstock Road, Wolvercote, Oxford, England, OX2 8JR

Director26 April 2021Active
40 Hurdeswell, Long Hanborough, Witney, OX29 8DH

Director23 March 1995Active
6 Haslemere Gardens, Oxford, OX2 8EL

Director17 July 1992Active
48 Green Road, Didcot, OX11 8SX

Director01 June 2004Active
21 Norbury Close, Church Hill, Redditch, B98 8RP

Director17 July 1992Active
Red Barn Farm Woodstock Road, Wolvercote, Oxford, England, OX2 8JR

Director26 April 2021Active
7 Belbroughton Road, Oxford, OX2 6UZ

Director16 September 2004Active
88 Fairacres Road, Oxford, OX4 1TG

Director23 March 1995Active
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR

Director10 March 2020Active
7 Yarnells Hill, Oxford, OX2 9BD

Director21 July 2006Active
15 Rainer Close, Stratton St. Margaret, Swindon, SN3 4YA

Director01 January 1998Active
Goldthorn House, Witney Road, Freeland, OX29 8HQ

Director06 August 1999Active
The Hazels The Maunds, High Street, Deddington, OX15 0SL

Director17 July 1992Active
Red Barn Farm, Woodstock Road, Oxford, OX2 8JR

Director01 December 2015Active
22 Woodgreen, Witney, OX28 1DH

Director01 January 1998Active
Red Barn Farm, Woodstock Road, Oxford, OX2 8JR

Director07 September 2013Active
Red Barn Farm, Woodstock Road, Oxford, OX2 8JR

Director01 December 2015Active
12 Bailie Close, Abingdon, OX14 5RF

Director23 March 1995Active
3 Towersey Drive, Thame, OX9 3NP

Director23 March 1995Active
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR

Director09 September 2014Active
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR

Director01 July 2019Active

People with Significant Control

Mr Paul Alexander Sweeney
Notified on:23 May 2022
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR
Nature of control:
  • Right to appoint and remove directors
Ms Carmen Louise Hutchinson
Notified on:12 April 2022
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan Mark Bailey
Notified on:26 April 2021
Status:Active
Date of birth:December 1978
Nationality:British
Address:Red Barn Farm, Woodstock Road, Oxford, OX2 8JR
Nature of control:
  • Right to appoint and remove directors
Ms Ellie Clarke-Jacques
Notified on:26 April 2021
Status:Active
Date of birth:April 1994
Nationality:British
Address:Red Barn Farm, Woodstock Road, Oxford, OX2 8JR
Nature of control:
  • Right to appoint and remove directors
Mr Nicolas Bernard Frederick Haudecoeur-Wilks
Notified on:26 April 2021
Status:Active
Date of birth:March 1996
Nationality:British
Address:Red Barn Farm, Woodstock Road, Oxford, OX2 8JR
Nature of control:
  • Right to appoint and remove directors
Mrs Paula Davies
Notified on:10 March 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR
Nature of control:
  • Right to appoint and remove directors
Mr Rae Humberstone
Notified on:01 January 2020
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR
Nature of control:
  • Right to appoint and remove directors
Ms Rosamund Joan Mengech
Notified on:06 October 2019
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR
Nature of control:
  • Right to appoint and remove directors
Mr Peter David Wilks
Notified on:06 October 2019
Status:Active
Date of birth:February 1956
Nationality:British
Address:Red Barn Farm, Woodstock Road, Oxford, OX2 8JR
Nature of control:
  • Right to appoint and remove directors
Dr Simon John Draper
Notified on:06 October 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR
Nature of control:
  • Right to appoint and remove directors

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
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Accounts

Change account reference date company previous shortened.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.