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.
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 | : |
|
Registered Address | : | Red Barn Farm, Woodstock Road, Oxford, Oxfordshire, OX2 8JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Barn Farm, Woodstock Road, Oxford, OX2 8JR | Director | 01 December 2015 | Active |
Red Barn Farm Woodstock Road, Wolvercote, Oxford, England, OX2 8JR | Director | 26 April 2021 | Active |
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR | Director | 01 January 2020 | Active |
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR | Director | 12 April 2022 | Active |
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR | Director | 23 May 2022 | Active |
7 Belbroughton Road, Oxford, OX2 6UZ | Secretary | 16 September 2004 | Active |
57 Evans Road, Eynsham, Witney, OX29 4QU | Secretary | 16 May 1996 | Active |
43 Cote Road, Aston, Bampton, OX18 2DU | Secretary | 17 July 1992 | Active |
Darbys 52 New Inn Hall Street, Oxford, OX1 2QD | Corporate Secretary | 16 June 2000 | Active |
Red Barn Farm Woodstock Road, Wolvercote, Oxford, England, OX2 8JR | Director | 26 April 2021 | Active |
40 Hurdeswell, Long Hanborough, Witney, OX29 8DH | Director | 23 March 1995 | Active |
6 Haslemere Gardens, Oxford, OX2 8EL | Director | 17 July 1992 | Active |
48 Green Road, Didcot, OX11 8SX | Director | 01 June 2004 | Active |
21 Norbury Close, Church Hill, Redditch, B98 8RP | Director | 17 July 1992 | Active |
Red Barn Farm Woodstock Road, Wolvercote, Oxford, England, OX2 8JR | Director | 26 April 2021 | Active |
7 Belbroughton Road, Oxford, OX2 6UZ | Director | 16 September 2004 | Active |
88 Fairacres Road, Oxford, OX4 1TG | Director | 23 March 1995 | Active |
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR | Director | 10 March 2020 | Active |
7 Yarnells Hill, Oxford, OX2 9BD | Director | 21 July 2006 | Active |
15 Rainer Close, Stratton St. Margaret, Swindon, SN3 4YA | Director | 01 January 1998 | Active |
Goldthorn House, Witney Road, Freeland, OX29 8HQ | Director | 06 August 1999 | Active |
The Hazels The Maunds, High Street, Deddington, OX15 0SL | Director | 17 July 1992 | Active |
Red Barn Farm, Woodstock Road, Oxford, OX2 8JR | Director | 01 December 2015 | Active |
22 Woodgreen, Witney, OX28 1DH | Director | 01 January 1998 | Active |
Red Barn Farm, Woodstock Road, Oxford, OX2 8JR | Director | 07 September 2013 | Active |
Red Barn Farm, Woodstock Road, Oxford, OX2 8JR | Director | 01 December 2015 | Active |
12 Bailie Close, Abingdon, OX14 5RF | Director | 23 March 1995 | Active |
3 Towersey Drive, Thame, OX9 3NP | Director | 23 March 1995 | Active |
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR | Director | 09 September 2014 | Active |
Red Barn Farm, Woodstock Road, Oxford, England, OX2 8JR | Director | 01 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.