UKBizDB.co.uk

OXFORDSHIRE SCIENCE FESTIVAL LIMITED

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

This company is commonly known as Oxfordshire Science Festival Limited. The company was founded 14 years ago and was given the registration number 07189165. The firm's registered office is in OXFORD. You can find them at 41 Cornmarket Street, , Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OXFORDSHIRE SCIENCE FESTIVAL LIMITED
Company Number:07189165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:41 Cornmarket Street, Oxford, OX1 3HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY

Secretary28 March 2017Active
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY

Director26 June 2020Active
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY

Director20 April 2018Active
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY

Director19 August 2022Active
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY

Director31 October 2019Active
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY

Director10 July 2014Active
Henry Wellcome Building For Molecular Physiology, Roosevelt Drive, Headington, Oxford, England, OX3 7BN

Director10 July 2014Active
41, Cornmarket Street, Oxford, OX1 3HA

Director16 December 2021Active
Clanfield House, 16, Park Crescent, Abingdon, England, OX14 1DF

Director10 May 2015Active
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY

Director31 October 2019Active
Exeter College, Turl Street, Oxford, England, OX1 3DP

Director10 May 2015Active
10, Stanbridge Close, Haddenham, Aylesbury, United Kingdom, HP17 8JZ

Director15 March 2010Active
47, Plantation Road, Oxford, England, OX2 6JE

Director10 May 2015Active
Science Oxford 1-5, London Place, Oxford, OX4 1BD

Director15 March 2010Active
Oxford Centre For Innovation, Ox Sci Festival, New Road, Oxford, United Kingdom, OX1 1BY

Director22 March 2015Active
The University Of Oxford University Offices, Wellington Square, Oxford, OX1 2JD

Director15 March 2010Active
32, Park Road, Abingdon, England, OX14 1DS

Director10 May 2015Active
White House, High Street, South Moreton, Didcot, England, OX11 9AG

Director16 August 2013Active
Science Oxford, London Place, Oxford, United Kingdom, OX4 1BD

Director12 December 2011Active
Dept Of Biological And Medical Sciences, Gipsy Lane, Headington, Oxford, England, OX3 0BP

Director14 July 2017Active
Dpt Of Bio. And Med. Sc, Fac Of Health And Life Sc, Oxford Brookes University, Gipsy Lane, Oxford, United Kingdom, OX3 0BP

Director02 July 2015Active
Medical Research Council, Harwell Science And Innovation Campus, Didcot, OX11 0RD

Director15 March 2010Active
Research Services, University Offices, Wellington Square, Oxford, England, OX1 2JD

Director10 September 2015Active
5, River View Terrace, Abingdon, England, OX14 5GL

Director10 May 2015Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-02-07Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Address

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

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-03Change of name

Certificate change of name company.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.