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..
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 | : |
|
Registered Address | : | 41 Cornmarket Street, Oxford, OX1 3HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Secretary | 28 March 2017 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 26 June 2020 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 20 April 2018 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 19 August 2022 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 31 October 2019 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 10 July 2014 | Active |
Henry Wellcome Building For Molecular Physiology, Roosevelt Drive, Headington, Oxford, England, OX3 7BN | Director | 10 July 2014 | Active |
41, Cornmarket Street, Oxford, OX1 3HA | Director | 16 December 2021 | Active |
Clanfield House, 16, Park Crescent, Abingdon, England, OX14 1DF | Director | 10 May 2015 | Active |
Oxford Centre For Innovation, New Road, Oxford, England, OX1 1BY | Director | 31 October 2019 | Active |
Exeter College, Turl Street, Oxford, England, OX1 3DP | Director | 10 May 2015 | Active |
10, Stanbridge Close, Haddenham, Aylesbury, United Kingdom, HP17 8JZ | Director | 15 March 2010 | Active |
47, Plantation Road, Oxford, England, OX2 6JE | Director | 10 May 2015 | Active |
Science Oxford 1-5, London Place, Oxford, OX4 1BD | Director | 15 March 2010 | Active |
Oxford Centre For Innovation, Ox Sci Festival, New Road, Oxford, United Kingdom, OX1 1BY | Director | 22 March 2015 | Active |
The University Of Oxford University Offices, Wellington Square, Oxford, OX1 2JD | Director | 15 March 2010 | Active |
32, Park Road, Abingdon, England, OX14 1DS | Director | 10 May 2015 | Active |
White House, High Street, South Moreton, Didcot, England, OX11 9AG | Director | 16 August 2013 | Active |
Science Oxford, London Place, Oxford, United Kingdom, OX4 1BD | Director | 12 December 2011 | Active |
Dept Of Biological And Medical Sciences, Gipsy Lane, Headington, Oxford, England, OX3 0BP | Director | 14 July 2017 | Active |
Dpt Of Bio. And Med. Sc, Fac Of Health And Life Sc, Oxford Brookes University, Gipsy Lane, Oxford, United Kingdom, OX3 0BP | Director | 02 July 2015 | Active |
Medical Research Council, Harwell Science And Innovation Campus, Didcot, OX11 0RD | Director | 15 March 2010 | Active |
Research Services, University Offices, Wellington Square, Oxford, England, OX1 2JD | Director | 10 September 2015 | Active |
5, River View Terrace, Abingdon, England, OX14 5GL | Director | 10 May 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Change of name | Certificate change of name company. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.