UKBizDB.co.uk

OXFORDSHIRE SPORTFLYING LIMITED

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

This company is commonly known as Oxfordshire Sportflying Limited. The company was founded 42 years ago and was given the registration number 01613790. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:OXFORDSHIRE SPORTFLYING LIMITED
Company Number:01613790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1982
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, England, OX29 0SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Secretary02 November 2020Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director02 November 2020Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director-Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director08 February 2021Active
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY

Director-Active
25, Alder Lane, Balsall Common, Coventry, England, CV7 7DZ

Secretary01 August 1994Active
1 St Amands Cottages, Adderbury, Banbury, OX17 3EG

Secretary-Active
7 Hayward Drive, Carterton, OX18 3HX

Director-Active
1 St Amands Cottages, Adderbury, Banbury, OX17 3EG

Director-Active
20, Birch Close, Sonning Common, Reading, England, RG4 9LE

Director30 March 2007Active

People with Significant Control

Mr John Edward Blakemore
Notified on:01 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:25, Alder Lane, Coventry, England, CV7 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Leslie Michael Radcliffe
Notified on:01 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:25, Oakleigh Drive, Wolverhampton, England, WV8 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Dennis Raymond Brownrigg
Notified on:01 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:7, Hayward Drive, Carterton, England, OX18 3HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Derek Godfrey
Notified on:01 July 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:England
Address:20, Birch Close, Reading, England, RG4 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-11-01Address

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

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Capital

Capital return purchase own shares treasury capital date.

Download
2021-10-24Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-10-24Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-05-17Capital

Capital cancellation shares.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.