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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY | Secretary | 02 November 2020 | Active |
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY | Director | 02 November 2020 | Active |
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 | Director | 08 February 2021 | Active |
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY | Director | - | Active |
25, Alder Lane, Balsall Common, Coventry, England, CV7 7DZ | Secretary | 01 August 1994 | Active |
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 | Director | 30 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-24 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-10-24 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2021-10-24 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2021-05-17 | Capital | Capital cancellation shares. | Download |
2021-05-17 | Capital | Capital return purchase own shares. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.