UKBizDB.co.uk

OXFORDSHIRE WILDLIFE TRUST LIMITED

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

This company is commonly known as Oxfordshire Wildlife Trust Limited. The company was founded 24 years ago and was given the registration number 03769703. The firm's registered office is in OXFORD. You can find them at The Lodge, 1 Armstrong Road Littlemore, Oxford, Oxfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:OXFORDSHIRE WILDLIFE TRUST LIMITED
Company Number:03769703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Lodge, 1 Armstrong Road Littlemore, Oxford, Oxfordshire, OX4 4XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, 1 Armstrong Road, Littlemore, Oxford, England, OX4 4XT

Director11 December 2019Active
The Homestead, High Street, Harwell, Didcot, OX11 0EX

Secretary13 May 1999Active
The Wagon House, Mudgley, Wedmore, United Kingdom, BS28 4TY

Secretary18 November 2006Active
The Lodge, 1 Armstrong Road Littlemore, Oxford, OX4 4XT

Secretary19 October 2013Active
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA

Director13 May 1999Active
Berncote Lodge, Dogmore End Lane, Checkendon, Reading, RG8 0TB

Director17 December 2007Active
The Lodge, 1 Armstrong Road Littlemore, Oxford, OX4 4XT

Director19 October 2013Active
15 Hill Rise, Woodstock, OX20 1AA

Director13 May 1999Active

People with Significant Control

Ms Zoe Julie Clare Hancock
Notified on:01 February 2024
Status:Active
Date of birth:November 1974
Nationality:British
Address:The Lodge, Oxford, OX4 4XT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Graeme Mark Thompson
Notified on:11 December 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:The Lodge, 1 Armstrong Road, Oxford, England, OX4 4XT
Nature of control:
  • Significant influence or control
Ms Barbara Muston
Notified on:11 May 2018
Status:Active
Date of birth:February 1952
Nationality:British
Address:The Lodge, Oxford, OX4 4XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Walter John Lowth
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:The Lodge, Oxford, OX4 4XT
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Officers

Termination secretary company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.