UKBizDB.co.uk

OXMARKET CENTRE OF ARTS LIMITED

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

This company is commonly known as Oxmarket Centre Of Arts Limited. The company was founded 52 years ago and was given the registration number 01029563. The firm's registered office is in CHICHESTER. You can find them at Oxmarket Centre Of Arts St. Andrews Court,, Off East Street, Chichester, West Sussex. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:OXMARKET CENTRE OF ARTS LIMITED
Company Number:01029563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Oxmarket Centre Of Arts St. Andrews Court,, Off East Street, Chichester, West Sussex, PO19 1YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7 Nirvana Mansions, Eastern Villas Road, Southsea, England, PO4 0SU

Director09 November 2023Active
Brackens, Church Road, West Lavington, Midhurst, England, GU29 0EH

Director09 November 2023Active
The Dower House, Milland Lane, Milland, England, GU30 7JN

Director02 January 2022Active
66, Westgate, Chichester, England, PO19 3HH

Director09 November 2023Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Secretary27 November 2014Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Secretary28 September 2010Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Secretary09 November 2023Active
22 East Street, Chichester, PO19 1HS

Secretary30 June 2007Active
6 Lion Street, 6 Lion Street, Chichester, England, PO19 1LW

Secretary28 July 2020Active
10 Ashburnham Close, Chichester, PO19 3NB

Secretary-Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary11 May 1998Active
17, Oving Road, Chichester, England, PO19 1RQ

Director12 August 2013Active
123 Cedar Drive, Chichester, PO19 3EL

Director05 March 2002Active
123 Cedar Drive, Chichester, PO19 3EL

Director23 July 1997Active
123 Cedar Drive, Chichester, PO19 3EL

Director08 February 2000Active
Little Orchard, 4` Maybush Drive, Chidham, PO18 8SS

Director08 September 2003Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Director24 September 2015Active
11 Greenview, Godstone, RH9 8LL

Director-Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Director26 November 2015Active
Shepherds Cottage, Milberry Lane, Stoughton, Chichester, England, PO18 9JJ

Director28 July 2020Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Director16 November 2010Active
10 Ferndale Road, Chichester, PO19 4QJ

Director11 May 1998Active
25 Cherry Tree Drive, Eastergate, PO20 3RR

Director01 January 2003Active
87 Broyle Road, Chichester, PO19 6BE

Director14 June 2006Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Director27 August 2015Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Director02 January 2022Active
Dell Barn, Stoughton, Chichester, England, PO18 9JL

Director07 November 2020Active
60 Orchard Avenue, Chichester, PO19 3BG

Director18 December 2007Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Director20 January 2010Active
5 Carlisle Gardens, Chichester, PO19 4DH

Director-Active
Easter Cottage 24 Whyke Road, Chichester, PO19 2HN

Director05 January 1999Active
Martlesham, Berry Lane, Littlehampton, BN17 5HD

Director15 December 2006Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Director02 January 2022Active
3 Cranham Avenue, Billingshurst, RH14 9EN

Director01 September 2008Active
Oxmarket Centre Of Arts, St. Andrews Court,, Off East Street, Chichester, PO19 1YH

Director25 October 2018Active

People with Significant Control

Mr Martyn John Bell
Notified on:26 November 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Oxmarket Centre Of Arts, St. Andrews Court,, Chichester, PO19 1YH
Nature of control:
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-11Officers

Appoint person secretary company with name date.

Download
2023-11-11Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-02-26Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.