UKBizDB.co.uk

RELATE OXFORDSHIRE

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

This company is commonly known as Relate Oxfordshire. The company was founded 25 years ago and was given the registration number 03623316. The firm's registered office is in DONCASTER. You can find them at Premier House (relate), Carolina Court, Doncaster, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RELATE OXFORDSHIRE
Company Number:03623316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 August 1998
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Premier House (relate), Carolina Court, Doncaster, England, DN4 5RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45a, The Springs, Witney, England, OX28 4AL

Director18 May 2016Active
Sunnyside, Mount Skippett, Ramsden, Chipping Norton, OX7 3AP

Director28 January 2009Active
7 Canterbury Road, Oxford, OX2 6LU

Secretary28 August 1998Active
33 Iffley Road, Oxford, OX4 1EA

Secretary17 November 2011Active
33 Iffley Road, Oxford, OX4 1EA

Secretary02 June 2014Active
18 School Lane, Evenley, NN13 5RY

Secretary10 January 2005Active
15 Round Close Road, Adderbury, Banbury, OX17 3EE

Secretary01 April 2006Active
Sunnyside Cottage, Weald, Bampton, OX18 2HW

Director02 November 2006Active
39 Chalfont Road, Oxford, OX2 6TL

Director28 August 1998Active
2 Gloucester Place, Witney, OX28 6LA

Director31 March 2006Active
Ash Wain Cottage, Wainhill, Chinnor, OX39 4AB

Director08 November 2007Active
33 Iffley Road, Oxford, OX4 1EA

Director17 November 2011Active
33 Iffley Road, Oxford, OX4 1EA

Director17 November 2011Active
17, Bellamy Way, Crowmarsh Gifford, Wallingford, United Kingdom, OX10 8FN

Director21 September 2016Active
12 Park Town, Oxford, OX2 6SH

Director28 August 1998Active
7 Polstead Road, Oxford, OX2 6TW

Director29 November 2000Active
5 Upland Park Road, Oxford, OX2 7RU

Director29 January 2003Active
26 St Margarets Road, Oxford, OX2 6RX

Director29 November 2000Active
18 School Lane, Evenley, NN13 5RY

Director10 January 2005Active
42 Saint John Street, Oxford, OX1 2LH

Director01 December 2003Active
33 Iffley Road, Oxford, OX4 1EA

Director18 July 2012Active
14 Beech Road, Headington, Oxford, OX3 7RR

Director29 November 2000Active
19, Chalfont Road, Oxford, OX2 6TL

Director18 November 2009Active
15 Round Close Road, Adderbury, Banbury, OX17 3EE

Director28 August 1998Active
Briar Patch, Little London Green Oakley, Aylesbury, HP18 9QL

Director28 August 1998Active
12, Apsley Road, Oxford, England, OX2 7QY

Director18 May 2016Active
Glebe House, Sutton Lane, Sutton, Witney, England, OX29 5RY

Director18 May 2016Active
The Old Stables, The Coppice, Clifton Hampden, OX14 3DF

Director28 August 1998Active
33 Iffley Road, Oxford, OX4 1EA

Director21 September 2016Active
Grammar School Cottage, Park Street, Charlbury, Chipping Norton, United Kingdom, OX7 3PS

Director18 May 2016Active
107, Southmoor Road, Oxford, OX2 6RE

Director18 November 2009Active
58 Saint Bernards Road, Oxford, OX2 6EJ

Director03 October 2002Active
Bailgate, Swerford, Chipping Norton, OX17 4AX

Director02 November 2006Active
8 Stoke Place, Oxford, OX3 9BX

Director20 November 2006Active
157 Woodstock Road, Oxford, OX2 7NA

Director28 August 1998Active

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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Address

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

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Change account reference date company current extended.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-05-30Resolution

Resolution.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.